Company Information for MICROPORE TECHNOLOGIES LTD
THE WILTON CENTRE, WILTON, REDCAR, TS10 4RF,
|
Company Registration Number
04782008
Private Limited Company
Active |
Company Name | |
---|---|
MICROPORE TECHNOLOGIES LTD | |
Legal Registered Office | |
THE WILTON CENTRE WILTON REDCAR TS10 4RF Other companies in DE65 | |
Company Number | 04782008 | |
---|---|---|
Company ID Number | 04782008 | |
Date formed | 2003-05-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB825753904 |
Last Datalog update: | 2024-03-06 22:32:10 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MICROPORE TECHNOLOGIES INCORPORATED | New Jersey | Unknown | ||
MICROPORE TECHNOLOGIES LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAIN WILLIAM CUMMING |
||
JAMES CRISPIN MICHAEL CURRY |
||
DAVID CHRISTOPHER HAYWARD |
||
RICHARD GRAHAM HOLDICH |
||
JAMES ALEXANDER ROBSON |
||
JULIE ANNE TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORAMOS LTD |
Director | ||
REGENT STREET SECRETARIAT LIMITED |
Company Secretary | ||
RAYMOND EUGENE WETTON |
Director | ||
COLIN MURRAY HOLDICH |
Company Secretary | ||
SERGUEI RUDOLFOVICH KOSVINTSEV |
Director | ||
CLAIRE FRANCES JONES |
Company Secretary | ||
CLAIRE FRANCES JONES |
Director | ||
JOANNE DERBYSHIRE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIOSIGNATURES LIMITED | Director | 2015-09-28 | CURRENT | 2007-05-21 | Liquidation | |
NONLINEAR 1D LIMITED | Director | 2015-09-28 | CURRENT | 2007-05-21 | Active | |
PHORETIX INTERNATIONAL LIMITED | Director | 2015-09-28 | CURRENT | 1992-10-30 | Active | |
NONLINEAR TECHNOLOGIES LIMITED | Director | 2015-09-28 | CURRENT | 2007-05-21 | Liquidation | |
TOTALLAB LIMITED | Director | 2015-09-28 | CURRENT | 2007-05-21 | Active | |
LEVENWOOD LTD | Director | 2010-01-29 | CURRENT | 2010-01-29 | Active | |
STARBONS LIMITED | Director | 2017-12-12 | CURRENT | 2012-02-28 | Active | |
INTERFACE SPECTRA LIMITED | Director | 2007-11-09 | CURRENT | 2007-11-09 | Dissolved 2014-10-21 | |
CORAMOS LTD | Director | 2005-05-24 | CURRENT | 2005-05-24 | Active - Proposal to Strike off | |
MYLEARNADFRIEND LIMITED | Director | 2015-03-01 | CURRENT | 2012-08-01 | Active | |
HARTLEPOOL INVESTMENTS LIMITED | Director | 2006-03-14 | CURRENT | 2006-03-14 | Active | |
EXWOLD TECHNOLOGY LIMITED | Director | 1992-07-29 | CURRENT | 1992-07-29 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 29/01/24 FROM C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
REGISTERED OFFICE CHANGED ON 08/02/23 FROM C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England | ||
APPOINTMENT TERMINATED, DIRECTOR DENIS JOHN SMIT | ||
SH01 | 05/07/22 STATEMENT OF CAPITAL GBP 98943 | |
SH02 | Sub-division of shares on 2022-07-05 | |
RES11 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
22/12/21 STATEMENT OF CAPITAL GBP 98488 | ||
SH01 | 22/12/21 STATEMENT OF CAPITAL GBP 98488 | |
RES01 | ADOPT ARTICLES 08/12/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CH01 | Director's details changed for Dr Denis John Smit on 2021-09-01 | |
AP01 | DIRECTOR APPOINTED DR DENIS JOHN SMIT | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/20 FROM C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/20 FROM Medway House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES10 | Resolutions passed:
| |
SH01 | 19/02/19 STATEMENT OF CAPITAL GBP 96236 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE TAYLOR | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047820080003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047820080002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047820080002 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/12/17 STATEMENT OF CAPITAL;GBP 94380 | |
SH01 | 30/11/17 STATEMENT OF CAPITAL GBP 94380 | |
RES13 | COMPANY ENTERS INTO UNSECURED LOAN SUBSCRIPTION AGREEMENT 24/11/2017 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of variation of share rightsCompany enters into unsecured loan subscription agreement 24/11/2017Resolution of adoption of Articles of Associat... | |
RES01 | ADOPT ARTICLES 24/11/2017 | |
RES01 | ADOPT ARTICLES 24/11/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047820080001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047820080001 | |
SH01 | 28/07/16 STATEMENT OF CAPITAL GBP 93308 | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 94005 | |
SH01 | 28/07/16 STATEMENT OF CAPITAL GBP 94005.00 | |
RES13 | LOAN AGREEMENTS ENTERED INTO 28/07/2016 | |
RES 17 | RESOLUTION TO REDENOMINATE SHARES 28/07/2016 | |
RES10 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORAMOS LTD | |
AP01 | DIRECTOR APPOINTED MR DAVID CHRISTOPHER HAYWARD | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Medway House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN | |
