Engineering Microsystems Limited

General information

Name:

Engineering Microsystems Ltd

Office Address:

9 St. Georges Yard, Castle Street, Farnham GU9 7LW Surrey

Number: 01600302

Incorporation date: 1981-11-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Engineering Microsystems began its operations in the year 1981 as a Private Limited Company registered with number: 01600302. This company has operated for 43 years and it's currently active. This firm's headquarters is situated in Surrey at 9 St. Georges Yard, Castle. You can also locate this business utilizing its area code of GU9 7LW. This firm's SIC code is 26200 and has the NACE code: Manufacture of computers and peripheral equipment. The most recent financial reports cover the period up to March 31, 2022 and the most recent confirmation statement was submitted on April 30, 2023.

At the moment, there is a single director in the company: Michael C. (since 1992-04-30). That business had been presided over by Shaun C. till 2000. To find professional help with legal documentation, the abovementioned business has been utilizing the skills of Jennifer C. as a secretary since 1992.

Michael C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 30 April 1992

Latest update: 11 December 2023

Jennifer C.

Role: Secretary

Appointed: 30 April 1992

Latest update: 11 December 2023

People with significant control

Michael C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 September 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 26200 : Manufacture of computers and peripheral equipment
42
Company Age

Similar companies nearby

Closest companies