General information

Name:

Microsystech Limited

Office Address:

Slazenger Suite 1 616 Challenge House CR0 3AA Croydon

Number: 07874097

Incorporation date: 2011-12-07

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

2011 marks the launching of Microsystech Ltd, the company that is situated at Slazenger Suite 1, 616 Challenge House, Croydon. That would make thirteen years Microsystech has prospered in the United Kingdom, as it was started on 2011-12-07. The company's registered no. is 07874097 and its postal code is CR0 3AA. The enterprise's principal business activity number is 41202 which stands for Construction of domestic buildings. The business latest annual accounts describe the period up to 2019-12-31 and the most current annual confirmation statement was released on 2020-09-24.

According to the official data, the limited company is managed by 1 managing director: Naveed R., who was appointed four years ago. Since 2020 Zheko Z., had been supervising this specific limited company till the resignation in 2020. In addition a different director, including Georgel B. gave up the position on 2020-06-05.

Naveed R. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Naveed R.

Role: Director

Appointed: 01 January 2020

Latest update: 3 March 2024

People with significant control

Naveed R.
Notified on 1 January 2020
Nature of control:
over 3/4 of shares
Zheko Z.
Notified on 1 June 2020
Ceased on 1 June 2020
Nature of control:
over 3/4 of shares
Khurram I.
Notified on 6 April 2016
Ceased on 1 June 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 08 October 2021
Confirmation statement last made up date 24 September 2020
Annual Accounts 8 November 2013
Start Date For Period Covered By Report 2011-12-07
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 8 November 2013
Annual Accounts 4 November 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 4 November 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 29 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 September 2016
Annual Accounts 28 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 28 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 30th, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 43310 : Plastering
  • 43290 : Other construction installation
  • 43341 : Painting
12
Company Age

Closest Companies - by postcode