Micaline Electrical Systems Limited

General information

Name:

Micaline Electrical Systems Ltd

Office Address:

Unit 4, Block A Wednesbury Trading Estate Darlaston Road WS10 7JN Wednesbury

Number: 02456804

Incorporation date: 1990-01-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1990 is the year of the beginning of Micaline Electrical Systems Limited, a company registered at Unit 4, Block A Wednesbury Trading Estate, Darlaston Road in Wednesbury. That would make 35 years Micaline Electrical Systems has existed in the United Kingdom, as it was founded on 1990-01-02. The firm Companies House Reg No. is 02456804 and the company zip code is WS10 7JN. The firm's Standard Industrial Classification Code is 26512, that means Manufacture of electronic industrial process control equipment. 31st December 2022 is the last time when the accounts were reported.

As the information gathered suggests, this company was created in 1990-01-02 and has been led by four directors, and out of them two (Rachel F. and Mark W.) are still active.

The companies that control this firm are: Micaline Hww Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wednesbury at Wednesbury Trading Estate, WS10 7JN, West Midlands and was registered as a PSC under the registration number 10443649.

Financial data based on annual reports

Company staff

Rachel F.

Role: Director

Appointed: 09 October 2019

Latest update: 22 April 2025

Mark W.

Role: Director

Appointed: 21 November 2016

Latest update: 22 April 2025

People with significant control

Micaline Hww Ltd
Address: Unit 4, Block A Wednesbury Trading Estate, Wednesbury, West Midlands, WS10 7JN, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Register Of Companies House
Registration number 10443649
Notified on 31 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul M.
Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lynda M.
Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 September 2015
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2023 (AA)
filed on: 6th, August 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

13 Greaves Avenue

Post code:

WS5 3QF

City / Town:

Walsall

HQ address,
2014

Address:

13 Greaves Avenue

Post code:

WS5 3QF

City / Town:

Walsall

HQ address,
2015

Address:

13 Greaves Avenue

Post code:

WS5 3QF

City / Town:

Walsall

Accountant/Auditor,
2015

Name:

Cairns Bailey Limited

Address:

Wallace House 20 Birmingham Road

Post code:

WS1 2LT

City / Town:

Walsall

Search other companies

Services (by SIC Code)

  • 26512 : Manufacture of electronic industrial process control equipment
  • 26511 : Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
35
Company Age

Similar companies nearby

Closest companies