Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICRO PERIPHERALS LTD
Company Information for

MICRO PERIPHERALS LTD

TECHNOLOGY HOUSE MAGNESIUM WAY, HAPTON, BURNLEY, BB12 7BF,
Company Registration Number
02305910
Private Limited Company
Active

Company Overview

About Micro Peripherals Ltd
MICRO PERIPHERALS LTD was founded on 1988-10-17 and has its registered office in Burnley. The organisation's status is listed as "Active". Micro Peripherals Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MICRO PERIPHERALS LTD
 
Legal Registered Office
TECHNOLOGY HOUSE MAGNESIUM WAY
HAPTON
BURNLEY
BB12 7BF
Other companies in BB5
 
Telephone0128-277-6776
 
Previous Names
MICRO P LIMITED03/01/2012
G.F.K.TECHNOLOGY (UK) LIMITED01/10/2004
Filing Information
Company Number 02305910
Company ID Number 02305910
Date formed 1988-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 22:01:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICRO PERIPHERALS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MICRO PERIPHERALS LTD
The following companies were found which have the same name as MICRO PERIPHERALS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICRO PERIPHERALS IRELAND LIMITED 22, EARLSFORT TCE., DUBLIN 2. Dissolved Company formed on the 1981-12-23
MICRO PERIPHERALS BOMBAY PVT LTD 1102/1107 RAHEJA CHAMBERS NARIMAN POINT BOMBAY-21 Maharashtra STRIKE OFF Company formed on the 1983-11-11
MICRO PERIPHERALS SINGAPORE (PRIVATE) LIMITED Singapore Dissolved Company formed on the 2008-09-09
MICRO PERIPHERALS PLUS INC Georgia Unknown
MICRO PERIPHERALS INC California Unknown
MICRO PERIPHERALS PLUS INC Georgia Unknown
MICRO PERIPHERALS INC. Singapore Active Company formed on the 2008-10-09

