Company Information for MICRON COMMUNICATIONS LIMITED
UNIT 3B, COLDHARBOUR BUSINESS PARK, SHERBORNE, DORSET, DT9 4JW,
|
Company Registration Number
03491951
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
MICRON COMMUNICATIONS LIMITED | |||
Legal Registered Office | |||
UNIT 3B COLDHARBOUR BUSINESS PARK SHERBORNE DORSET DT9 4JW Other companies in GU14 | |||
| |||
Company Number | 03491951 | |
---|---|---|
Company ID Number | 03491951 | |
Date formed | 1998-01-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 13/01/2016 | |
Return next due | 10/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB711709357 |
Last Datalog update: | 2023-11-06 07:31:47 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MICRON COMMUNICATIONS PTY. LTD. | VIC 3056 | Dissolved | Company formed on the 2016-03-06 | |
MICRON COMMUNICATIONS INC | Idaho | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK WILLIAM WHITEHEAD |
||
MARK PARSONS |
||
JACOB SCANNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONY JOHN PARSONS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICRON TALK LIMITED | Company Secretary | 2007-08-23 | CURRENT | 2007-08-23 | Active | |
TERRY HARRISON ARTS LIMITED | Company Secretary | 2007-06-04 | CURRENT | 2001-07-24 | Dissolved 2013-09-17 | |
INNER POWERFUL PLAYERS LIMITED | Company Secretary | 2007-04-20 | CURRENT | 2007-04-20 | Active - Proposal to Strike off | |
CASTLE BUILDING & PRESERVATION LIMITED | Company Secretary | 2006-07-31 | CURRENT | 2006-07-12 | Dissolved 2016-04-05 | |
I SPY (CONSULTANTS) LTD | Company Secretary | 2005-09-30 | CURRENT | 2005-09-30 | Dissolved 2014-05-13 | |
D J GRIFFITHS PLUMBING SERVICES LIMITED | Company Secretary | 2005-04-02 | CURRENT | 2004-02-17 | Active | |
BARRIE PHILLIPE LIMITED | Company Secretary | 2005-01-07 | CURRENT | 2003-10-03 | Active | |
P. NEVILLE & SON LTD. | Company Secretary | 2003-10-10 | CURRENT | 2003-10-10 | Active | |
MURDOCH TRAINING & DEVELOPMENT LIMITED | Company Secretary | 2003-06-11 | CURRENT | 2003-01-21 | Dissolved 2015-08-04 | |
NEWBURY ENTERPRISES LIMITED | Company Secretary | 2003-04-22 | CURRENT | 2003-04-22 | Active - Proposal to Strike off | |
POSH PIGEON LIMITED | Company Secretary | 2003-03-12 | CURRENT | 2003-03-12 | Dissolved 2016-08-30 | |
KATE BIRD LIMITED | Company Secretary | 2003-02-10 | CURRENT | 2003-02-10 | Active | |
MICRON MAINTENANCE LIMITED | Company Secretary | 2001-05-10 | CURRENT | 2001-05-04 | Active | |
ZYX UK PUBLISHING LIMITED | Company Secretary | 1998-10-01 | CURRENT | 1992-03-18 | Active | |
JOHN GRANT INTERIORS LIMITED | Company Secretary | 1991-10-03 | CURRENT | 1986-01-22 | Active | |
MICRON TALK LIMITED | Director | 2007-08-23 | CURRENT | 2007-08-23 | Active | |
MICRON MAINTENANCE LIMITED | Director | 2001-05-10 | CURRENT | 2001-05-04 | Active | |
MICRON PROPERTIES LIMITED | Director | 2011-03-23 | CURRENT | 2011-03-22 | Active | |
MICRON TALK LIMITED | Director | 2007-08-23 | CURRENT | 2007-08-23 | Active | |
MICRON MAINTENANCE LIMITED | Director | 2001-05-10 | CURRENT | 2001-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES | ||
31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES | |
Termination of appointment of Mark William Whitehead on 2022-04-22 | ||
CESSATION OF MARK PARSONS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JACOB SCANNELL AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Dt9 Group Limited as a person with significant control on 2022-03-28 | ||
PSC02 | Notification of Dt9 Group Limited as a person with significant control on 2022-03-28 | |
PSC07 | CESSATION OF MARK PARSONS AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Mark William Whitehead on 2022-04-22 | |
REGISTERED OFFICE CHANGED ON 22/12/21 FROM 18 Holly Road Farnborough Hampshire GU14 0EA | ||
DIRECTOR APPOINTED MR BEN MARKS | ||
AP01 | DIRECTOR APPOINTED MR BEN MARKS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/21 FROM 18 Holly Road Farnborough Hampshire GU14 0EA | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SCANNELL / 01/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PARSONS / 01/04/2017 | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 114 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 13/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 13/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 02/03/14 STATEMENT OF CAPITAL GBP 110 | |
SH01 | 01/03/14 STATEMENT OF CAPITAL GBP 110 | |
AR01 | 13/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 13/01/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACOB SCANNELL / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PARSONS / 28/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 13/01/09; NO CHANGE OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
88(2)R | AD 23/04/99--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 17 DRAGONFLY DRIVE LYCHPIT BASINGSTOKE HAMPSHIRE RG24 8RU | |
363s | RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED WAYWORLD LIMITED CERTIFICATE ISSUED ON 26/01/98 | |
287 | REGISTERED OFFICE CHANGED ON 21/01/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-05-10 |
Proposal to Strike Off | 2009-05-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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 MICRON COMMUNICATIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Fire Damage Reinstatement |
Hampshire County Council | |
|
Telephone Rentals |
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.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MICRON COMMUNICATIONS LIMITED | Event Date | 2011-05-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MICRON COMMUNICATIONS LIMITED | Event Date | 2009-05-19 |
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. |