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

MICRO FLATS LTD

ONE, GLOUCESTER PLACE, BRIGHTON, BN1 4AA,
Company Registration Number
04050905
Private Limited Company
Active

Company Overview

About Micro Flats Ltd
MICRO FLATS LTD was founded on 2000-08-10 and has its registered office in Brighton. The organisation's status is listed as "Active". Micro Flats Ltd 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 FLATS LTD
 
Legal Registered Office
ONE
GLOUCESTER PLACE
BRIGHTON
BN1 4AA
Other companies in BN1
 
Filing Information
Company Number 04050905
Company ID Number 04050905
Date formed 2000-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 18:15:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICRO FLATS 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 FLATS LTD
The following companies were found which have the same name as MICRO FLATS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICRO FLATS (SUSSEX) LTD 1 Swanwood Park Gun Hill Heathfield TN21 0LL active Company formed on the 2024-05-18
MICRO FLATS (SUSSEX) 1 LTD 1 Swanwood Park Gun Hill Heathfield TN21 0LL active Company formed on the 2024-05-18

Company Officers of MICRO FLATS LTD

Current Directors
Officer Role Date Appointed
TIMOTHY EDWARD SLATER
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JEREMY COLIN
Director 2000-08-10 2017-04-05
RICHARD HOWARD GIBBS
Director 2001-05-29 2017-01-31
MATTHEW ANDREW VIRGO
Director 2015-11-02 2017-01-31
JOHN BUCHANAN SYKES
Director 2008-03-11 2015-11-02
CAROLINE MUGGRIDGE
Company Secretary 2002-08-12 2013-10-01
ANDREW JEREMY COLIN
Company Secretary 2000-12-01 2002-08-12
JOHN MURRAY GORRINGE
Company Secretary 2000-08-10 2000-11-30
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 2000-08-10 2000-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY EDWARD SLATER CRITERION ENTERPRISES LIMITED Director 2017-01-31 CURRENT 2005-12-28 Active
TIMOTHY EDWARD SLATER ESPALIER PROPERTY PROJECT 006 LTD Director 2017-01-31 CURRENT 1999-06-15 Active
TIMOTHY EDWARD SLATER AJC HOLDINGS LIMITED Director 2017-01-31 CURRENT 2000-04-26 Active
TIMOTHY EDWARD SLATER INTO NOMINEE ONE LIMITED Director 2017-01-31 CURRENT 2005-04-06 Active
TIMOTHY EDWARD SLATER INTO NOMINEE TWO LIMITED Director 2017-01-31 CURRENT 2005-04-06 Active
TIMOTHY EDWARD SLATER INTO GENERAL PARTNER LIMITED Director 2017-01-31 CURRENT 2005-04-06 Active
TIMOTHY EDWARD SLATER CRITERION ENTERPRISES NEWCASTLE GP LIMITED Director 2017-01-31 CURRENT 2007-08-20 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER CRITERION ENTERPRISES EXETER GP LIMITED Director 2017-01-31 CURRENT 2007-08-20 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER ESPALIER VENTURES LIMITED Director 2017-01-31 CURRENT 2012-07-02 Active
TIMOTHY EDWARD SLATER ESPALIER FINANCE LIMITED Director 2017-01-31 CURRENT 2012-07-02 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER 8 DEGREES NORTH LIMITED Director 2017-01-31 CURRENT 2013-05-17 Active
TIMOTHY EDWARD SLATER PINNACLE CORPORATE SERVICES LIMITED Director 2017-01-31 CURRENT 1997-02-17 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER SLADEN EARTH PROPERTY VENTURES (LOWMOOR) LIMITED Director 2017-01-31 CURRENT 2001-03-08 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER NEWINCCO 1011 LIMITED Director 2017-01-31 CURRENT 2010-06-10 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER NEWINCCO 1012 LIMITED Director 2017-01-31 CURRENT 2010-06-10 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER NEWINCCO 1014 LIMITED Director 2017-01-31 CURRENT 2010-06-11 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER NEWINCCO 1192 LIMITED Director 2017-01-31 CURRENT 2012-07-02 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER NEWINCCO 1190 LIMITED Director 2017-01-31 CURRENT 2012-07-02 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER NEWINCCO 1222 LIMITED Director 2017-01-31 CURRENT 2013-02-04 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER ESPALIER PROPERTY PROJECT 008 LTD Director 2017-01-31 CURRENT 1998-03-04 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER PINNACLE PROPERTY DEVELOPMENTS (SOUTHWARK) LIMITED Director 2017-01-31 CURRENT 1999-10-04 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER EARTHCO CORPORATE VENTURES HOLDINGS LIMITED Director 2017-01-31 CURRENT 2000-05-02 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER EARTHCO PROPERTY VENTURES (KIRKSTALL) LIMITED Director 2017-01-31 CURRENT 2000-07-12 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER EARTHCO CORPORATE VENTURES LIMITED Director 2017-01-31 CURRENT 2000-09-25 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER PINNACLE PROPERTY DEVELOPMENTS (BRIGHTON) LIMITED Director 2017-01-31 CURRENT 2001-01-19 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER ESPALIER (MILLENDREATH CHALETS) LIMITED Director 2017-01-31 CURRENT 2007-04-13 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER INTO NEWCASTLE NOMINEE 2 LIMITED Director 2017-01-31 CURRENT 2007-09-06 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER NEWINCCO 1013 LIMITED Director 2017-01-31 CURRENT 2010-06-11 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER ESPALIER PROPERTY PROJECT 004 LTD Director 2017-01-31 CURRENT 2010-07-30 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER ESPALIER PROPERTY PROJECT 005 LTD Director 2017-01-31 CURRENT 2010-07-30 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER MILLENDREATH CHALETS LTD Director 2017-01-31 CURRENT 2011-10-21 Active
TIMOTHY EDWARD SLATER NEWINCCO 1195 LIMITED Director 2017-01-31 CURRENT 2012-07-02 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER ANDREW COLIN INVESTMENTS LIMITED Director 2017-01-31 CURRENT 2013-04-17 Active
TIMOTHY EDWARD SLATER MATBRIGHT LIMITED Director 2017-01-31 CURRENT 1998-05-11 Liquidation
