Active
Company Information for MICRIS LIMITED
NETWORK 65, BRINDLEY CLOSE, BURNLEY, LANCASHIRE, BB11 5TD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MICRIS LIMITED | |
Legal Registered Office | |
NETWORK 65 BRINDLEY CLOSE BURNLEY LANCASHIRE BB11 5TD Other companies in BB11 | |
Company Number | 03814387 | |
---|---|---|
Company ID Number | 03814387 | |
Date formed | 1999-07-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 27/07/2015 | |
Return next due | 24/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB825750325 |
Last Datalog update: | 2024-11-05 12:21:57 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
MICRIS AUTO INCORPORATED | California | Unknown | |
![]() |
MICRIS CAPITAL MANAGEMENT INTERNATIONAL | Delaware | Unknown | |
![]() |
MICRIS CATERING LTD | Alberta | Active | Company formed on the 1976-12-16 |
![]() |
MICRIS CHEMICALS, INC. | 174 BELMONT ROAD Bronx HAWTHORNE NY 10532 | Active | Company formed on the 1984-05-03 |
![]() |
MICRIS CIRCUITS INC | California | Unknown | |
![]() |
MICRIS COMPUTER WARE INC | Delaware | Unknown | |
MICRIS COMPUTER SERVICES, INC. | 6240 39TH STREET N PINELLAS PARK FL 33781 | Inactive | Company formed on the 1999-02-03 | |
MICRIS COMMUNICATIONS LLC | 7103 51ST PLACE E BRADENTON FL 34203 | Inactive | Company formed on the 2009-06-23 | |
![]() |
MICRIS CONSULTING INC. | Ontario | Unknown | |
MICRIS CONSULTING SERVICES, INC. | 6178 40TH AVE. NORTH ST. PETERSBURG FL 33709 | Inactive | Company formed on the 2001-11-26 | |
MICRIS CORPORATION | 1111 LINCOLN ROAD MIAMI BEACH FL 33139 | Inactive | Company formed on the 2002-08-01 | |
![]() |
MICRIS DESIGN PTY. LTD. | NSW 2208 | Active | Company formed on the 2013-10-23 |
![]() |
MICRIS DEVELOPMENT CORPORATION | California | Unknown | |
MICRIS ENTERPRISES, INC. | 4315 55TH WAY N KENNETH CITY FL 33709 | Inactive | Company formed on the 2004-09-09 | |
![]() |
MICRIS ENTERPRISES INCORPORATED | New Jersey | Unknown | |
![]() |
MICRIS FILMS LLC | 2215-B RENAISSANCE DR LAS VEGAS NV 89119 | Revoked | Company formed on the 2013-04-02 |
![]() |
MICRIS HOLDINGS INC. | Ontario | Dissolved | |
![]() |
MICRIS INVESTMENTS PTY LTD | QLD 4207 | Active | Company formed on the 2006-10-11 |
![]() |
MICRIS LLC | North Carolina | Unknown | |
![]() |
MICRIS MANAGEMENT SERVICES PTY LTD | NSW 2206 | Active | Company formed on the 2003-05-27 |
Officer | Role | Date Appointed |
---|---|---|
BEVERLEY ANN NIGHTINGALE |
||
KIERON ANTHONY HUNT |
||
BEVERLEY ANN NIGHTINGALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OVERSEASPROPERTIES4U.COM LIMITED | Company Secretary | 2006-07-24 | CURRENT | 2006-02-17 | Dissolved 2016-06-28 | |
TIGON MANAGEMENT SERVICES LIMITED | Company Secretary | 2006-02-07 | CURRENT | 2005-08-16 | Active | |
A1 PLASTIC EXTRUSIONS LIMITED | Company Secretary | 2003-12-18 | CURRENT | 2003-08-07 | Active | |
DOTCOM PARTNERSHIP LIMITED | Company Secretary | 1999-11-05 | CURRENT | 1998-08-13 | Active | |
WHITEHEAD & WOOD LIMITED | Company Secretary | 1999-11-05 | CURRENT | 1988-03-11 | Active | |
OVERSEASPROPERTIES4U.COM LIMITED | Director | 2006-07-24 | CURRENT | 2006-02-17 | Dissolved 2016-06-28 | |
TIGON MANAGEMENT SERVICES LIMITED | Director | 2006-02-07 | CURRENT | 2005-08-16 | Active | |
A1 PLASTIC EXTRUSIONS LIMITED | Director | 2003-12-18 | CURRENT | 2003-08-07 | Active | |
DOTCOM PARTNERSHIP LIMITED | Director | 1999-11-05 | CURRENT | 1998-08-13 | Active | |
WHITEHEAD & WOOD LIMITED | Director | 1999-11-05 | CURRENT | 1988-03-11 | Active | |
OVERSEASPROPERTIES4U.COM LIMITED | Director | 2006-07-24 | CURRENT | 2006-02-17 | Dissolved 2016-06-28 | |
TIGON MANAGEMENT SERVICES LIMITED | Director | 2006-02-07 | CURRENT | 2005-08-16 | Active | |
A1 PLASTIC EXTRUSIONS LIMITED | Director | 2003-12-18 | CURRENT | 2003-08-07 | Active | |
DOTCOM PARTNERSHIP LIMITED | Director | 1999-11-05 | CURRENT | 1998-08-13 | Active | |
WHITEHEAD & WOOD LIMITED | Director | 1999-11-05 | CURRENT | 1988-03-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/07/24, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL BOYLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 07/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 27/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 27/07/09; full list of members | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS | |
88(2)R | AD 29/12/05--------- £ SI 100@1=100 £ IC 100/200 | |
123 | NC INC ALREADY ADJUSTED 29/12/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 100/200 29/12/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 17 THE COURTYARD RUFFORD NEW HALL, RUFFORD ORMSKIRK LANCASHIRE L40 1XE | |
CERTNM | COMPANY NAME CHANGED TIGON MANAGEMENT ASSOCIATES LTD CERTIFICATE ISSUED ON 10/03/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/09/00 | |
363s | RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/99 FROM: NORTHBRIDGE HOUSE ELM STREET BURNLEY LANCASHIRE BB10 1PD | |
88(2)R | AD 29/07/99--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | ENTERPRISE FINANCE EUROPE (UK) LTD |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MICRIS LIMITED
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as MICRIS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39 | |||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 48219090 | Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive) | ||
![]() | 73181510 | Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm | ||
![]() | 82079099 | Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |