MICRO SCREWS & TOOLS LIMITED

MICRO SCREWS & TOOLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMICRO SCREWS & TOOLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01406547
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MICRO SCREWS & TOOLS LIMITED?

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

    Where is MICRO SCREWS & TOOLS LIMITED located?

    Registered Office Address
    Trifast House
    Bellbrook Park
    TN22 1QW Uckfield
    East Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MICRO SCREWS & TOOLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for MICRO SCREWS & TOOLS 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

    Purchase of own shares.

    4 pagesSH03

    Statement of capital on Jan 17, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Buyback 10/01/2024
    RES13

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

    6 pagesAA

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mark Belton as a director on Feb 18, 2023

    1 pagesTM01

    Appointment of Mr Christopher Findlay Morgan as a director on Aug 31, 2022

    2 pagesAP01

    Termination of appointment of Clare Foster as a director on Aug 30, 2022

    1 pagesTM01

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

    6 pagesAA

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

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

    6 pagesAA

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

    6 pagesAA

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jun 08, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

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

    6 pagesAA

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Who are the officers of MICRO SCREWS & TOOLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASE, Lyndsey
    Bellbrook Park
    TN22 1QW Uckfield
    Trifast House
    East Sussex
    Secretary
    Bellbrook Park
    TN22 1QW Uckfield
    Trifast House
    East Sussex
    206655960001
    MORGAN, Christopher Findlay
    Trifast House
    Bellbrook Park
    TN22 1QW Uckfield
    East Sussex
    Director
    Trifast House
    Bellbrook Park
    TN22 1QW Uckfield
    East Sussex
    ScotlandBritishCompany Secretary/Director150249080003
    BELTON, Mark
    Rivington
    27 Lenham Avenue Saltdean
    BN2 8AE Brighton
    East Sussex
    Secretary
    Rivington
    27 Lenham Avenue Saltdean
    BN2 8AE Brighton
    East Sussex
    British96967690002
    FOSTER, Clare
    Trifast House
    Bellbrook Park
    TN22 1QW Uckfield
    East Sussex
    Secretary
    Trifast House
    Bellbrook Park
    TN22 1QW Uckfield
    East Sussex
    199111920001
    LAWSON, Stuart
    Evergreens
    Church Road
    TN22 4LP Buxted
    East Sussex
    Secretary
    Evergreens
    Church Road
    TN22 4LP Buxted
    East Sussex
    British45401900004
    PIERCY, Aleksandra
    25 Wolsey Road
    TW15 2RA Ashford
    Middlesex
    Secretary
    25 Wolsey Road
    TW15 2RA Ashford
    Middlesex
    British10723630001
    SMITH, Christopher James
    Brilliant Trees
    Beech Hill Road Headley
    GU35 8DN Borden
    Hampshire
    Secretary
    Brilliant Trees
    Beech Hill Road Headley
    GU35 8DN Borden
    Hampshire
    British19946700001
    AULD, Steven Malcolm
    3 Park View Terrace
    Barbourne
    WR3 7AG Worcester
    Worcestershire
    Director
    3 Park View Terrace
    Barbourne
    WR3 7AG Worcester
    Worcestershire
    EnglandBritishDirector77058040002
    BARKER, James Charles
    Burnt House Farm Waldron Down
    Blackboys
    TN22 5NB Uckfield
    East Sussex
    Director
    Burnt House Farm Waldron Down
    Blackboys
    TN22 5NB Uckfield
    East Sussex
    BritishCompany Director15786540001
    BARKER, James Charles
    Burnt House Farm Waldron Down
    Blackboys
    TN22 5NB Uckfield
    East Sussex
    Director
    Burnt House Farm Waldron Down
    Blackboys
    TN22 5NB Uckfield
    East Sussex
    BritishCompany Director15786540001
    BELTON, Mark
    Bolton Close
    Bellbrook Park, Uckfield
    TN22 1QW Uckfield
    Trifast House, Trifast
    East Sussex
    England
    Director
    Bolton Close
    Bellbrook Park, Uckfield
    TN22 1QW Uckfield
    Trifast House, Trifast
    East Sussex
    England
    EnglandBritishCompany Director152248270001
    BURY, Richard
    The Barn
    Foxley Lane
    RG42 4EG Binfield
    Berkshire
    Director
    The Barn
    Foxley Lane
    RG42 4EG Binfield
    Berkshire
    EnglandBritishDirector79870740001
    DIAMOND, Malcolm Mcdonald
    Diamond Cottage
    Five Ash Down
    TN22 3AJ Uckfield
    East Sussex
    Director
    Diamond Cottage
    Five Ash Down
    TN22 3AJ Uckfield
    East Sussex
    EnglandBritishDirector12095390001
    FINNEY, Kathleen Margaret
    76 Wrotham Road
    DA16 1LN Welling
    Kent
    Director
    76 Wrotham Road
    DA16 1LN Welling
    Kent
    BritishCompany Director12443130001
    FOSTER, Clare
    Trifast House
    Bellbrook Park
    TN22 1QW Uckfield
    East Sussex
    Director
    Trifast House
    Bellbrook Park
    TN22 1QW Uckfield
    East Sussex
    EnglandBritishDirector201699080001
    LAWSON, Stuart John
    Beech Hurst
    Stone Hurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    Director
    Beech Hurst
    Stone Hurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    United KingdomBritishChartered Accountant45401900007
    SMITH, James Desmond
    84 Thames Side
    TW18 2HF Staines
    Middlesex
    Director
    84 Thames Side
    TW18 2HF Staines
    Middlesex
    BritishCompany Director10723650001
    SMITH, Peter Desmond
    2298 Bigelow Avenue
    Simi Valley
    93065 California
    United States Of America
    Director
    2298 Bigelow Avenue
    Simi Valley
    93065 California
    United States Of America
    BritishLecturer10723660002
    WILSON, John
    Woodside
    Little London Road
    TN21 0BL Horam
    East Sussex
    Director
    Woodside
    Little London Road
    TN21 0BL Horam
    East Sussex
    BritishDirector50427350001

    Who are the persons with significant control of MICRO SCREWS & TOOLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bolton Close
    Bellbrook Industrial Estate
    TN22 1QW Uckfield
    Trifast House
    East Sussex
    England
    Apr 06, 2016
    Bolton Close
    Bellbrook Industrial Estate
    TN22 1QW Uckfield
    Trifast House
    East Sussex
    England
    No
    Legal FormPlc
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01919797
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MICRO SCREWS & TOOLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 18, 1983
    Delivered On Aug 26, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Please see doc M16). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 26, 1983Registration of a charge
    • Apr 08, 1998Statement of satisfaction of a charge in full or part (403a)

    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