Company NameMicron Sales & Services Limited
DirectorsBenjamin Thomas Smith and Kelsey Victoria Rose
Company StatusActive
Company Number04239122
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Benjamin Thomas Smith
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(17 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House 34b North Cray Road
Bexley
Kent
DA5 3LZ
Director NameMiss Kelsey Victoria Rose
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(19 years after company formation)
Appointment Duration3 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHeritage House 34b North Cray Road
Bexley
Kent
DA5 3LZ
Director NameMr Bradley Smith
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Elsa Road
Welling
Kent
DA16 1JT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJacqueline Lisa Smith
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleSecretary
Correspondence Address114 Elsa Road
Welling
Kent
DA16 1JT
Director NameJacqueline Lisa Smith
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(15 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Elsa Road
Welling
Kent
DA16 1JT
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressHeritage House
34b North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

60 at £1Mr Bradley Smith
60.00%
Ordinary
40 at £1Mrs Jacqueline L. Smith
40.00%
Ordinary

Financials

Year2014
Net Worth£24,333
Cash£6,565
Current Liabilities£34,232

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 4 days from now)

Filing History

27 September 2017Micro company accounts made up to 30 June 2017 (10 pages)
3 July 2017Notification of Jacqueline Lisa Smith as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Bradley Smith as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
30 May 2017Registered office address changed from C/O Challis & Co Brewery House High Street Westerham Kent TN16 1RG to Heritage House 34B North Cray Road Bexley Kent DA5 3LZ on 30 May 2017 (1 page)
30 May 2017Appointment of Jacqueline Lisa Smith as a director on 29 July 2016 (2 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
(3 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 November 2011Termination of appointment of Jacqueline Smith as a secretary (1 page)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
14 July 2011Registered office address changed from Brewery House High Street Westerham Kent TN16 1RG United Kingdom on 14 July 2011 (1 page)
27 April 2011Registered office address changed from 61 High Street Green Street Green Orpington Kent BR6 6BQ on 27 April 2011 (1 page)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Director's details changed for Bradley Smith on 21 June 2010 (2 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 August 2009Return made up to 21/06/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 July 2008Return made up to 21/06/08; full list of members (3 pages)
23 July 2008Registered office changed on 23/07/2008 from 114 elsa road welling kent DA16 1JT (1 page)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 July 2007Return made up to 21/06/07; full list of members (6 pages)
1 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 June 2006Return made up to 21/06/06; full list of members (6 pages)
16 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
30 June 2005Return made up to 21/06/05; full list of members (6 pages)
14 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
25 June 2004Return made up to 21/06/04; full list of members (6 pages)
9 October 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
30 June 2003Return made up to 21/06/03; full list of members (6 pages)
28 November 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
5 July 2002Return made up to 21/06/02; full list of members (6 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
21 June 2001Incorporation (16 pages)