Company Officers of MICRO PERIPHERALS LTD

Current Directors
Officer Role Date Appointed
GERARD PATRICK O'KEEFFE
Company Secretary 2007-06-07
GERARD PATRICK O'KEEFFE
Director 2009-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JAMES TOWNSLEY
Director 2010-02-11 2015-04-30
MICHAEL VICTOR ALDEN
Director 2005-08-01 2010-02-11
PAUL ALAN MEEHAN
Company Secretary 2004-11-30 2007-03-31
ANTHONY CATTERSON
Director 2004-09-30 2005-08-08
IAN CHARLESTON
Company Secretary 1991-10-17 2004-11-30
LEONARD GORDON MCDOWELL
Director 1992-04-02 2004-09-30
PATRICK JAMES GARVEY
Director 1991-10-17 2000-12-18
EDWARD KERR
Director 1991-10-17 1992-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD PATRICK O'KEEFFE MICRO P MOBILE LIMITED Company Secretary 2008-05-30 CURRENT 2008-02-05 Active
GERARD PATRICK O'KEEFFE MICRO P LTD Company Secretary 2007-06-07 CURRENT 1981-10-07 Active
GERARD PATRICK O'KEEFFE KONDOR LIMITED Director 2018-05-15 CURRENT 2000-03-15 Active
GERARD PATRICK O'KEEFFE KONDOR HOLDCO LIMITED Director 2018-05-15 CURRENT 2014-02-05 Active
GERARD PATRICK O'KEEFFE KONDOR BIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-07 Active
GERARD PATRICK O'KEEFFE MIDDLESERIES LIMITED Director 2018-05-15 CURRENT 1994-06-24 Active
GERARD PATRICK O'KEEFFE KONDOR MIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-06 Active
GERARD PATRICK O'KEEFFE HYPERTEC LIMITED Director 2018-02-28 CURRENT 1996-10-04 Active
GERARD PATRICK O'KEEFFE 4GADGETS LIMITED Director 2017-07-31 CURRENT 2015-05-14 Active
GERARD PATRICK O'KEEFFE MTR GROUP LIMITED Director 2017-07-31 CURRENT 2011-11-08 Active
GERARD PATRICK O'KEEFFE MTR GROUP HOLDING LIMITED Director 2017-07-31 CURRENT 2016-08-11 Active
GERARD PATRICK O'KEEFFE FONEWIZARD EUROPE LTD Director 2017-07-31 CURRENT 2016-11-28 Active
GERARD PATRICK O'KEEFFE HAMMER CONSOLIDATED HOLDINGS LTD Director 2016-12-20 CURRENT 2004-12-01 Active
GERARD PATRICK O'KEEFFE EXERTIS HAMMER LIMITED Director 2016-12-20 CURRENT 1991-08-23 Active
GERARD PATRICK O'KEEFFE HAMMER GROUP LIMITED Director 2016-12-20 CURRENT 1999-08-23 Active
GERARD PATRICK O'KEEFFE ODYSSEUS HOLDINGS LIMITED Director 2016-11-11 CURRENT 2005-12-06 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE MEDIUM (U.K.) LTD Director 2016-11-11 CURRENT 1991-08-06 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED Director 2016-06-30 CURRENT 1997-03-27 Active
GERARD PATRICK O'KEEFFE EXERTIS GEM LIMITED Director 2016-06-30 CURRENT 2013-10-17 Active
GERARD PATRICK O'KEEFFE GEM DISTRIBUTION LIMITED Director 2016-06-30 CURRENT 1984-10-26 Active
GERARD PATRICK O'KEEFFE SIRACOM LTD. Director 2016-04-05 CURRENT 2001-09-11 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE TRANSACTION ONE LIMITED Director 2015-05-12 CURRENT 1999-12-13 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE JANSON TECHNOLOGY LIMITED Director 2015-05-12 CURRENT 1994-01-14 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE DIGITAL TOOLBOX LIMITED Director 2015-05-12 CURRENT 1996-07-01 Active
GERARD PATRICK O'KEEFFE SENDIT.COM LIMITED Director 2014-12-11 CURRENT 1992-12-31 Active
GERARD PATRICK O'KEEFFE SEND IT LIMITED Director 2014-12-11 CURRENT 2004-02-17 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE BLACKSTAR ASSOCIATES LIMITED Director 2014-12-11 CURRENT 2001-07-03 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE OZMO ENTERTAINMENT LIMITED Director 2014-10-31 CURRENT 2004-01-08 Active
GERARD PATRICK O'KEEFFE MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED Director 2014-04-01 CURRENT 1989-04-14 Active
GERARD PATRICK O'KEEFFE COHORT TECHNOLOGY LIMITED Director 2013-10-04 CURRENT 2006-12-13 Dissolved 2016-09-10
GERARD PATRICK O'KEEFFE EXERTIS MICRO P LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
GERARD PATRICK O'KEEFFE ADVENT DATA LTD Director 2011-03-08 CURRENT 1990-08-07 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE ASHMEDE LIMITED Director 2011-03-08 CURRENT 2002-08-29 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS COMPUTER SUPPLIES LTD Director 2011-03-08 CURRENT 1978-02-24 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS ADVENT LTD Director 2011-03-08 CURRENT 2010-03-23 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE DCC TECHNOLOGY LIMITED Director 2010-03-03 CURRENT 1986-04-30 Active
GERARD PATRICK O'KEEFFE EXERTIS (HOLDINGS) LTD Director 2009-08-01 CURRENT 1989-05-04 Active
GERARD PATRICK O'KEEFFE AGP DISTRIBUTION LIMITED Director 2009-08-01 CURRENT 1990-11-22 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE MICRO P LTD Director 2009-08-01 CURRENT 1981-10-07 Active
GERARD PATRICK O'KEEFFE MICRO P MOBILE LIMITED Director 2008-05-30 CURRENT 2008-02-05 Active
