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

MICROSS COMPONENTS HOLDINGS LTD

2 Hellesdon Park Road, Drayton High Road, Norwich, NORFOLK, NR6 5DR,
Company Registration Number
05724927
Private Limited Company
Active

Company Overview

About Micross Components Holdings Ltd
MICROSS COMPONENTS HOLDINGS LTD was founded on 2006-02-28 and has its registered office in Norwich. The organisation's status is listed as "Active". Micross Components Holdings Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MICROSS COMPONENTS HOLDINGS LTD
 
Legal Registered Office
2 Hellesdon Park Road
Drayton High Road
Norwich
NORFOLK
NR6 5DR
Other companies in NR6
 
Previous Names
MS ACQUISITION CO LTD03/02/2010
Filing Information
Company Number 05724927
Company ID Number 05724927
Date formed 2006-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-02-29
Return next due 2025-03-14
Type of accounts FULL
Last Datalog update: 2024-04-09 16:26:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICROSS COMPONENTS HOLDINGS 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 MICROSS COMPONENTS HOLDINGS LTD

Current Directors
Officer Role Date Appointed
RICHARD OLIVER KINGDON
Director 2014-01-02
VICTOR LANCE VESCOVO
Director 2012-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN MATHEW WHITE
Director 2015-01-07 2016-05-16
FRANK MICHAEL PISCH
Company Secretary 2012-12-06 2014-01-31
MICHAEL PISCH
Director 2010-12-15 2014-01-31
ALAN RONALD TAYLOR
Director 2006-02-28 2013-11-30
GARY BRIAN JOYCE
Company Secretary 2009-10-09 2012-12-06
GARY BRIAN JOYCE
Director 2009-10-09 2012-12-06
KATHARINE JANE DAVIES
Director 2010-01-20 2010-04-23
FRANCIS DENNIS ROGERS
Director 2006-02-28 2009-10-23
THIAN CHOY CHEONG
Company Secretary 2006-05-03 2009-10-09
THIAN CHOY CHEONG
Director 2006-05-03 2009-10-09
LAURA ELENA HITE
Director 2006-05-03 2009-10-09
BRIAN DAVID KAMINS
Director 2006-05-03 2009-10-09
GARY ETHAN KAMINS
Director 2006-05-03 2009-10-09
PHILIP EVAN KAMINS
Director 2006-05-03 2009-10-09
REVA ALISA KAMINS
Director 2006-05-03 2009-10-09
SUSAN ANNE HOYLE
Director 2006-05-03 2007-04-27
LORI MARIE JOHNSON
Company Secretary 2006-02-28 2006-03-28
THIAN CHOY CHEONG
Director 2006-02-28 2006-03-28
LORI MARIE JOHNSON
Director 2006-02-28 2006-03-28
GARY ETHAN KAMINS
Director 2006-02-28 2006-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD OLIVER KINGDON ELTEK SEMI CONDUCTORS LIMITED Director 2015-02-14 CURRENT 1981-05-27 Active
RICHARD OLIVER KINGDON DIE TECHNOLOGY LIMITED Director 2014-01-02 CURRENT 1983-09-22 Active
RICHARD OLIVER KINGDON TRU-FORM LIMITED Director 2014-01-02 CURRENT 1996-04-12 Active
RICHARD OLIVER KINGDON TS2 MICRO LTD Director 2014-01-02 CURRENT 2000-11-13 Active
RICHARD OLIVER KINGDON MICROSS UK SOLUTIONS LIMITED Director 2014-01-02 CURRENT 2013-01-07 Active
RICHARD OLIVER KINGDON MICROSS COMPONENTS LIMITED Director 2014-01-02 CURRENT 1984-03-27 Active
RICHARD OLIVER KINGDON MINTECH SEMICONDUCTORS LIMITED Director 2014-01-02 CURRENT 2001-01-12 Active
VICTOR LANCE VESCOVO MICROSS UK SOLUTIONS LIMITED Director 2013-01-07 CURRENT 2013-01-07 Active
VICTOR LANCE VESCOVO DIE TECHNOLOGY LIMITED Director 2012-12-06 CURRENT 1983-09-22 Active
VICTOR LANCE VESCOVO TRU-FORM LIMITED Director 2012-12-06 CURRENT 1996-04-12 Active
VICTOR LANCE VESCOVO TS2 MICRO LTD Director 2012-12-06 CURRENT 2000-11-13 Active
VICTOR LANCE VESCOVO MICROSS COMPONENTS LIMITED Director 2012-12-06 CURRENT 1984-03-27 Active
VICTOR LANCE VESCOVO MINTECH SEMICONDUCTORS LIMITED Director 2012-12-06 CURRENT 2001-01-12 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
2024-04-09CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-09-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OLIVER KINGDON
2021-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-09-07AP01DIRECTOR APPOINTED MR GRAHAM MICHAEL JOHN JEFFERIES
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM GIBBS
2020-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 057249270002
2020-06-04RES13Resolutions passed:
  • Documents / company business 14/05/2020
  • ALTER ARTICLES
2020-06-04MEM/ARTSARTICLES OF ASSOCIATION
2020-05-12AP01DIRECTOR APPOINTED MR VINCENT MICHAEL BUFFA
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-02-25AP01DIRECTOR APPOINTED MR RICHARD WILLIAM GIBBS
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR LANCE VESCOVO
2020-02-11SH0121/05/18 STATEMENT OF CAPITAL GBP 7000001
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 4417390