SH01 | 28/08/15 STATEMENT OF CAPITAL GBP 63190 | |
AP01 | DIRECTOR APPOINTED MR JAMES CRISPIN MICHAEL CURRY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 84 FRIAR LANE NOTTINGHAM NG1 6ED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JAMES ALEXANDER JEWITT ROBSON MBE | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 63190 | |
AR01 | 30/05/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM UNIT 2 STATION ROAD HATTON DERBY DERBYSHIRE DE65 5DU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY REGENT STREET SECRETARIAT LIMITED | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O ACTONS 20 REGENT STREET NOTTINGHAM NG1 5BQ ENGLAND | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 63190 | |
AR01 | 30/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND WETTON | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: UNIT 2 STATION YARD STATION ROAD HATTON DERBY DERBYSHIRE DE65 5DU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 20 REGENT STREET NOTTINGHAM NG1 5BQ | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED REGENT STREET SECRETARIAT LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN HOLDICH | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM UNIT 2 STATION YARD STATION ROAD HATTON DERBY DERBYSHIRE DE65 5DU | |
RES01 | ADOPT ARTICLES 02/08/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 02/08/11 STATEMENT OF CAPITAL GBP 63190.00 | |
AR01 | 30/05/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SERGUEI KOSVINTSEV | |
AP02 | CORPORATE DIRECTOR APPOINTED CORAMOS LTD | |
AR01 | 30/05/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM UNIT 2 STATION YARD INDUSTRIAL ESTATE HATTON DERBY DERBYSHIRE DE65 5DU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE TAYLOR / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SERGUEI RUDOLFOVICH KOSVINTSEV / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD GRAHAM HOLDICH / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN WILLIAM CUMMING / 01/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM RUTLAND HALL OFFICES LOUGHBOROUGH LEICESTERSHIRE LE11 3TP | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR COLIN MURRAY HOLDICH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIRE JONES | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR CLAIRE JONES | |
288a | DIRECTOR APPOINTED JULIE ANNE TAYLOR | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 01/11/04 TO 30/09/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/06/04 | |
363s | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/08/03--------- £ SI 499@1=499 £ IC 1/500 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 01/11/04 | |
288b | SECRETARY 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 | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
|
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 MICROPORE TECHNOLOGIES LTD
MICROPORE TECHNOLOGIES LTD owns 1 domain names.
microporetechnologies.co.uk
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as MICROPORE TECHNOLOGIES LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84248970 | ||||
90272000 | Chromatographs and electrophoresis instruments | |||
90272000 | Chromatographs and electrophoresis instruments | |||
39172110 | Rigid tubes, pipes and hoses, of polymers of ethylene, seamless and of a length > the maximum cross-sectional dimension, whether or not surface-worked, but not otherwise worked | |||
21069092 | Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch | |||
29161995 | Unsaturated acyclic monocarboxylic acids, their anhydrides, halides, peroxides, and their halogenated, sulphonated, nitrated or nitrosated derivatives (excl. acrylic acid and its salts and esters, methacrylic acid and its salts and esters, oleic, linoleic or linolenic acids, their salts and esters, undecenoic acids and their salts and esters, crotonic acid and binapacryl [ISO]) | |||
29371900 | Polypeptide hormones, protein hormones and glycoprotein hormones, their derivatives and structural analogues, used primarily as hormones (excl. somatropin, its derivatives and structural analogues, and insulin and its salts) | |||
39079990 | Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate") | |||
84143089 | Compressors for refrigerating equipment, of a power > 0,4 kW (excl. hermetic or semi-hermetic compressors) | |||
38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Mesoporous silica formulated using continuous membrane emulsification with reaction : Feasibility Study | 2013-12-01 | £ 72,508 |
BESSY : European | 2013-04-01 | £ 102,000 |
Formulated particles using continuous membrane emulsification : Feasibility Study | 2011-05-01 | £ 23,252 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |