London
SW1A 2HU
Director Name | Mr Alexander Alfred Charles De Carvalho |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2020(32 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Public Hall One Horse Guards Avenue London SW1A 2HU |
Director Name | Mrs Madeleine Clare Phipps-Taylor |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Public Hall One Horse Guards Avenue London SW1A 2HU |
Director Name | Mr Daniel Korski |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 28 August 2020(32 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Public Hall One Horse Guards Avenue London SW1A 2HU |
Secretary Name | Mr Alexander Alfred Charles De Carvalho |
---|---|
Status | Current |
Appointed | 31 March 2022(34 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Public Hall One Horse Guards Avenue London SW1A 2HU |
Director Name | Mr Michael Albert Lloyd |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 23 March 1998) |
Role | Electronics Engineer |
Correspondence Address | Maciot No 11 Yaiza 35570 Lanzarote I Canarias Foreign |
Director Name | Mrs Cynthia Margaret Lloyd |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 20 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Carlyon Court Sea Road Carlyon Bay St. Austell Cornwall PL25 3SH |
Director Name | Mrs Charmien Tansie Ann Netherton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 20 April 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Robins Cottage Hewaswater St Austell Cornwall PL26 7JQ |
Director Name | Mr Christopher John Netherton |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 20 April 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Robins Cottage Hewaswater St Austell Cornwall PL26 7JQ |
Director Name | Mr Geoffrey Rhodes |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 28 years (resigned 29 February 2020) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 27 Fort Picklecombe Torpoint Cornwall PL10 1JB |
Director Name | Mr Gregory Miles Hamilton White |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 28 years (resigned 29 February 2020) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cider House Golant Fowey Cornwall PL23 1LN |
Secretary Name | Mrs Charmien Tansie Ann Netherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 20 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robins Cottage Hewaswater St Austell Cornwall PL26 7JQ |
Director Name | Gareth Emrys Jones |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Microtest Ltd Technology House Normandy Way Bodmin Cornwall PL31 1EX |
Director Name | Mr Christopher Terrence Netherton |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Microtest Ltd Technology Hse Normandy Way Bodmin Cornwall PL31 1EX |
Secretary Name | Ms Elizabeth Mary Blues |
---|---|
Status | Resigned |
Appointed | 20 April 2020(32 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | 16 Normandy Way Bodmin Cornwall PL31 1EX |
Director Name | Mrs Hannah Louise Johnson |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2020(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Normandy Way Bodmin Cornwall PL31 1EX |
Secretary Name | Mrs Hannah Louise Johnson |
---|---|
Status | Resigned |
Appointed | 01 March 2021(33 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Public Hall One Horse Guards Avenue London SW1A 2HU |
Website | microwest-uk.com |
---|---|
Email address | [email protected] |
Telephone | 0845 3451606 |
Telephone region | Unknown |
Registered Address | Public Hall One Horse Guards Avenue London SW1A 2HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
60 at £1 | Mr Christopher John Netherton 60.00% Ordinary |
---|---|
20 at £1 | Mrs Cynthia Margaret Lloyd 20.00% Ordinary |
10 at £1 | Mr Geoffrey Rhodes 10.00% Ordinary |
10 at £1 | Mr Gregory Miles Hamilton White 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,287,233 |
Gross Profit | £3,266,900 |
Net Worth | £3,629,684 |
Cash | £2,970,459 |
Current Liabilities | £1,003,106 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
24 October 2017 | Termination of appointment of Gareth Emrys Jones as a director on 31 March 2017 (1 page) |
---|---|
16 March 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
14 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
9 January 2016 | Accounts for a medium company made up to 31 March 2015 (19 pages) |
27 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
22 April 2015 | Section 519 (1 page) |
27 February 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
2 December 2014 | Full accounts made up to 28 February 2014 (25 pages) |
29 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2014 (21 pages) |
11 April 2014 | Appointment of Gareth Emrys Jones as a director (3 pages) |
11 April 2014 | Appointment of Christopher Terrence Netherton as a director (3 pages) |
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mrs Cynthia Margaret Lloyd on 5 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Gregory Miles Hamilton White on 5 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Gregory Miles Hamilton White on 5 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Mrs Cynthia Margaret Lloyd on 5 February 2014 (2 pages) |
5 December 2013 | Accounts for a medium company made up to 28 February 2013 (27 pages) |
10 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (8 pages) |
29 October 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
13 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (8 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
15 March 2011 | Director's details changed for Mrs Cynthia Margaret Lloyd on 5 February 2011 (2 pages) |
15 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (8 pages) |
15 March 2011 | Director's details changed for Mrs Cynthia Margaret Lloyd on 5 February 2011 (2 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 March 2010 | Director's details changed for Mr Gregory Miles Hamilton White on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Geoffrey Rhodes on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Mrs Cynthia Margaret Lloyd on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Christopher John Netherton on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Geoffrey Rhodes on 1 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Mr Christopher John Netherton on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Gregory Miles Hamilton White on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Mrs Charmien Tansie Ann Netherton on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Mrs Cynthia Margaret Lloyd on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Mrs Charmien Tansie Ann Netherton on 1 February 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
28 March 2008 | Return made up to 27/02/08; full list of members (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
22 March 2007 | Return made up to 27/02/07; full list of members (4 pages) |
22 March 2007 | Director's particulars changed (1 page) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
17 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
29 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
29 November 2005 | Accounting reference date shortened from 31/08/05 to 28/02/05 (1 page) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
4 March 2005 | Return made up to 27/02/05; full list of members (3 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (13 pages) |
26 March 2004 | Return made up to 27/02/04; full list of members
|
30 June 2003 | Full accounts made up to 31 August 2002 (11 pages) |
6 April 2003 | Return made up to 27/02/03; full list of members (9 pages) |
14 July 2002 | Full accounts made up to 31 August 2001 (11 pages) |
15 March 2002 | Return made up to 27/02/02; full list of members (8 pages) |
1 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
29 March 2001 | Return made up to 27/02/01; full list of members (8 pages) |
29 August 2000 | Return made up to 27/02/00; full list of members
|
28 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
25 February 1999 | Return made up to 27/02/99; no change of members (6 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
11 May 1998 | Director resigned (1 page) |
3 March 1998 | Return made up to 27/02/98; no change of members (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
21 March 1997 | Return made up to 27/02/97; full list of members (7 pages) |
17 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
30 April 1996 | Return made up to 27/02/96; no change of members
|
13 June 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
11 May 1995 | Return made up to 27/02/95; no change of members (6 pages) |
1 October 1987 | Resolutions
|
29 September 1987 | Company name changed M.A. lloyd LIMITED\certificate issued on 30/09/87 (2 pages) |
7 September 1987 | Incorporation (13 pages) |