Leeds
LS1 2JG
Secretary Name | Mrs Gail Joanne Silcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Drumhill Works Clayton Lane Bradford West Yorkshire BD14 6RF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | microvitec.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 816700 |
Telephone region | Bradford |
Registered Address | Gresham House 5-7 St. Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Henryk Matysniak 50.00% Ordinary |
---|---|
50 at £1 | Mrs Gail Joanne Silcock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,296 |
Cash | £128,307 |
Current Liabilities | £16,555 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
26 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
---|---|
18 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 June 2015 | Registered office address changed from Drumhill House Clayton Lane Clayton Bradford West Yorkshire BD14 6RF England to Drumhill House Clayton Lane Clayton Bradford West Yorkshire BD14 6RF on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Registered office address changed from Drumhill Works Clayton Lane Bradford West Yorkshire BD14 6RF to Drumhill House Clayton Lane Clayton Bradford West Yorkshire BD14 6RF on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Drumhill Works Clayton Lane Bradford West Yorkshire BD14 6RF to Drumhill House Clayton Lane Clayton Bradford West Yorkshire BD14 6RF on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Drumhill House Clayton Lane Clayton Bradford West Yorkshire BD14 6RF England to Drumhill House Clayton Lane Clayton Bradford West Yorkshire BD14 6RF on 9 June 2015 (1 page) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 August 2012 | Termination of appointment of Gail Silcock as a secretary (1 page) |
6 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 May 2010 | Director's details changed for Henryk Matysniak on 17 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Secretary's details changed for Mrs Gail Joanne Silcock on 17 May 2010 (1 page) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 August 2006 | Ad 28/03/06--------- £ si 99@1 (2 pages) |
7 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
22 February 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
17 May 2005 | Incorporation (16 pages) |