Company NameMicroslat International Limited
DirectorsTerence Daniel Dady and Annette Dady
Company StatusActive
Company Number05290240
CategoryPrivate Limited Company
Incorporation Date18 November 2004(19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Terence Daniel Dady
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit F13 -F14 Morton Park Way
Darlington
County Durham
DL1 4PQ
Secretary NameAnnette Dady
NationalityBritish
StatusCurrent
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F13 -F14 Morton Park Way
Darlington
County Durham
DL1 4PQ
Director NameAnnette Dady
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(3 years, 3 months after company formation)
Appointment Duration16 years, 2 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F13 -F14 Morton Park Way
Darlington
County Durham
DL1 4PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemicroslat.com
Telephone01325 351276
Telephone regionDarlington

Location

Registered AddressUnit F13 -F14 Morton Park Way
Darlington
County Durham
DL1 4PQ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington

Shareholders

500 at £1Mrs Annette Dady
50.00%
Ordinary
500 at £1Terry Daniel Dady
50.00%
Ordinary

Financials

Year2014
Net Worth£123,232
Cash£61,674
Current Liabilities£36,862

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months from now)

Charges

19 November 2007Delivered on: 24 November 2007
Persons entitled: Wm Morrison Supermarkets PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies held in the deposit account.
Outstanding

Filing History

29 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
28 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
14 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(4 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
11 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(4 pages)
19 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
19 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
20 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
20 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
20 December 2010Director's details changed for Annette Dady on 20 December 2010 (2 pages)
20 December 2010Secretary's details changed for Annette Dady on 20 December 2010 (1 page)
20 December 2010Director's details changed for Terence Daniel Dady on 20 December 2010 (2 pages)
6 September 2010Registered office address changed from 1 Teesdale Avenue Darlington DL3 8AP on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 1 Teesdale Avenue Darlington DL3 8AP on 6 September 2010 (1 page)
23 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
18 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Terence Daniel Dady on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Annette Dady on 18 December 2009 (2 pages)
2 May 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
13 February 2009Return made up to 18/11/08; full list of members (4 pages)
11 February 2009Return made up to 18/11/07; full list of members (3 pages)
7 February 2009Return made up to 18/11/06; no change of members (6 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 April 2008Ad 01/03/08-01/03/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
22 April 2008Director appointed annette dady (2 pages)
1 December 2007Ad 23/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
5 December 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
19 June 2006Return made up to 18/11/05; full list of members (6 pages)
15 December 2004Secretary resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004New director appointed (2 pages)
18 November 2004Incorporation (16 pages)