Company Information for MICROPORTALS LTD
EAST QUITHER FARM, MILTON ABBOT, TAVISTOCK, DEVON, PL19 0PZ,
|
Company Registration Number
04711042 Private Limited Company
Active - Proposal to Strike off |
| Company Name | ||
|---|---|---|
| MICROPORTALS LTD | ||
| Legal Registered Office | ||
| EAST QUITHER FARM MILTON ABBOT TAVISTOCK DEVON PL19 0PZ Other companies in PL19 | ||
| Previous Names | ||
|
| Company Number | 04711042 | |
|---|---|---|
| Company ID Number | 04711042 | |
| Date formed | 2003-03-25 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 31/05/2023 | |
| Account next due | 28/02/2025 | |
| Latest return | 25/03/2016 | |
| Return next due | 22/04/2017 | |
| Type of accounts | MICRO ENTITY |
| Last Datalog update: | 2025-05-05 16:02:58 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
DAPHNE ELIZABETH RAY |
||
JULIA ELIZABETH MADELEINE SEARIGHT |
||
RICHARD JAMES HANBURY SEARIGHT |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JULIA ELIZABETH MADELEINE SEARIGHT |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| FIRST GAZETTE notice for compulsory strike-off | ||
| CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
| CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES | |
| MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAPHNE ELIZABETH SEARIGHT | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
| CH01 | Director's details changed for Mrs Daphne Elizabeth Ray on 2018-03-20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA ELIZABETH MADELEINE SEARIGHT | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
| LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
| TM02 | Termination of appointment of Julia Elizabeth Madeleine Searight on 2016-06-01 | |
| RES15 | CHANGE OF COMPANY NAME 21/05/16 | |
| CERTNM | COMPANY NAME CHANGED 2DAY MICROPORTALS LIMITED CERTIFICATE ISSUED ON 21/05/16 | |
| AP01 | DIRECTOR APPOINTED MRS DAPHNE ELIZABETH RAY | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIA ELIZABETH MADELEINE SEARIGHT / 19/05/2016 | |
| Annotation | ||
| LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
| LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIA ELIZABETH MADELEINE SEARIGHT on 2015-03-31 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
| LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
| AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA01 | Previous accounting period extended from 31/03/13 TO 31/05/13 | |
| AR01 | 25/03/13 ANNUAL RETURN FULL LIST | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 25/03/12 ANNUAL RETURN FULL LIST | |
| AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 25/03/11 ANNUAL RETURN FULL LIST | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| AR01 | 25/03/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES HANBURY SEARIGHT / 12/04/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELIZABETH MADELEINE SEARIGHT / 12/04/2010 | |
| SH01 | 20/10/09 STATEMENT OF CAPITAL GBP 2 | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| 363a | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 287 | REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 17 BOWDEN HILL LACOCK CHIPPENHAM WILTSHIRE SN15 2PP | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
| 363a | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
| 363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
| 363s | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 01/02/04 FROM: C/O GIFFARD TAYLOR & CO, 41 NEW ROAD, CHIPPENHAM WILTSHIRE SN15 1JQ | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 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 | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.25 | 9 |
| MortgagesNumMortOutstanding | 0.16 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
| Creditors Due Within One Year | 2012-03-31 | £ 13,279 |
|---|
Creditors and other liabilities
|
|
|
|
|
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 MICROPORTALS LTD
| Current Assets | 2012-03-31 | £ 12,316 |
|---|---|---|
| Debtors | 2012-03-31 | £ 12,172 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MICROPORTALS LTD are:
| 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. |