Micash Enterprise Ltd

General information

Name:

Micash Enterprise Limited

Office Address:

2 The Crescent TA1 4EA Taunton

Number: 06921862

Incorporation date: 2009-06-02

End of financial year: 30 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

2009 is the date that marks the launching of Micash Enterprise Ltd, a company registered at 2 The Crescent, , Taunton. That would make 15 years Micash Enterprise has been in the UK, as it was started on 2nd June 2009. Its registered no. is 06921862 and the company zip code is TA1 4EA. The enterprise's SIC and NACE codes are 42130 and their NACE code stands for Construction of bridges and tunnels. Its most recent annual accounts cover the period up to 2020-06-30 and the most current confirmation statement was released on 2020-06-02.

Financial data based on annual reports

Company staff

Gemma D.

Role: Secretary

Appointed: 12 October 2016

Latest update: 14 February 2024

James A.

Role: Director

Appointed: 02 June 2009

Latest update: 14 February 2024

People with significant control

James A.
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 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 16 June 2021
Confirmation statement last made up date 02 June 2020
Annual Accounts 29 January 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 29 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 27 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 27 March 2013
Annual Accounts 19 October 2016
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 19 October 2016
Annual Accounts
End Date For Period Covered By Report 30 June 2017
Annual Accounts
End Date For Period Covered By Report 30 June 2017
Annual Accounts 23 March 2015
Date Approval Accounts 23 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Change of registered address from 12 Regency Close Chelmsford CM2 6DU England on Fri, 27th Aug 2021 to 2 the Crescent Taunton TA1 4EA (AD01)
filed on: 27th, August 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

154 Pinks Hill

Post code:

BR8 8NW

City / Town:

Swanley

HQ address,
2013

Address:

25 Barnet Drive

Post code:

BR2 8PG

City / Town:

Bromley

HQ address,
2014

Address:

25 Barnet Drive

Post code:

BR2 8PG

City / Town:

Bromley

HQ address,
2015

Address:

25 Barnet Drive

Post code:

BR2 8PG

City / Town:

Bromley

HQ address,
2016

Address:

25 Barnet Drive

Post code:

BR2 8PG

City / Town:

Bromley

Search other companies

Services (by SIC Code)

  • 42130 : Construction of bridges and tunnels
14
Company Age

Closest Companies - by postcode