Company NameMicas (UK) Limited
Company StatusActive
Company Number08830660
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Adam James
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(3 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Shepcote Business Park
Europa Drive
Sheffield
South Yorkshire
S9 1XT
Director NameMr John Richard James
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(3 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Shepcote Business Park
Europa Drive
Sheffield
South Yorkshire
S9 1XT
Director NameMs Laura Ann James
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(3 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Shepcote Business Park
Europa Drive
Sheffield
South Yorkshire
S9 1XT
Director NameMr Lance James
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Shepcote Business Park
Europa Drive
Sheffield
South Yorkshire
S9 1XT
Secretary NameMr George Michael Bramall
StatusResigned
Appointed23 March 2017(3 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 August 2017)
RoleCompany Director
Correspondence AddressUnit 2 Shepcote Business Park
Europa Drive
Sheffield
South Yorkshire
S9 1XT

Location

Registered AddressUnit 2 Shepcote Business Park
Europa Drive
Sheffield
South Yorkshire
S9 1XT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lance James
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 5 days from now)

Filing History

17 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
29 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
18 May 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
26 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
17 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 September 2019Confirmation statement made on 17 September 2019 with no updates (2 pages)
29 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 August 2017Termination of appointment of George Michael Bramall as a secretary on 20 August 2017 (1 page)
26 August 2017Termination of appointment of George Michael Bramall as a secretary on 20 August 2017 (1 page)
29 March 2017Confirmation statement made on 28 March 2017 with updates (8 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (8 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (8 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (8 pages)
23 March 2017Appointment of Mr George Michael Bramall as a secretary on 23 March 2017 (2 pages)
23 March 2017Appointment of Mr Adam James as a director on 23 March 2017 (2 pages)
23 March 2017Termination of appointment of Lance James as a director on 23 March 2017 (1 page)
23 March 2017Appointment of Ms Laura Ann James as a director on 23 March 2017 (2 pages)
23 March 2017Appointment of Mr John Richard James as a director on 23 March 2017 (2 pages)
23 March 2017Appointment of Mr John Richard James as a director on 23 March 2017 (2 pages)
23 March 2017Termination of appointment of Lance James as a director on 23 March 2017 (1 page)
23 March 2017Appointment of Mr Adam James as a director on 23 March 2017 (2 pages)
23 March 2017Appointment of Ms Laura Ann James as a director on 23 March 2017 (2 pages)
23 March 2017Appointment of Mr George Michael Bramall as a secretary on 23 March 2017 (2 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
(3 pages)
9 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
(3 pages)
9 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
(3 pages)
10 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
(3 pages)
10 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
(3 pages)
8 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 April 2014Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
7 April 2014Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
31 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
31 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 1
(35 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 1
(35 pages)