Company NameMicro Power Electronics Limited
DirectorsAnn Petula Muriel Benson and Ian John Benson
Company StatusActive
Company Number02570956
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMrs Ann Petula Muriel Benson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(1 year after company formation)
Appointment Duration32 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address10 Holmwood Gardens
Wallington
Surrey
SM6 0HN
Director NameMr Ian John Benson
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(1 year after company formation)
Appointment Duration32 years, 3 months
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Holmwood Gardens
Wallington
Surrey
SM6 0HN
Secretary NameMr Ian John Benson
NationalityBritish
StatusCurrent
Appointed02 January 1992(1 year after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Holmwood Gardens
Wallington
Surrey
SM6 0HN
Director NameMiss Chloe Louise Benson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2000)
RoleNon Executive Director
Correspondence Address10 Holmwood
Wallington
Surrey
SM6 0HN

Contact

Websitemicro-power.co.uk

Location

Registered Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1A.p.m. Benson
50.00%
Ordinary
1 at £1I.j. Benson
50.00%
Ordinary

Financials

Year2014
Net Worth£73,800
Cash£33,003
Current Liabilities£93,145

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 December 2023 (2 months, 4 weeks ago)
Next Return Due13 January 2025 (9 months, 2 weeks from now)

Filing History

14 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
10 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Ann Petula Muriel Benson on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Ian John Benson on 12 January 2010 (2 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 March 2009Return made up to 02/01/09; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 April 2008Return made up to 02/01/08; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 January 2007Return made up to 02/01/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 July 2006Return made up to 02/01/06; full list of members (2 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
31 January 2005Return made up to 02/01/05; full list of members (7 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
31 January 2004Return made up to 02/01/04; full list of members (7 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
15 July 2003Registered office changed on 15/07/03 from: jacob cavenagh & skeet 6-8 tudor court brighton road sutton, surrey SM2 5AE (1 page)
3 February 2003Return made up to 02/01/03; full list of members (7 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
22 January 2002Return made up to 02/01/02; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
12 February 2001Return made up to 02/01/01; full list of members (6 pages)
24 August 2000Director resigned (1 page)
7 August 2000Full accounts made up to 31 December 1999 (12 pages)
20 January 2000Return made up to 02/01/00; full list of members (7 pages)
19 May 1999Full accounts made up to 31 December 1998 (12 pages)
27 January 1999Return made up to 02/01/99; full list of members (4 pages)
12 October 1998New director appointed (2 pages)
1 July 1998Full accounts made up to 31 December 1997 (12 pages)
5 February 1998Return made up to 02/01/98; no change of members (4 pages)
26 March 1997Full accounts made up to 31 December 1996 (12 pages)
25 January 1997Return made up to 02/01/97; no change of members (4 pages)
18 June 1996Full accounts made up to 31 December 1995 (11 pages)
23 January 1996Return made up to 02/01/96; full list of members (6 pages)