Mica Associates Limited

General information

Name:

Mica Associates Ltd

Office Address:

Lyndhurst 1 Cranmer Street NG10 1NJ Nottingham

Number: 08914015

Incorporation date: 2014-02-27

Dissolution date: 2019-06-18

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was located in Nottingham under the following Company Registration No.: 08914015. This firm was established in 2014. The main office of this company was located at Lyndhurst 1 Cranmer Street. The post code for this place is NG10 1NJ. This company was officially closed in 2019, which means it had been in business for five years. This firm has a history in name change. Previously this company had two different company names. Up till 2015 this company was prospering under the name of Mica Enterprises and up to that point the company name was Mica Snacks.

Regarding to this specific firm, a variety of director's tasks up till now have been carried out by Paul H. and Clive B.. When it comes to these two executives, Paul H. had supervised the firm for the longest time, having become a vital part of the Management Board on 2018.

  • Previous company's names
  • Mica Associates Limited 2015-10-12
  • Mica Enterprises Limited 2015-10-09
  • Mica Snacks Limited 2014-02-27

Financial data based on annual reports

Company staff

Paul H.

Role: Director

Appointed: 12 October 2018

Latest update: 17 January 2024

Clive B.

Role: Director

Appointed: 12 October 2018

Latest update: 17 January 2024

People with significant control

M C A Holdings Uk Limited
Address: Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, England
Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06807752
Notified on 12 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Elizabeth B.
Notified on 6 April 2016
Ceased on 12 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael A.
Notified on 6 April 2016
Ceased on 12 October 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 12 March 2020
Confirmation statement last made up date 27 February 2019
Annual Accounts 19 March 2015
Start Date For Period Covered By Report 2014-02-27
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 19 March 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 22 June 2016
Annual Accounts 9 June 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 9 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, June 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46390 :
5
Company Age

Similar companies nearby

Closest companies