Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICRO SOLVE (HYGIENE) LIMITED
Company Information for

MICRO SOLVE (HYGIENE) LIMITED

10 YORK WAY, LANCASTER ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3PY,
Company Registration Number
03112133
Private Limited Company
Active

Company Overview

About Micro Solve (hygiene) Ltd
MICRO SOLVE (HYGIENE) LIMITED was founded on 1995-10-10 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Micro Solve (hygiene) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MICRO SOLVE (HYGIENE) LIMITED
 
Legal Registered Office
10 YORK WAY, LANCASTER ROAD
CRESSEX BUSINESS PARK
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3PY
Other companies in HP12
 
Filing Information
Company Number 03112133
Company ID Number 03112133
Date formed 1995-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB669020434  
Last Datalog update: 2023-11-06 07:31:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICRO SOLVE (HYGIENE) LIMITED
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 SOLVE (HYGIENE) LIMITED
The following companies were found which have the same name as MICRO SOLVE (HYGIENE) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICRO SOLVE (HYGIENE) SERVICES LIMITED 10 York Way Lancaster Road Cressex Business Park High Wycombe BUCKINGHAMSHIRE HP12 3PY Active - Proposal to Strike off Company formed on the 2015-05-14

Company Officers of MICRO SOLVE (HYGIENE) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN RAMSTEDT
Director 2015-09-01
GARRY ALAN WALKER
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES PAUL IRISH
Director 2014-04-01 2015-04-01
CHARLOTTE SOPHIE HEPWORTH
Director 2005-10-01 2014-04-01
PAUL PHILLIPS
Company Secretary 2005-09-07 2013-02-27
CHARLOTTE SOPHIE HAVERON
Company Secretary 2004-07-01 2005-10-01
CHARLOTTE SOPHIE HEPWORTH
Director 2005-09-07 2005-09-07
GARETH NEIL JONES
Director 1995-10-10 2005-09-07
PAULINE EMMA JONES
Company Secretary 2001-10-01 2004-07-01
GARETH NEIL JONES
Company Secretary 1995-10-10 2003-04-25
PAULINE EMMA JONES
Director 2002-08-19 2003-04-25
MALCOLM COOPER
Director 1995-10-10 2001-10-01
JONATHAN LESLIE SPENCER JONES
Director 1995-10-10 2001-10-01
ACCESS REGISTRARS LIMITED
Nominated Secretary 1995-10-10 1995-10-10
ACCESS NOMINEES LIMITED
Nominated Director 1995-10-10 1995-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN RAMSTEDT MICRO SOLVE (HYGIENE) SERVICES LIMITED Director 2016-10-12 CURRENT 2015-05-14 Active - Proposal to Strike off
GARRY ALAN WALKER MICRO SOLVE (HYGIENE) SERVICES LIMITED Director 2016-10-12 CURRENT 2015-05-14 Active - Proposal to Strike off

