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

MICROTECH COMPUTERS & PERIPHERALS LTD

FARADAY HOUSE, WOLFRETON DRIVE, ANLABY, EAST YORKSHIRE, HU10 7BY,
Company Registration Number
03444159
Private Limited Company
Liquidation

Company Overview

About Microtech Computers & Peripherals Ltd
MICROTECH COMPUTERS & PERIPHERALS LTD was founded on 1997-10-03 and has its registered office in Anlaby. The organisation's status is listed as "Liquidation". Microtech Computers & Peripherals Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MICROTECH COMPUTERS & PERIPHERALS LTD
 
Legal Registered Office
FARADAY HOUSE
WOLFRETON DRIVE
ANLABY
EAST YORKSHIRE
HU10 7BY
Other companies in HU10
 
Filing Information
Company Number 03444159
Company ID Number 03444159
Date formed 1997-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2013
Account next due 31/05/2015
Latest return 03/10/2014
Return next due 31/10/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 19:18:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICROTECH COMPUTERS & 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.

Company Officers of MICROTECH COMPUTERS & PERIPHERALS LTD

Current Directors
Officer Role Date Appointed
CLAIRE LOUISE NEWTON
Company Secretary 2005-03-17
DAVID JOHN NEWTON
Director 1997-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
LORNA NEWTON
Company Secretary 1999-04-06 2004-02-27
LORNA NEWTON
Director 1999-04-06 2004-02-27
OLWYN NEWTON
Company Secretary 1997-11-27 1999-04-06
DOROTHY MAY GRAEME
Nominated Secretary 1997-10-03 1997-11-27
LESLEY JOYCE GRAEME
Nominated Director 1997-10-03 1997-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE LOUISE NEWTON BARCODE SOLUTIONS (EUROPE) LIMITED Company Secretary 2005-07-18 CURRENT 2005-06-25 Active
DAVID JOHN NEWTON BARCODE SOLUTIONS (EUROPE) LIMITED Director 2005-07-18 CURRENT 2005-06-25 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
2015-11-09COCOMPCompulsory winding up order
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-20AR0103/10/14 ANNUAL RETURN FULL LIST
2014-05-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-30AR0103/10/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0103/10/12 ANNUAL RETURN FULL LIST
2012-10-18AD04Register(s) moved to registered office address
2012-10-18AD02Register inspection address changed from 6 Silver Street Hull East Yorkshire HU1 1JA
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-11AR0103/10/11 ANNUAL RETURN FULL LIST
2011-05-25AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-07AR0103/10/10 ANNUAL RETURN FULL LIST
2010-08-04AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-19AR0103/10/09 ANNUAL RETURN FULL LIST
2009-11-19AD03Register(s) moved to registered inspection location
2009-11-19AD02Register inspection address has been changed
2009-11-18CH01Director's details changed for David John Newton on 2009-10-01
2009-11-18CH03SECRETARY'S DETAILS CHNAGED FOR CLAIRE LOUISE NEWTON on 2009-10-03
2009-10-01AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-18363aReturn made up to 03/10/08; full list of members
2008-12-18353Location of register of members
2008-12-18288cSecretary's change of particulars / claire newton / 01/09/2008
2008-11-20AA31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-10-16363(288)SECRETARY'S PARTICULARS CHANGED
2007-10-16363sReturn made up to 03/10/07; full list of members
2007-07-09AA31/08/06 ACCOUNTS TOTAL EXEMPTION SMALL
2007-01-23363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-13363(288)SECRETARY'S PARTICULARS CHANGED
2005-10-13363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-22288aNEW SECRETARY APPOINTED
2004-10-08363sRETURN MADE UP TO 03/10/04; NO CHANGE OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-09-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-05363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-24363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-12-20363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-23363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-02-07288aNEW DIRECTOR APPOINTED
2000-02-07363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
2000-02-0788(2)RAD 06/04/99--------- £ SI 3@1
2000-02-0788(2)RAD 31/08/99--------- £ SI 996@1
1999-08-23288cDIRECTOR'S PARTICULARS CHANGED
1999-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1999-06-02SRES03EXEMPTION FROM APPOINTING AUDITORS 05/05/99
1999-05-17225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/08/98
1999-05-07288aNEW SECRETARY APPOINTED
1999-05-07288bSECRETARY RESIGNED
1999-02-18395PARTICULARS OF MORTGAGE/CHARGE
1998-11-19363sRETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS
1998-01-22CERTNMCOMPANY NAME CHANGED QUERN TRADERS LIMITED CERTIFICATE ISSUED ON 23/01/98
1998-01-07225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98
1997-12-22287REGISTERED OFFICE CHANGED ON 22/12/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1997-12-22288aNEW SECRETARY APPOINTED
1997-12-22288bDIRECTOR RESIGNED
1997-12-22288bSECRETARY RESIGNED
1997-12-22288aNEW DIRECTOR APPOINTED
1997-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to MICROTECH COMPUTERS & PERIPHERALS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2015-10-22
Fines / Sanctions
No fines or sanctions have been issued against MICROTECH COMPUTERS & PERIPHERALS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-02-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 65,003
Creditors Due After One Year 2012-08-31 £ 30,000
Creditors Due After One Year 2012-08-31 £ 30,000
Creditors Due After One Year 2011-08-31 £ 30,000
Creditors Due Within One Year 2013-08-31 £ 377,817
Creditors Due Within One Year 2012-08-31 £ 164,328
Creditors Due Within One Year 2012-08-31 £ 164,328
Creditors Due Within One Year 2011-08-31 £ 124,104
Provisions For Liabilities Charges 2013-08-31 £ 1,524
Provisions For Liabilities Charges 2012-08-31 £ 0
Provisions For Liabilities Charges 2011-08-31 £ 1,437

