General information

Name:

Micris Ltd

Office Address:

Network 65 Brindley Close BB11 5TD Burnley

Number: 03814387

Incorporation date: 1999-07-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Micris Limited firm has been in this business field for at least twenty five years, as it's been established in 1999. Started with registration number 03814387, Micris is a Private Limited Company located in Network 65, Burnley BB11 5TD. This company known today as Micris Limited, was previously registered under the name of Tigon Management Associates. The transformation has taken place in 2004/03/10. This business's principal business activity number is 22290 and has the NACE code: Manufacture of other plastic products. Its most recent filed accounts documents were submitted for the period up to Sat, 31st Dec 2022 and the most recent annual confirmation statement was submitted on Thu, 27th Jul 2023.

Considering this specific firm's constant expansion, it was necessary to find further directors: Michael B., Kieron H. and Beverley N. who have been supporting each other since 2019/10/02 to fulfil their statutory duties for the company. To support the directors in their duties, this particular company has been utilizing the skills of Beverley N. as a secretary since the appointment on 1999/07/29.

  • Previous company's names
  • Micris Limited 2004-03-10
  • Tigon Management Associates Ltd 1999-07-27

Financial data based on annual reports

Company staff

Michael B.

Role: Director

Appointed: 02 October 2019

Latest update: 25 March 2024

Kieron H.

Role: Director

Appointed: 29 July 1999

Latest update: 25 March 2024

Beverley N.

Role: Director

Appointed: 29 July 1999

Latest update: 25 March 2024

Beverley N.

Role: Secretary

Appointed: 29 July 1999

Latest update: 25 March 2024

People with significant control

Executives with significant control over the firm are: Kieron H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nightingale B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Kieron H.
Notified on 27 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nightingale B.
Notified on 27 July 2016
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 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 August 2024
Confirmation statement last made up date 27 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 June 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14 March 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 23 May 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015 (AA)
filed on: 24th, March 2016
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Wyatt, Morris, Golland Ltd

Address:

Park House 200 Drake Street

Post code:

OL16 1PJ

City / Town:

Rochdale

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
24
Company Age

Similar companies nearby

Closest companies