Gosforth
Newcastle Upon Tyne
NE3 3PF
Director Name | Mr John Bartle |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2022(27 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grainger Suite Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
Director Name | Sveinung Vik |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 07 April 2022(27 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | The Grainger Suite Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
Director Name | David Harold John Hancock |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Morris Harp Saffron Walden Essex CB10 2EE |
Director Name | Peter Charles Hurst |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Abbey Street Ickleton Saffron Walden Essex CB10 1SS |
Director Name | Mr Peter Charles Hurst |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Greenbury House Hawkesbury Upton Badminton Avon GL9 1AY Wales |
Secretary Name | David Harold John Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Morris Harp Saffron Walden Essex CB10 2EE |
Secretary Name | Jane Elizabeth Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 30 Abbey Street Ickleton Saffron Walden Essex CB10 1SS |
Director Name | Jane Elizabeth Hurst |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 30 Abbey Street Ickleton Saffron Walden Essex CB10 1SS |
Secretary Name | Dawn Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 May 2010) |
Role | Accounts Administrator |
Correspondence Address | 10 Balmoral Drive Haverhill Suffolk CB9 9BL |
Director Name | Mr Peter Blake |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Design Technology Centre 8 Kinetic Crescent Innova Business Park Enfield Middlesex EN3 7XH |
Director Name | Mr Adrian Robert Atkinson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(23 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 20 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Design Technology Centre 8 Kinetic Crescent Innova Business Park Enfield Middlesex EN3 7XH |
Secretary Name | Mrs Naomi Atkinson |
---|---|
Status | Resigned |
Appointed | 13 November 2019(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 2021) |
Role | Company Director |
Correspondence Address | Design Technology Centre 8 Kinetic Crescent Innova Business Park Enfield Middlesex EN3 7XH |
Director Name | Rolf Kjaernsli |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 January 2020(25 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 2022) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Design Technology Centre 8 Kinetic Crescent Innova Business Park Enfield Middlesex EN3 7XH |
Director Name | Ms Boel Ingela Elisabet Norlander |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 January 2020(25 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 2022) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Korta Gatan 7 Se 171 54 Solna Sweden |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | microconcepts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01223 716200 |
Telephone region | Cambridge |
Registered Address | The Grainger Suite Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
88 at £1 | P.c. Hurst 88.00% Ordinary |
---|---|
7 at £1 | Graham Harrison 7.00% Ordinary |
5 at £1 | Mark Mills 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199,850 |
Cash | £227,629 |
Current Liabilities | £554,602 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
14 March 1995 | Delivered on: 20 March 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
---|---|
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 February 2015 | Registered office address changed from 1 Russell Mews Chipping Sodbury Bristol BS37 6BJ to Greenbury House Hawkesbury Upton Badminton Avon GL9 1AY on 4 February 2015 (1 page) |
4 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Registered office address changed from 1 Russell Mews Chipping Sodbury Bristol BS37 6BJ to Greenbury House Hawkesbury Upton Badminton Avon GL9 1AY on 4 February 2015 (1 page) |
4 February 2015 | Register inspection address has been changed from 1 Russell Mews Chipping Sodbury Bristol BS37 6BJ England to Greenbury House Hawkesbury Upton Badminton Avon GL9 1AY (1 page) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 May 2012 | Company name changed micro concepts of cambridge LIMITED\certificate issued on 04/05/12
|
20 March 2012 | Director's details changed for Mr Peter Charles Hurst on 19 January 2011 (2 pages) |
20 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Registered office address changed from 8 Grain House Mill Court Gt Shelford Cambridge CB22 5LD on 19 March 2012 (1 page) |
19 March 2012 | Register inspection address has been changed from Grain House Mill Court Great Shelford Cambridge Cambs CB22 5LD United Kingdom (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 June 2010 | Termination of appointment of Dawn Barker as a secretary (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Peter Charles Hurst on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
8 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: grain house mill court gt shelford cambridge CB2 5LD (1 page) |
11 December 2007 | Ad 01/10/07--------- £ si 99@1=99 £ ic 1000/1099 (2 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
13 December 2006 | Return made up to 10/01/06; full list of members (2 pages) |
10 November 2006 | £ ic 1000/999 31/10/05 £ sr 1@1=1 (1 page) |
7 November 2006 | Resolutions
|
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 January 2006 | Director's particulars changed (1 page) |
10 November 2005 | New secretary appointed (1 page) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
1 November 2005 | New director appointed (1 page) |
11 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
10 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
9 April 2003 | Return made up to 10/01/03; full list of members (7 pages) |
8 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 January 2002 | Return made up to 10/01/02; full list of members
|
1 February 2001 | Return made up to 10/01/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
19 February 1999 | Return made up to 10/01/99; full list of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 July 1998 | Ad 27/03/98--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
16 April 1998 | Return made up to 10/01/98; no change of members (4 pages) |
8 April 1998 | New director appointed (2 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 March 1997 | Return made up to 10/01/97; no change of members (4 pages) |
11 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 February 1996 | Return made up to 10/01/96; full list of members
|
24 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 December 1995 | Ad 01/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 September 1995 | Accounting reference date notified as 31/03 (1 page) |
20 March 1995 | Particulars of mortgage/charge (10 pages) |
10 January 1995 | Incorporation (14 pages) |