GERARD PATRICK O'KEEFFE MICRO-P STOKE LIMITED Director 2007-11-23 CURRENT 2003-12-10 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS (UK) LTD Director 2007-06-07 CURRENT 1980-08-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-24CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2022-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-17Termination of appointment of Richard Hinds on 2022-08-19
2022-11-17Termination of appointment of Richard Hinds on 2022-08-19
2022-11-17TM02Termination of appointment of Richard Hinds on 2022-08-19
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-06-29AA01Previous accounting period extended from 31/10/20 TO 31/03/21
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-02-12TM02Termination of appointment of Gerard Patrick O'keeffe on 2020-01-31
2020-02-12AP03Appointment of Mr Richard Hinds as company secretary on 2020-01-31
2020-02-11AP01DIRECTOR APPOINTED MR PAUL WILLIAM BRYAN
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GERARD PATRICK O'KEEFFE
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-06-04RES01ADOPT ARTICLES 04/06/19
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-06AR0117/10/15 ANNUAL RETURN FULL LIST
2015-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES TOWNSLEY
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-05AR0117/10/14 ANNUAL RETURN FULL LIST
2014-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-25AR0117/10/13 ANNUAL RETURN FULL LIST
2013-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-11-09AR0117/10/12 ANNUAL RETURN FULL LIST
2012-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2012-01-03RES15CHANGE OF NAME 15/12/2011
2012-01-03CERTNMCompany name changed micro p LIMITED\certificate issued on 03/01/12
2012-01-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-31AR0117/10/11 ANNUAL RETURN FULL LIST
2011-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10
2010-11-09AR0117/10/10 ANNUAL RETURN FULL LIST
2010-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/09
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALDEN
2010-02-11AP01DIRECTOR APPOINTED MR STEVEN JAMES TOWNSLEY
2009-11-23AR0117/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD O'KEEFFE / 14/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VICTOR ALDEN / 14/11/2009
2009-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-08-04288aDIRECTOR APPOINTED MR GERARD O'KEEFFE
2008-11-24363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-11-20363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-06-07288aNEW SECRETARY APPOINTED
2007-06-07288bSECRETARY RESIGNED
2007-02-06288cSECRETARY'S PARTICULARS CHANGED
2006-10-23363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-01-26288cSECRETARY'S PARTICULARS CHANGED
2005-11-10363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-08-22288bDIRECTOR RESIGNED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-01-29288bSECRETARY RESIGNED
2005-01-29363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2005-01-29288aNEW SECRETARY APPOINTED
2004-11-09288bDIRECTOR RESIGNED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-10-01CERTNMCOMPANY NAME CHANGED G.F.K.TECHNOLOGY (UK) LIMITED CERTIFICATE ISSUED ON 01/10/04
2004-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-12-16363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-02-08363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-08-19RES03EXEMPTION FROM APPOINTING AUDITORS
2001-11-07363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-03-19SRES03EXEMPTION FROM APPOINTING AUDITORS 14/11/00
2001-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-02-01288bDIRECTOR RESIGNED
2000-10-31363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-01-21SRES03EXEMPTION FROM APPOINTING AUDITORS 02/11/99
2000-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-11-25363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-04-07SRES03EXEMPTION FROM APPOINTING AUDITORS 18/11/98
1998-10-15363sRETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS
1998-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1998-01-16SRES03EXEMPTION FROM APPOINTING AUDITORS 17/12/97
1997-11-05363sRETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS
1997-05-08287REGISTERED OFFICE CHANGED ON 08/05/97 FROM: 4 PETRE ROAD,CLAYTON PARK CLAYTON-LE-MOORS ACCRINGTON LANCASHIRE BB5 5JP
1997-01-30SRES03EXEMPTION FROM APPOINTING AUDITORS 05/11/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MICRO PERIPHERALS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MICRO PERIPHERALS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MICRO PERIPHERALS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MICRO PERIPHERALS LTD

