General information

Name:

Micra Holdings Ltd

Office Address:

Unit 1 Power Park Industrial Estate Calder Vale Road WF1 5PE Wakefield

Number: 04622427

Incorporation date: 2002-12-19

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Micra Holdings started conducting its operations in 2002 as a Private Limited Company with reg. no. 04622427. The business has been functioning for twenty two years and it's currently active. The company's head office is located in Wakefield at Unit 1 Power Park Industrial Estate. Anyone could also locate the firm utilizing the post code : WF1 5PE. The firm is recognized under the name of Micra Holdings Limited. Moreover this firm also operated as Coveform up till the name got changed 21 years from now. The enterprise's SIC and NACE codes are 64209 and has the NACE code: Activities of other holding companies n.e.c.. Sunday 30th April 2023 is the last time the company accounts were reported.

In order to satisfy their customer base, this company is being directed by a team of two directors who are Tracy H. and Michael H.. Their mutual commitment has been of critical use to this specific company since January 2003.

Executives who control the firm include: Tracy H. owns 1/2 or less of company shares. Michael H. owns 1/2 or less of company shares.

  • Previous company's names
  • Micra Holdings Limited 2003-01-06
  • Coveform Limited 2002-12-19

Company staff

Tracy H.

Role: Secretary

Appointed: 02 January 2003

Latest update: 22 February 2024

Tracy H.

Role: Director

Appointed: 02 January 2003

Latest update: 22 February 2024

Michael H.

Role: Director

Appointed: 02 January 2003

Latest update: 22 February 2024

People with significant control

Tracy H.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Michael H.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 02 January 2024
Confirmation statement last made up date 19 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
Investments Fixed Assets 349,540
Called Up Share Capital 173,900
Share Capital Allotted Called Up Paid 173,900
Advances Credits Made In Period Directors 121730
Advances Credits Repaid In Period Directors 121730
Annual Accounts 6 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 6 July 2015
Total Assets Less Current Liabilities 179,084
Advances Credits Made In Period Directors 69560
Advances Credits Repaid In Period Directors 69560
Investments Fixed Assets 349,540
Accounting Period Subsidiary 2015
Called Up Share Capital 173,900
Creditors Due Within One Year 4,543
Number Shares Allotted 173,900
Share Capital Allotted Called Up Paid 173,900
Shareholder Funds 344,997
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 29 June 2016
Advances Credits Directors 4543
Profit Loss Account Reserve 171,097
Advances Credits Made In Period Directors 121730
Advances Credits Repaid In Period Directors 121730
Investments Fixed Assets 349,540
Accounting Period Subsidiary 2016
Called Up Share Capital 173,900
Creditors Due Within One Year 4,543
Number Shares Allotted 173,900
Share Capital Allotted Called Up Paid 173,900
Shareholder Funds 344,997
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Amount Specific Advance Or Credit Directors 4543
Creditors 4,543
Investments In Group Undertakings 349,540
Total Assets Less Current Liabilities 344,997
Amount Specific Advance Or Credit Made In Period Directors 100000
Amount Specific Advance Or Credit Repaid In Period Directors 100000
Average Number Employees During Period 2
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Investments Fixed Assets 349,540
Amount Specific Advance Or Credit Directors 4543
Average Number Employees During Period 2
Creditors 4,543
Investments In Group Undertakings 349,540
Total Assets Less Current Liabilities 344,997
Amount Specific Advance Or Credit Made In Period Directors 150000
Amount Specific Advance Or Credit Repaid In Period Directors 150000
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Creditors 4,543
Investments Fixed Assets 349,540
Investments In Group Undertakings Participating Interests 349,540
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Average Number Employees During Period 2
Other Creditors 4,543
Total Assets Less Current Liabilities 344,997
Creditors 4,543
Investments Fixed Assets 349,540
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Investments In Group Undertakings Participating Interests 349,540
Other Creditors 4,543
Total Assets Less Current Liabilities 344,997
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Creditors 4,543
Investments Fixed Assets 349,540
Investments In Group Undertakings 349,540
Other Creditors 4,543
Annual Accounts 25 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 25 July 2013
Accounting Period Subsidiary 2013
Number Shares Allotted 173,900
Share Capital Allotted Called Up Paid 173,900
Shareholder Funds 179,084
Annual Accounts 25 June 2014
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 25 June 2014
Accounting Period Subsidiary 2014
Creditors Due Within One Year 170,456
Number Shares Allotted 173,900
Profit Loss Account Reserve 5,184
Shareholder Funds 179,084
Total Assets Less Current Liabilities 179,084
Advances Credits Directors 4544

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 5th, July 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
21
Company Age

Closest Companies - by postcode