MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED

MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01212166
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED located?

    Registered Office Address
    Ground Floor, Boundary House 2 Wythall Green Way
    Wythall
    B47 6LW Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIC-RO (PLUMBING & HEATING DISTRIBUTORS) LIMITEDApr 28, 1987Apr 28, 1987
    MIC-RO (BUILDERS & PLUMBERS MERCHANTS) LIMITEDMay 13, 1975May 13, 1975

    What are the latest accounts for MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 27, 2024

    What are the latest filings for MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Dec 18, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Secretary's details changed for Grafton Group Secretarial Services Limited on Aug 28, 2023

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on May 27, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Appointment of Mr Martin John Sockett as a director on Jun 27, 2023

    2 pagesAP01

    Termination of appointment of Jonathon Paul Sowton as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on May 27, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on May 27, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Grafton Group Secretarial Services Limited on Dec 31, 2020

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on May 27, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on May 27, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on May 27, 2018 with no updates

    3 pagesCS01

    Who are the officers of MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAFTON GROUP SECRETARIAL SERVICES LIMITED
    c/o C/O Grafton Group Plc
    Carmanhall Road
    Sandyford Business Park
    Sandyford
    The Hive
    Dublin 18
    Ireland
    Secretary
    c/o C/O Grafton Group Plc
    Carmanhall Road
    Sandyford Business Park
    Sandyford
    The Hive
    Dublin 18
    Ireland
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityIRISH COMPANIES ACT 2014
    Registration Number243716
    97259990001
    SOCKETT, Martin John
    Wythall Green Way
    Wythall
    B47 6LW Birmingham
    Ground Floor, Boundary House
    England
    Director
    Wythall Green Way
    Wythall
    B47 6LW Birmingham
    Ground Floor, Boundary House
    England
    EnglandBritishFinance Director (Accountant)291426940001
    PLOWMAN, Michael
    Jubilee Court
    Naunton Beauchamp
    WR10 2LQ Pershore
    Worcestershire
    Secretary
    Jubilee Court
    Naunton Beauchamp
    WR10 2LQ Pershore
    Worcestershire
    BritishDirector10892460004
    THOMAS, Matthew Aidan
    Willows
    Stanford Dingley
    RG7 6LX Reading
    Secretary
    Willows
    Stanford Dingley
    RG7 6LX Reading
    BritishManaging Director63328190002
    CLARKE, Michael William
    West Gate 49 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    Director
    West Gate 49 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    United KingdomBritishDirector10484140002
    HEY, David Anthony
    Quarry Barn
    Lydart
    NP25 4RL Monmouth
    Gwent
    Wales
    Director
    Quarry Barn
    Lydart
    NP25 4RL Monmouth
    Gwent
    Wales
    WalesBritishCompany Director27397260002
    MARTIN, Leo James
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 18
    Director
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 18
    IrelandIrishDirector144555840001
    MILLETT, Paul
    Cecelia Cottage
    Goodworth Clatford
    SP11 7RN Andover
    Hampshire
    Director
    Cecelia Cottage
    Goodworth Clatford
    SP11 7RN Andover
    Hampshire
    BritishDirector80057050001
    O'NUALLAIN, Colm
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrishDirector79602480001
    PENNY, Alan James
    DY10
    Director
    DY10
    EnglandBritishSales Director70920610001
    PLOWMAN, Michael
    Jubilee Court
    Naunton Beauchamp
    WR10 2LQ Pershore
    Worcestershire
    Director
    Jubilee Court
    Naunton Beauchamp
    WR10 2LQ Pershore
    Worcestershire
    BritishDirector10892460004
    SHENTON, Graham Deaville
    57 Westlecot Road
    SN1 4EZ Swindon
    Wiltshire
    Director
    57 Westlecot Road
    SN1 4EZ Swindon
    Wiltshire
    EnglandAustralianChairman56940410001
    SOWTON, Jonathon Paul
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    Director
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    EnglandBritishDirector151407670001
    THOMAS, Matthew Aidan
    Willows
    Stanford Dingley
    RG7 6LX Reading
    Director
    Willows
    Stanford Dingley
    RG7 6LX Reading
    BritishManaging Director63328190002
    THROWER, Gerald Malcolm
    23 The Pines
    Turners Hill Road
    RH10 7US Worth
    West Sussex
    Director
    23 The Pines
    Turners Hill Road
    RH10 7US Worth
    West Sussex
    United KingdomBritishDirector117569570001

    Who are the persons with significant control of MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Micro Matthey Limited
    Oxford Business Park South
    OX4 9JF Oxford
    PO BOX 1586, Gemini One
    England
    Apr 06, 2016
    Oxford Business Park South
    OX4 9JF Oxford
    PO BOX 1586, Gemini One
    England
    No
    Legal FormUk Private Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number3724081
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0