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
2023-09-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-11-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CARL JAMES MORTIMER
2022-03-02AP01DIRECTOR APPOINTED MR CALLUM PATRICK JONES
2022-01-13APPOINTMENT TERMINATED, DIRECTOR GARRY ALAN WALKER
2022-01-13DIRECTOR APPOINTED MR CARL JAMES MORTIMER
2022-01-13AP01DIRECTOR APPOINTED MR CARL JAMES MORTIMER
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GARRY ALAN WALKER
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-10-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21AP01DIRECTOR APPOINTED MR JOEL STEVENS
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN RAMSTEDT
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08PSC07CESSATION OF GARETH NEIL JONES AS A PERSON OF SIGNIFICANT CONTROL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031121330004
2018-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-11-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH NEIL JONES
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 301
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 301
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-08-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05CH01Director's details changed for Christopher John Ramstead on 2015-11-05
2015-11-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 301
2015-10-15AR0110/10/15 ANNUAL RETURN FULL LIST
2015-09-30AP01DIRECTOR APPOINTED CHRISTOPHER JOHN RAMSTEAD
2015-07-14AP01DIRECTOR APPOINTED GARRY ALAN WALKER
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PAUL IRISH
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 301
2014-10-10AR0110/10/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HEPWORTH
2014-05-12AP01DIRECTOR APPOINTED MR CHARLES PAUL IRISH
2014-01-07CH01Director's details changed for Charlotte Sophie Hepworth on 2013-12-18
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 301
2013-10-10AR0110/10/13 ANNUAL RETURN FULL LIST
2013-02-27TM02APPOINTMENT TERMINATED, SECRETARY PAUL PHILLIPS
2012-12-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-10AR0110/10/12 FULL LIST
2011-10-25AR0110/10/11 FULL LIST
2011-10-19AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-27AR0110/10/10 FULL LIST
2010-09-01AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-29AR0110/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE SOPHIE HEPWORTH / 10/10/2009
2009-08-29AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 10 YORK WAY HIGH WYCOMBE BUCKS HP12 3PY
2008-10-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-30363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/07
2007-09-07363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS; AMEND
2007-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-03123NC INC ALREADY ADJUSTED 12/02/07
2007-03-03ELRESS80A AUTH TO ALLOT SEC 12/02/07
2007-03-03RES04£ NC 1000/2000 12/02/0
2007-03-0388(2)RAD 12/02/07--------- £ SI 1@1=1 £ IC 300/301
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-27287REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 10 YORK WAY LANCASTER ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3PY
2006-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-25363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-10-11363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-15288bSECRETARY RESIGNED
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-10288bDIRECTOR RESIGNED
2005-10-10288bDIRECTOR RESIGNED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-10-10288aNEW SECRETARY APPOINTED
2005-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-12-08363(287)REGISTERED OFFICE CHANGED ON 08/12/04
2004-12-08363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-10287REGISTERED OFFICE CHANGED ON 10/11/04 FROM: STRATHYRE HOUSE THREE HOUSEHOLDS CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4LW
2004-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09288aNEW SECRETARY APPOINTED
2004-07-09288bSECRETARY RESIGNED
2004-06-2388(2)RAD 11/10/03--------- £ SI 200@1=200 £ IC 100/300
2004-05-20395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-06363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-06-18395PARTICULARS OF MORTGAGE/CHARGE
2003-05-02288bDIRECTOR RESIGNED
2003-05-02288bSECRETARY RESIGNED
2003-03-03288aNEW SECRETARY APPOINTED
2003-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-06363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: STRATHYRE HOUSE THREE HOUSEHOLDS CHALFONT ST. GILES HP8 4LW
2002-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/02
2002-12-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-09-13CERTNMCOMPANY NAME CHANGED CLIFTON PEST CONTROL LIMITED CERTIFICATE ISSUED ON 13/09/02
2002-08-28288aNEW DIRECTOR APPOINTED
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-31225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01
2001-03-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-07363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-09-07AAFULL ACCOUNTS MADE UP TO 31/10/99
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MICRO SOLVE (HYGIENE) LIMITED 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 SOLVE (HYGIENE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2005-03-31 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2004-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-06-16 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 281,182
Creditors Due Within One Year 2012-03-31 £ 268,743

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
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 SOLVE (HYGIENE) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 68,161
Cash Bank In Hand 2012-03-31 £ 20,858
Current Assets 2013-03-31 £ 277,244
Current Assets 2012-03-31 £ 278,310
Debtors 2013-03-31 £ 209,083
Debtors 2012-03-31 £ 257,452
Secured Debts 2013-03-31 £ 33,722
Shareholder Funds 2013-03-31 £ 1,278
Shareholder Funds 2012-03-31 £ 15,320
Tangible Fixed Assets 2013-03-31 £ 5,216
Tangible Fixed Assets 2012-03-31 £ 5,753

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MICRO SOLVE (HYGIENE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICRO SOLVE (HYGIENE) LIMITED
Trademarks
We have not found any records of MICRO SOLVE (HYGIENE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICRO SOLVE (HYGIENE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as MICRO SOLVE (HYGIENE) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MICRO SOLVE (HYGIENE) LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICRO SOLVE (HYGIENE) LIMITED 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 SOLVE (HYGIENE) LIMITED 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.