TIMOTHY EDWARD SLATER EARTHCO GROUP LIMITED Director 2017-01-31 CURRENT 2000-03-02 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER MICRO SUITES LTD Director 2017-01-31 CURRENT 2000-04-10 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER SMALL WORLD DEVELOPMENTS LTD Director 2017-01-31 CURRENT 2000-04-10 Active - Proposal to Strike off
TIMOTHY EDWARD SLATER INTO DEVELOPMENTS LIMITED Director 2017-01-31 CURRENT 2006-08-14 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
2024-04-2331/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-07CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-01-1631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26Director's details changed for Mr Viren Gupta on 2022-09-26
2022-09-26CH01Director's details changed for Mr Viren Gupta on 2022-09-26
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-04-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SLATER
2021-04-06AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06AP01DIRECTOR APPOINTED MR VIREN GUPTA
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-03-18AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-04-03AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2017-11-16AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-04-26AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25AA01Previous accounting period shortened from 31/03/17 TO 31/07/16
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JEREMY COLIN
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW VIRGO
2017-01-31AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD SLATER
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBBS
2017-01-26SH0101/04/16 STATEMENT OF CAPITAL GBP 1000
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02DISS40Compulsory strike-off action has been discontinued
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-09-15AA01Previous accounting period shortened from 31/07/16 TO 31/03/16
2016-04-15AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27AP01DIRECTOR APPOINTED MR MATTHEW VIRGO
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUCHANAN SYKES
2015-09-16AAMDAmended account small company full exemption
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-24AR0110/08/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-18AR0110/08/14 ANNUAL RETURN FULL LIST
2014-09-18TM02Termination of appointment of Caroline Muggridge on 2013-10-01
2014-08-20AA31/07/14 TOTAL EXEMPTION SMALL
2014-08-12DISS40Compulsory strike-off action has been discontinued
2014-08-11AA31/07/13 TOTAL EXEMPTION SMALL
2014-08-05GAZ1FIRST GAZETTE
2013-08-19AR0110/08/13 FULL LIST
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEREMY COLIN / 01/08/2012
2013-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MUGGRIDGE / 01/10/2012
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-01-07AA31/07/12 TOTAL EXEMPTION SMALL
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2012 FROM C/O INTO UNIVERSITY PARTNERSHIPS LIMITED 102 MIDDLESEX STREET LONDON E1 7EZ
2012-08-13AR0110/08/12 FULL LIST
2012-02-17AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-07AA01PREVSHO FROM 31/08/2011 TO 31/07/2011
2011-08-15AR0110/08/11 FULL LIST
2010-10-21AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-12AR0110/08/10 FULL LIST
2010-05-27AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2010 FROM ESPALIER CLEARWATER HOUSE 7 MANCHESTER STREET LONDON W1U 3AE
2009-08-14363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-05-11AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2008-12-04AA31/08/07 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 7 MANCHESTER STREET LONDON W1U 3AE
2008-03-25288aDIRECTOR APPOINTED JOHN BUCHANAN SYKES
2007-08-21363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-06-0188(2)RAD 18/05/07--------- £ SI 1@1=1 £ IC 1/2
2006-11-20363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-09-18288cSECRETARY'S PARTICULARS CHANGED
2006-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-08-25288cDIRECTOR'S PARTICULARS CHANGED
2005-08-25363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2004-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/04
2004-08-17363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-06-15288cSECRETARY'S PARTICULARS CHANGED
2004-01-24288cDIRECTOR'S PARTICULARS CHANGED
2003-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-08-27363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-10363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-09-10288bSECRETARY RESIGNED
2002-09-10288aNEW SECRETARY APPOINTED
2001-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-25CERTNMCOMPANY NAME CHANGED EARTH PROPERTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/10/01
2001-08-30363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-06-26288aNEW DIRECTOR APPOINTED
2001-06-11288bSECRETARY RESIGNED
2001-06-11288aNEW SECRETARY APPOINTED
2000-08-14288bSECRETARY RESIGNED
2000-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MICRO FLATS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-05
Fines / Sanctions
No fines or sanctions have been issued against MICRO FLATS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2006-09-13 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-09-13 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-03-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 FLATS LTD

Intangible Assets
Patents
We have not found any records of MICRO FLATS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MICRO FLATS LTD
Trademarks
We have not found any records of MICRO FLATS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICRO FLATS 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 (68209 - Other letting and operating of own or leased real estate) as MICRO FLATS LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MICRO FLATS 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 TypeProposal to Strike Off
Defending partyMICRO FLATS LTDEvent Date2014-08-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICRO FLATS 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 FLATS 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.