2018-06-06SH0117/05/18 STATEMENT OF CAPITAL GBP 4417390
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-05-20CH01Director's details changed for Mr Richard Oliver Kingdon on 2016-05-18
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MATHEW WHITE
2016-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-01AR0128/02/16 ANNUAL RETURN FULL LIST
2015-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-16AR0128/02/15 ANNUAL RETURN FULL LIST
2015-01-08AP01DIRECTOR APPOINTED MR BENJAMIN MATHEW WHITE
2014-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-25AR0128/02/14 ANNUAL RETURN FULL LIST
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/14 FROM Unit 2 Oriel Court Omega Park Alton Hampshire GU34 2YT
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PISCH
2014-02-03TM02APPOINTMENT TERMINATED, SECRETARY FRANK PISCH
2014-01-14AP01DIRECTOR APPOINTED MR RICHARD OLIVER KINGDON
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR
2013-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-12AR0128/02/13 FULL LIST
2013-02-15RES01ADOPT ARTICLES 06/12/2012
2013-02-15RES01ADOPT ARTICLES 06/12/2012
2012-12-17AP01DIRECTOR APPOINTED MR VICTOR LANCE VESCOVO
2012-12-13AP03SECRETARY APPOINTED MR FRANK MICHAEL PISCH
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOYCE
2012-12-12TM02APPOINTMENT TERMINATED, SECRETARY GARY JOYCE
2012-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-07AR0128/02/12 FULL LIST
2011-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-08AR0128/02/11 FULL LIST
2010-12-15AP01DIRECTOR APPOINTED MR MICHAEL PISCH
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE DAVIES
2010-03-09AR0128/02/10 FULL LIST
2010-02-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-03CERTNMCOMPANY NAME CHANGED MS ACQUISITION CO LTD CERTIFICATE ISSUED ON 03/02/10
2010-01-27RES15CHANGE OF NAME 22/01/2010
2010-01-22AP01DIRECTOR APPOINTED MS KATHARINE JANE DAVIES
2010-01-09SH02SUB-DIVISION 11/11/09
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROGERS
2009-10-21AP01DIRECTOR APPOINTED MR GARY BRIAN JOYCE
2009-10-21AP03SECRETARY APPOINTED MR GARY BRIAN JOYCE
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR REVA KAMINS
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KAMINS
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR LAURA HITE
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KAMINS
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY KAMINS
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR THIAN CHEONG
2009-10-20TM02APPOINTMENT TERMINATED, SECRETARY THIAN CHEONG
2009-07-22RES13COMPANY ARE AUTHORISED 15/07/2009
2009-07-22RES01ALTER ARTICLES 15/07/2009
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / LAURA HITE / 20/04/2009
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / GARY KAMINS / 20/04/2009
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / REVA KAMINS / 20/04/2009
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ROGERS / 20/04/2009
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN TAYLOR / 20/04/2009
2009-03-02363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-25363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-30288bDIRECTOR RESIGNED
2007-03-14363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: TEST HOUSE, MILL LANE ALTON HANTS GU34 2QG
2006-08-15288aNEW DIRECTOR APPOINTED
2006-07-03288aNEW DIRECTOR APPOINTED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-05-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MICROSS COMPONENTS HOLDINGS 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 MICROSS COMPONENTS HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2006-04-19 Outstanding GE COMMERCIAL FINANCE LIMITED (THE SECURITY HOLDER)
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 MICROSS COMPONENTS HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of MICROSS COMPONENTS HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MICROSS COMPONENTS HOLDINGS LTD
Trademarks
We have not found any records of MICROSS COMPONENTS HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICROSS COMPONENTS HOLDINGS 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 (70100 - Activities of head offices) as MICROSS COMPONENTS HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MICROSS COMPONENTS HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICROSS COMPONENTS HOLDINGS 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 MICROSS COMPONENTS HOLDINGS 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.