Intangible Assets
Patents
We have not found any records of MICRO PERIPHERALS LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MICRO PERIPHERALS LTD owns 1 domain names.

micro-p.com  

Trademarks

Trademark applications by MICRO PERIPHERALS LTD

MICRO PERIPHERALS LTD is the for the trademark PORTIX ™ (79019289) through the USPTO on the 2005-08-25
Computer hardware, computer peripherals, printers, mobile computer hardware; computer networking hardware; mobile phones, smart phones, camera phones, telephones, cellular phones and accessories therefore, namely SIM cards, SIM card readers, protective cases and bags, antennae, fascias for phones and mobile and cellular phones; cameras and digital cameras and accessories therefor, namely protective cases, pouches and carrying bags, screen protectors for digital cameras, memory cards, tripods for use with cameras, camera lenses; computer file storage apparatus, namely multi-media cards, secure digital cards and USB flash discs; flash memory cards, electronic notebook computers; laptop and hand-held computers; downloadable electronic publications, namely downloadable electronic books, electronic newspapers, electronic study papers or books and electronic instruction manuals, electronic newsletters in the field of telecommunication and computers; telecommunications apparatus and instruments and apparatus and instruments for the recordal, transmission or reproduction of sound, data and/or images, namely video telephones, telephone sets, telephone transmitters, telephone receivers, answering machines, photo telegraphy apparatus, facsimile machines, audio and video receivers, telecommunication transmitters, television transmitters, television receivers, satellite television receiving apparatus, namely, satellite television receivers and satellite television dishes, walkie-talkies, hands free kits, namely mobile phone accessories allowing the user to utilize the mobile phone in a vehicle without releasing the user's hands from the steering wheel for a significant period of time, radio pagers, sound recorders, recorded message senders, record players, video disc players, video recorders, loud speakers, cassette players, compact disc players, digital versatile disc (DVD) players amplifiers, headphones, optical character readers, bar code readers; MP3 players and personal music players and accessories therefor, namely headphones and cases, bags, belts and wrist and arm straps adapted for carrying MP3 players and personal music players; portable and ultra-portable personal computers, personal electronic organizers and PDAs (personal digital assistants), and accessories for these goods, namely antennae, protective cases and bags adapted therefor, global positioning system, consisting of computers, computer software, transmitters, receivers and network interface devices and accessories therefor, namely cases adapted for carrying global positioning system apparatus and apparatus to secure global positioning system apparatus to vehicles, antennae for use with global positioning systems; keyboards, computer screens, multimedia projectors, movie, slide, picture and video projectors, mice, modems, batteries and power adaptors, electrical power supply apparatus, electrical cables and connectors, barcode readers, image scanners
Income
Government Income

Government spend with MICRO PERIPHERALS LTD

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-5 GBP £13,845 462-Other Fees
Nottingham City Council 2015-4 GBP £351 462-Other Fees
Nottingham City Council 2015-3 GBP £826 462-Other Fees
Nottingham City Council 2015-1 GBP £1,015 462-Other Fees
Stockport Metropolitan Borough Council 2014-12 GBP £3,739
Nottingham City Council 2014-11 GBP £1,917 475-Other Services
Nottingham City Council 2014-10 GBP £9,795 462-Other Fees
Warrington Borough Council 2014-9 GBP £12,540 ICT Comms - Equipment Purchase
Nottingham City Council 2014-8 GBP £8,468
Stockport Metropolitan Council 2014-8 GBP £16,794
Nottingham City Council 2014-7 GBP £8,874
Stockport Metropolitan Council 2014-7 GBP £5,527
Nottingham City Council 2014-6 GBP £4,697
Stockport Metropolitan Council 2014-6 GBP £1,733
Stockport Metropolitan Council 2014-5 GBP £510
Nottingham City Council 2014-5 GBP £12,620
Nottingham City Council 2014-4 GBP £1,208 475-Other Services
Stockport Metropolitan Council 2014-4 GBP £28,823
Stockport Metropolitan Council 2014-3 GBP £7,710
Nottingham City Council 2014-2 GBP £18,017
Stockport Metropolitan Council 2014-2 GBP £756
Nottingham City Council 2014-1 GBP £17,496
Nottingham City Council 2013-12 GBP £23,655
Stockport Metropolitan Council 2013-12 GBP £1,017
Nottingham City Council 2013-10 GBP £3,446
Stockport Metropolitan Council 2013-10 GBP £8,375
Nottingham City Council 2013-9 GBP £3,814
Nottingham City Council 2013-8 GBP £9,372
Stockport Metropolitan Council 2013-8 GBP £900
Nottingham City Council 2013-7 GBP £13,835
Stockport Metropolitan Council 2013-7 GBP £2,125
Nottingham City Council 2013-6 GBP £4,424
Stockport Metropolitan Council 2013-6 GBP £8,160
Nottingham City Council 2013-5 GBP £6,308
Stockport Metropolitan Council 2013-5 GBP £8,082
Nottingham City Council 2013-4 GBP £4,470
Stockport Metropolitan Council 2013-4 GBP £3,908
Stockport Metropolitan Council 2013-3 GBP £8,595
Nottingham City Council 2013-2 GBP £4,078
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £4,078 OTHER SERVICES
Stockport Metropolitan Council 2013-2 GBP £9,670
Nottingham City Council 2013-1 GBP £8,171
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £8,171 OTHER SERVICES
Stockport Metropolitan Council 2012-12 GBP £10,716
Nottingham City Council 2012-11 GBP £8,494
Stockport Metropolitan Council 2012-11 GBP £589
Nottingham City Council 2012-10 GBP £7,238
Nottingham City Council 2012-9 GBP £7,311
Stockport Metropolitan Council 2012-9 GBP £1,308
Nottingham City Council 2012-8 GBP £7,433
Nottingham City Council 2012-7 GBP £7,433
Nottingham City Council 2012-6 GBP £10,535
Nottingham City Council 2012-5 GBP £5,816
Nottingham City Council 2012-4 GBP £5,816
Nottingham City Council 2012-3 GBP £5,816
Nottingham City Council 2012-2 GBP £5,816
Stockport Metropolitan Council 2012-2 GBP £2,100
Nottingham City Council 2012-1 GBP £5,866
Nottingham City Council 2011-12 GBP £2,275 OTHER SERVICES
Nottingham City Council 2011-11 GBP £1,941 OTHER SERVICES
Nottingham City Council 2011-10 GBP £1,941 OTHER SERVICES
Nottingham City Council 2011-9 GBP £1,931 OTHER SERVICES
Warrington Borough Council 2011-9 GBP £3,225
Nottingham City Council 2011-8 GBP £940 OTHER SERVICES
Warrington Borough Council 2011-5 GBP £20,034
Warrington Borough Council 2010-11 GBP £10,350 ICT Comms - Equipment Purchase
Warrington Borough Council 2010-9 GBP £13,260 ICT Comms - Equipment Purchase
Windsor and Maidenhead Council 2010-6 GBP £13,674

