Company Information for MICROVOX LIMITED
DIPFORD HOUSE, QUEENS SQUARE HUDDERSFIELD ROAD, HONLEY, HOLMFIRTH, HD9 6QZ,
|
Company Registration Number
05046034
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MICROVOX LIMITED | |
Legal Registered Office | |
DIPFORD HOUSE, QUEENS SQUARE HUDDERSFIELD ROAD HONLEY HOLMFIRTH HD9 6QZ Other companies in HD9 | |
Company Number | 05046034 | |
---|---|---|
Company ID Number | 05046034 | |
Date formed | 2004-02-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2020 | |
Account next due | 31/05/2022 | |
Latest return | 17/02/2016 | |
Return next due | 17/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-04-17 05:14:45 |
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 | ||
---|---|---|---|---|
Microvox Coproration | Delaware | Unknown | ||
MICROVOX INC. | 5896 ST ANNES WAY BOCA RATON FL 33496 | Inactive | Company formed on the 1993-10-19 | |
MICROVOX INC | California | Unknown | ||
Microvox Systems Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TONI HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TONI HUGHES |
Company Secretary | ||
ALAN HUGHES |
Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/20 TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/19 FROM 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/17 FROM C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS TONI HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HUGHES | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TONI HUGHES | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/12 FROM Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER | |
AR01 | 17/02/12 ANNUAL RETURN FULL LIST | |
SH01 | 01/02/12 STATEMENT OF CAPITAL GBP 2 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TONI WELLS on 2009-08-07 | |
AR01 | 17/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Alan Hughes on 2010-05-20 | |
AR01 | 17/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN HUGHES / 17/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/03/04 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ | |
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 | 1.83 | 9 |
MortgagesNumMortOutstanding | 0.89 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 26110 - Manufacture of electronic components
Creditors Due Within One Year | 2013-03-31 | £ 4,647 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 5,988 |
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 MICROVOX LIMITED
Cash Bank In Hand | 2013-03-31 | £ 6,188 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 4,795 |
Current Assets | 2013-03-31 | £ 6,473 |
Current Assets | 2012-03-31 | £ 6,928 |
Debtors | 2012-03-31 | £ 1,133 |
Fixed Assets | 2013-03-31 | £ 3,913 |
Fixed Assets | 2012-03-31 | £ 4,412 |
Shareholder Funds | 2013-03-31 | £ 5,739 |
Shareholder Funds | 2012-03-31 | £ 5,352 |
Stocks Inventory | 2012-03-31 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (26110 - Manufacture of electronic components) as MICROVOX LIMITED 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. |