Mayford
Woking
Surrey
GU22 0NX
Secretary Name | Domenico Depiano |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 1995(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Drakes Way Mayford Woking Surrey GU22 0NX |
Secretary Name | Mrs Maddelena De Piano |
---|---|
Status | Current |
Appointed | 04 December 2023(28 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | 11 Drakes Way Mayford Woking Surrey GU22 0NX |
Director Name | Andrew James Goldie |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Atkins Close Goldsworth Park Woking Surrey GU21 3PQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | micromed.com |
---|---|
Email address | [email protected] |
Registered Address | 35 Station Approach West Byfleet Surrey KT14 6NF |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Domenico De Piano 50.00% Ordinary |
---|---|
25 at £1 | Maddalena De Piano 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £709,338 |
Cash | £497,754 |
Current Liabilities | £240,300 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
28 November 2002 | Delivered 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 2002 | Delivered 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 |
7 August 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
---|---|
4 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
8 August 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
19 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 May 2013 | Resolutions
|
3 May 2013 | Purchase of own shares. (3 pages) |
3 May 2013 | Cancellation of shares. Statement of capital on 3 May 2013
|
3 May 2013 | Cancellation of shares. Statement of capital on 3 May 2013
|
19 April 2013 | Termination of appointment of Andrew Goldie as a director (1 page) |
18 March 2013 | Registered office address changed from 11 Atkins Close Goldsworth Park Woking Surrey GU21 3PQ on 18 March 2013 (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 September 2010 | Director's details changed for Andrew James Goldie on 5 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Andrew James Goldie on 5 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Domenico Depiano on 5 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Domenico Depiano on 5 July 2010 (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 September 2009 | Return made up to 05/07/09; full list of members (4 pages) |
9 March 2009 | Return made up to 05/07/08; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 05/07/06; full list of members (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 April 2006 | Return made up to 05/07/05; full list of members (3 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 September 2004 | Return made up to 05/07/04; full list of members
|
23 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 September 2003 | Return made up to 05/07/03; full list of members (7 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 September 2002 | Return made up to 05/07/02; full list of members (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
12 September 2000 | Return made up to 05/07/00; full list of members (6 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 August 1999 | Return made up to 05/07/99; full list of members (6 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
7 September 1998 | Return made up to 05/07/98; no change of members (4 pages) |
12 October 1997 | Return made up to 05/07/97; no change of members (4 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
15 September 1996 | Return made up to 05/07/96; full list of members (6 pages) |
21 March 1996 | Accounting reference date notified as 31/12 (1 page) |
28 December 1995 | Ad 01/09/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
8 August 1995 | Secretary resigned (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New secretary appointed;new director appointed (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 43 wellington avenue london N15 6AX (1 page) |
8 August 1995 | Director resigned (2 pages) |
5 July 1995 | Incorporation (13 pages) |