Micro-epsilon Uk Limited

General information

Name:

Micro-epsilon Uk Ltd

Office Address:

C/o Dsg Chartered Accountants Castle Chambers 43 Castle Street L2 9TL Liverpool

Number: 05175120

Incorporation date: 2004-07-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Micro-epsilon Uk Limited could be found at C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street in Liverpool. The area code is L2 9TL. Micro-epsilon Uk has been operating on the market since it was registered in 2004. The reg. no. is 05175120. Even though lately it's been known as Micro-epsilon Uk Limited, it was not always so. This company was known as Micro-epsilon Uk until 2004-08-06, at which point the company name was replaced by Micro Epsilon Uk. The last change came on 2023-04-11. This enterprise's SIC code is 26511 and has the NACE code: Manufacture of electronic measuring, testing etc. equipment, not for industrial process control. 2022-12-31 is the last time account status updates were reported.

The knowledge we have that details the following enterprise's management shows there are three directors: Thomas W., Andreas R. and Christopher J. who were appointed to their positions on 2018-05-04, 2004-08-06. To help the directors in their tasks, this particular business has been utilizing the expertise of Christopher J. as a secretary since the appointment on 2004-08-06.

  • Previous company's names
  • Micro-epsilon Uk Limited 2023-04-11
  • Micro Epsilon Uk Limited 2004-08-06
  • Micro-epsilon Uk Limited 2004-07-09

Financial data based on annual reports

Company staff

Thomas W.

Role: Director

Appointed: 04 May 2018

Latest update: 28 March 2024

Andreas R.

Role: Director

Appointed: 04 May 2018

Latest update: 28 March 2024

Christopher J.

Role: Director

Appointed: 06 August 2004

Latest update: 28 March 2024

Christopher J.

Role: Secretary

Appointed: 06 August 2004

Latest update: 28 March 2024

People with significant control

Christopher J. is the individual who controls this firm, owns 1/2 or less of company shares.

Christopher J.
Notified on 1 May 2016
Nature of control:
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 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 17th August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17th August 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 September 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 2019
End Date For Period Covered By Report 31 December 2019
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 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 24 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 May 2013
Annual Accounts 14 April 2014
Date Approval Accounts 14 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 16th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Unit 1 Pioneer Business Park North Road

Post code:

CH65 1AD

City / Town:

Ellesmere Port

HQ address,
2013

Address:

No1 Shorelines Building Shore Road

Post code:

CH41 1AU

City / Town:

Birkenhead

HQ address,
2014

Address:

No1 Shorelines Building Shore Road

Post code:

CH41 1AU

City / Town:

Birkenhead

HQ address,
2015

Address:

No1 Shorelines Building Shore Road

Post code:

CH41 1AU

City / Town:

Birkenhead

Accountant/Auditor,
2015 - 2013

Name:

Guild Appleton Limited

Address:

Number 19 Old Hall Street

Post code:

L3 9JQ

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 26511 : Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
19
Company Age

Closest Companies - by postcode