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31

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 MICROTECH COMPUTERS & PERIPHERALS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 1,000
Called Up Share Capital 2012-08-31 £ 1,000
Called Up Share Capital 2012-08-31 £ 1,000
Called Up Share Capital 2011-08-31 £ 1,000
Cash Bank In Hand 2013-08-31 £ 0
Cash Bank In Hand 2012-08-31 £ 0
Current Assets 2013-08-31 £ 483,162
Current Assets 2012-08-31 £ 232,745
Current Assets 2012-08-31 £ 232,745
Current Assets 2011-08-31 £ 188,625
Debtors 2013-08-31 £ 375,380
Debtors 2012-08-31 £ 80,686
Debtors 2012-08-31 £ 80,686
Debtors 2011-08-31 £ 80,843
Fixed Assets 2013-08-31 £ 18,301
Fixed Assets 2012-08-31 £ 19,670
Fixed Assets 2012-08-31 £ 19,670
Fixed Assets 2011-08-31 £ 23,165
Secured Debts 2012-08-31 £ 52,331
Secured Debts 2011-08-31 £ 57,088
Shareholder Funds 2013-08-31 £ 57,119
Shareholder Funds 2012-08-31 £ 57,299
Shareholder Funds 2012-08-31 £ 57,299
Shareholder Funds 2011-08-31 £ 56,249
Stocks Inventory 2013-08-31 £ 107,603
Stocks Inventory 2012-08-31 £ 151,880
Stocks Inventory 2012-08-31 £ 151,880
Stocks Inventory 2011-08-31 £ 107,603
Tangible Fixed Assets 2013-08-31 £ 17,051
Tangible Fixed Assets 2012-08-31 £ 18,170
Tangible Fixed Assets 2012-08-31 £ 18,170
Tangible Fixed Assets 2011-08-31 £ 21,415

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MICROTECH COMPUTERS & PERIPHERALS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MICROTECH COMPUTERS & PERIPHERALS LTD
Trademarks
We have not found any records of MICROTECH COMPUTERS & PERIPHERALS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICROTECH COMPUTERS & PERIPHERALS LTD. 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 (62030 - Computer facilities management activities) as MICROTECH COMPUTERS & PERIPHERALS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MICROTECH COMPUTERS & 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 Event TypeWinding-Up Orders
Defending partyMICROTECH COMPUTERS AND PERIPHERALS LTDEvent Date2015-09-28
In the County Court at Kingston-upon-Hull case number 149 Liquidator appointed: J Curbison 3rd Floor , 1 City Walk , LEEDS , LS11 9DA , telephone: 0113 200 6000 , email: Leeds.OR@insolvency.gsi.gov.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICROTECH COMPUTERS & 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 MICROTECH COMPUTERS & 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.