MICOM ENGINEERING LIMITED
Overview
Company Name | MICOM ENGINEERING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05308722 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MICOM ENGINEERING LIMITED?
- Machining (25620) / Manufacturing
Where is MICOM ENGINEERING LIMITED located?
Registered Office Address | Unit 7 The Street Industrial Estate CM9 4XB Heybridge Maldon Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MICOM ENGINEERING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MICOM ENGINEERING LIMITED?
Last Confirmation Statement Made Up To | Jan 05, 2026 |
---|---|
Next Confirmation Statement Due | Jan 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 05, 2025 |
Overdue | No |
What are the latest filings for MICOM ENGINEERING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Satisfaction of charge 053087220003 in full | 1 pages | MR04 | ||
Registration of charge 053087220005, created on Jun 28, 2024 | 13 pages | MR01 | ||
Registration of charge 053087220004, created on Jan 29, 2024 | 9 pages | MR01 | ||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jan 05, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Registration of charge 053087220003, created on Jun 27, 2022 | 30 pages | MR01 | ||
Cessation of Paul Webber as a person with significant control on Jun 27, 2022 | 1 pages | PSC07 | ||
Notification of Minh Limited as a person with significant control on Jun 27, 2022 | 2 pages | PSC02 | ||
Termination of appointment of Paul Webber as a director on Jun 27, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jeremy Alistair Courtenay Mcleod-Mackenzie as a director on Jun 27, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 05, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jan 05, 2021 with updates | 5 pages | CS01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jan 05, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Caroline Beale as a secretary on Oct 02, 2019 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jan 05, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Who are the officers of MICOM ENGINEERING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCLEOD-MACKENZIE, Jeremy Alistair Courtenay | Director | Northend Batheaston BA1 7EN Bath 14 England | England | British | Company Director | 100984090002 | ||||
BEALE, Caroline | Secretary | The Street Industrial Estate Heybridge CM9 4XB Maldon Unit 7 Essex United Kingdom | 156660060001 | |||||||
WATERS, Clive Robert | Secretary | 30 Lawling Avenue Heybridge CM9 4YT Maldon Essex | British | Financial Director | 103255470002 | |||||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
WATERS, Clive Robert | Director | 30 Lawling Avenue Heybridge CM9 4YT Maldon Essex | England | British | Financial Director | 103255470002 | ||||
WEBBER, Paul | Director | Heybridge CM9 4UU Maldon 56 Longcommon Essex United Kingdom | United Kingdom | British | Engineer | 119767880003 | ||||
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of MICOM ENGINEERING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Minh Limited | Jun 27, 2022 | The Avenue BN21 3YA Eastbourne 7-9 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Webber | Apr 06, 2016 | Longcommon Heybridge CM9 4UU Maldon 56 Essex England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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