Company NameMicromed Electronics Limited
DirectorDomenico Depiano
Company StatusActive
Company Number03076117
CategoryPrivate Limited Company
Incorporation Date5 July 1995(28 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDomenico Depiano
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1995(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Drakes Way
Mayford
Woking
Surrey
GU22 0NX
Secretary NameDomenico Depiano
NationalityBritish
StatusCurrent
Appointed05 July 1995(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Drakes Way
Mayford
Woking
Surrey
GU22 0NX
Secretary NameMrs Maddelena De Piano
StatusCurrent
Appointed04 December 2023(28 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence Address11 Drakes Way Mayford
Woking
Surrey
GU22 0NX
Director NameAndrew James Goldie
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Atkins Close
Goldsworth Park
Woking
Surrey
GU21 3PQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitemicromed.com
Email address[email protected]

Location

Registered Address35 Station Approach
West Byfleet
Surrey
KT14 6NF
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Domenico De Piano
50.00%
Ordinary
25 at £1Maddalena De Piano
50.00%
Ordinary

Financials

Year2014
Net Worth£709,338
Cash£497,754
Current Liabilities£240,300

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Charges

28 November 2002Delivered on: 11 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 November 2002Delivered on: 11 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £110,000 due or to become due from the company to the chargee.
Particulars: 77 high street, horsell, woking. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

7 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
4 August 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
8 August 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 50
(4 pages)
10 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 50
(4 pages)
19 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 50
(4 pages)
19 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 50
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 50
(4 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 50
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 May 2013Purchase of own shares. (3 pages)
3 May 2013Cancellation of shares. Statement of capital on 3 May 2013
  • GBP 50
(4 pages)
3 May 2013Cancellation of shares. Statement of capital on 3 May 2013
  • GBP 50
(4 pages)
19 April 2013Termination of appointment of Andrew Goldie as a director (1 page)
18 March 2013Registered office address changed from 11 Atkins Close Goldsworth Park Woking Surrey GU21 3PQ on 18 March 2013 (1 page)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 September 2010Director's details changed for Andrew James Goldie on 5 July 2010 (2 pages)
15 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Andrew James Goldie on 5 July 2010 (2 pages)
15 September 2010Director's details changed for Domenico Depiano on 5 July 2010 (2 pages)
15 September 2010Director's details changed for Domenico Depiano on 5 July 2010 (2 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 September 2009Return made up to 05/07/09; full list of members (4 pages)
9 March 2009Return made up to 05/07/08; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 July 2007Return made up to 05/07/07; full list of members (3 pages)
11 July 2007Return made up to 05/07/06; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 April 2006Return made up to 05/07/05; full list of members (3 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 September 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 September 2003Return made up to 05/07/03; full list of members (7 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 September 2002Return made up to 05/07/02; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 July 2001Return made up to 05/07/01; full list of members (6 pages)
12 September 2000Return made up to 05/07/00; full list of members (6 pages)
14 June 2000Full accounts made up to 31 December 1999 (10 pages)
19 August 1999Return made up to 05/07/99; full list of members (6 pages)
23 June 1999Full accounts made up to 31 December 1998 (7 pages)
23 September 1998Full accounts made up to 31 December 1997 (8 pages)
7 September 1998Return made up to 05/07/98; no change of members (4 pages)
12 October 1997Return made up to 05/07/97; no change of members (4 pages)
25 July 1997Full accounts made up to 31 December 1996 (9 pages)
15 September 1996Return made up to 05/07/96; full list of members (6 pages)
21 March 1996Accounting reference date notified as 31/12 (1 page)
28 December 1995Ad 01/09/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 August 1995Secretary resigned (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New secretary appointed;new director appointed (2 pages)
8 August 1995Registered office changed on 08/08/95 from: 43 wellington avenue london N15 6AX (1 page)
8 August 1995Director resigned (2 pages)
5 July 1995Incorporation (13 pages)