Microtec Advanced Manufacturing Limited

General information

Name:

Microtec Advanced Manufacturing Ltd

Office Address:

Units 35-36 The Warren East Goscote Industrial Estate LE7 3XA East Goscote

Number: 03657036

Incorporation date: 1998-10-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

03657036 - registration number of Microtec Advanced Manufacturing Limited. This company was registered as a Private Limited Company on 27th October 1998. This company has existed on the British market for the last twenty six years. This company can be contacted at Units 35-36 The Warren East Goscote Industrial Estate in East Goscote. The headquarters' zip code assigned to this location is LE7 3XA. The company's registered with SIC code 28290: Manufacture of other general-purpose machinery n.e.c.. Microtec Advanced Manufacturing Ltd filed its latest accounts for the financial year up to 2022-03-31. The company's latest annual confirmation statement was released on 2023-10-28.

At the moment, the directors officially appointed by this company are as follow: Lynda L. arranged to perform management duties in 2019 in March, Andrew L. arranged to perform management duties in 2018, Mary W. arranged to perform management duties on 27th October 1998 and 3 other directors who might be found below. Moreover, the managing director's responsibilities are often helped with by a secretary - John P., who was chosen by this specific company in 1998.

Financial data based on annual reports

Company staff

Lynda L.

Role: Director

Appointed: 25 March 2019

Latest update: 26 March 2024

Andrew L.

Role: Director

Appointed: 16 October 2018

Latest update: 26 March 2024

John P.

Role: Secretary

Appointed: 27 October 1998

Latest update: 26 March 2024

Mary W.

Role: Director

Appointed: 27 October 1998

Latest update: 26 March 2024

Steven W.

Role: Director

Appointed: 27 October 1998

Latest update: 26 March 2024

Christine P.

Role: Director

Appointed: 27 October 1998

Latest update: 26 March 2024

John P.

Role: Director

Appointed: 27 October 1998

Latest update: 26 March 2024

People with significant control

Andrew L. is the individual who has control over this firm, has substantial control or influence over the company.

Andrew L.
Notified on 19 November 2018
Nature of control:
substantial control or influence
Andrew L.
Notified on 19 November 2018
Ceased on 25 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven W.
Notified on 6 April 2016
Ceased on 19 November 2018
Nature of control:
1/2 or less of shares
Mary W.
Notified on 6 April 2016
Ceased on 19 November 2018
Nature of control:
1/2 or less of shares
John P.
Notified on 6 April 2016
Ceased on 19 November 2018
Nature of control:
1/2 or less of shares
Christine P.
Notified on 6 April 2016
Ceased on 19 November 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 November 2024
Confirmation statement last made up date 28 October 2023
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 17th, November 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 28290 : Manufacture of other general-purpose machinery n.e.c.
  • 26702 : Manufacture of photographic and cinematographic equipment
  • 28131 : Manufacture of pumps
  • 28150 : Manufacture of bearings, gears, gearing and driving elements
25
Company Age

Similar companies nearby

Closest companies