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where MICRO PERIPHERALS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party MICRO PERIPHERALS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPENTOS SYSTEMS LIMITEDEvent Date2012-03-27
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2460 A Petition to wind up the Company presented on 27 March 2012 by MICRO PERIPHERALS LIMITED , claiming to be a Creditor of the Company, of The Barn Kestrel Court, Vyne Road, Sherborne St John, Basingstoke, Hampshire RH24 9HJ , will be heard at Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on Monday 14 May 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 11 May 2012 . The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU . (Ref PCS/108791.) :
 
Initiating party MICRO PERIPHERALS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCIRCUIT UK LIMITEDEvent Date2012-02-28
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2312 A Petition to wind up the above-named Company presented on 28 February 2012 by MICRO PERIPHERALS LIMITED , claiming to be a Creditor of the Company, of Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ , will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , at 10.00 am on Monday 16 April 2012 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 13 April 2012 . The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU .(Ref PCS/107688.) :
 
Initiating party MICRO PERIPHERALS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPRECISE DATACARE LIMITEDEvent Date2011-07-01
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1196 A Petition to wind up the above-named Company presented on 1 July 2011 by MICRO PERIPHERALS LIMITED , of Shorten Brook Way, Altham Business Park, Altham, Accrington, Lancashire , claiming to be Creditors of the Company of Suite 1A, Churchill House, Horndon Business Park, West Horndon, Essex CM13 3XD , will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , at 10.00 am , on Monday 15 August 2011 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 12 August 2011 . The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU . (Ref PCS/86692.) :
 
Initiating party MICRO PERIPHERALS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyONECALL LEISURE LIMITEDEvent Date2011-04-06
In the High Court of Justice (Chancery Division) Manchester District Registry case number 648 A Petition to wind up the Company presented on 6 April 2011 by MICRO PERIPHERALS LIMITED claiming to be Creditors of the Company of 58-60 Berners Street, London, W1T 3JS will be heard at the Manchester District Registry, The Civil Justice Centre 1 Bridge Street West Manchester M60 9DJ at 10.00 am on Monday 20 June 2011 (or as soon thereafter as the Petition can be heard.) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on Friday 17 June 2011 . The Petitioner’s Solicitor is: Pannone LLP 123 Deansgate, Manchester M3 2BU (Ref: PCS/84548.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICRO PERIPHERALS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MICRO PERIPHERALS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.