Leeds Road
Mirfield
West Yorkshire
WF14 0ET
Secretary Name | Dr David John Oates |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2006(22 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Office 6, Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW |
Director Name | Geoffrey John Knowles |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(8 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2000) |
Role | Marketing Manager |
Correspondence Address | Stocksbank Leeds Road Mirfield West Yorkshire WF14 0ET |
Director Name | Kenneth Smith |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(8 years after company formation) |
Appointment Duration | 1 day (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 9 Riding Head Lane Luddendenfoot Halifax West Yorkshire HX2 6PT |
Secretary Name | Geoffrey John Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(8 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Stocksbank Leeds Road Mirfield West Yorkshire WF14 0ET |
Secretary Name | Janet McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2006) |
Role | Accountant |
Correspondence Address | 9 Slade Walk Birstall Batley West Yorkshire WF17 0NF |
Director Name | Mr Adam Geoffrey Knowles |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Chorley Road Walton-Le-Dale Preston PR5 4PA |
Website | micrographics.ltd.uk |
---|
Registered Address | Office 6, Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Lorraine Knowles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £276,249 |
Cash | £262,478 |
Current Liabilities | £1,825 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
31 October 1988 | Delivered on: 3 November 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
24 July 1987 | Delivered on: 6 August 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
---|---|
12 June 2017 | Total exemption full accounts made up to 30 September 2016 (3 pages) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 March 2014 | Registered office address changed from Commerce House Leeds Rd Mirfield W Yorks Wf14 Oet on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Commerce House Leeds Rd Mirfield W Yorks Wf14 Oet on 3 March 2014 (1 page) |
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Secretary's details changed for Dr David John Oates on 1 October 2011 (1 page) |
5 October 2011 | Secretary's details changed for Dr David John Oates on 1 October 2011 (1 page) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 November 2009 | Director's details changed for Lorraine Knowles on 31 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
10 October 2007 | Director resigned (1 page) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 November 2006 | Director resigned (1 page) |
2 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
2 November 2006 | New secretary appointed (1 page) |
2 November 2006 | Secretary resigned (1 page) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 May 2006 | Return made up to 31/10/05; full list of members (2 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
11 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
9 September 2004 | New director appointed (1 page) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
18 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
13 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
3 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
16 November 2000 | Return made up to 31/10/00; full list of members
|
15 November 2000 | New secretary appointed (2 pages) |
14 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
17 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
18 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 January 1998 | Return made up to 31/10/97; no change of members (4 pages) |
13 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
14 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
30 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
27 November 1995 | Return made up to 31/10/95; full list of members
|
17 February 1987 | Accounts for a small company made up to 30 September 1985 (3 pages) |
13 October 1983 | Incorporation (13 pages) |