MICRONCLEAN LIMITED - LINCOLNSHIRE
Company Profile | Company Filings |
Overview
MICRONCLEAN LIMITED is a Private Limited Company from LINCOLNSHIRE and has the status: Active.
MICRONCLEAN LIMITED was incorporated 102 years ago on 31/08/1921 and has the registered number: 00176558. The accounts status is GROUP and accounts are next due on 30/09/2024.
MICRONCLEAN LIMITED was incorporated 102 years ago on 31/08/1921 and has the registered number: 00176558. The accounts status is GROUP and accounts are next due on 30/09/2024.
MICRONCLEAN LIMITED - LINCOLNSHIRE
This company is listed in the following categories:
96010 - Washing and (dry-)cleaning of textile and fur products
96010 - Washing and (dry-)cleaning of textile and fur products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ROMAN BANK
LINCOLNSHIRE
PE25 1SQ
This Company Originates in : United Kingdom
Previous trading names include:
FENLAND LAUNDRIES LIMITED (until 01/07/2016)
FENLAND LAUNDRIES LIMITED (until 01/07/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/12/2022 | 06/01/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT JAMES PARKER | Jul 1964 | British | Director | 2007-07-30 | CURRENT |
MRS MICHELLE SHARON SIMPSON | Secretary | 2014-09-25 | CURRENT | ||
MR DAVID THOMAS PARRY | Mar 1987 | British | Director | 2021-10-01 | CURRENT |
MRS MICHELLE SHARON SIMPSON | Dec 1974 | British | Director | 2021-10-01 | CURRENT |
MR GREG COCHRAN | Jul 1986 | British | Director | 2021-10-01 | CURRENT |
MRS CLARE MARGARET FRY | Aug 1964 | Director | 1996-07-01 | CURRENT | |
MR PHILIP CRESSWELL | Apr 1963 | British | Director | 2011-01-20 | CURRENT |
MR SIMON JAMES FRY | Apr 1963 | British | Director | 1993-07-15 | CURRENT |
MR ANDREW JOHN KETTLE | Jul 1967 | British | Director | 2015-11-11 | CURRENT |
MR RAYMOND WHEELER | Nov 1957 | British | Director | 2015-06-22 UNTIL 2018-05-18 | RESIGNED |
MRS CLARE MARGARET FRY | Aug 1964 | Secretary | 1997-05-16 UNTIL 1999-10-04 | RESIGNED | |
ROBERT JAMES PARKER | Secretary | 2011-08-01 UNTIL 2014-09-25 | RESIGNED | ||
MR CRAIG STUART PANTON | Secretary | 2010-01-25 UNTIL 2011-07-01 | RESIGNED | ||
DAVID ALBERT LANCASTER | Mar 1953 | British | Secretary | 1999-10-04 UNTIL 2008-10-10 | RESIGNED |
MICHAEL ANTHONY MAY | Jun 1946 | British | Secretary | RESIGNED | |
MR ROBERT JAMES PARKER | Jul 1964 | British | Secretary | 2008-10-10 UNTIL 2010-01-25 | RESIGNED |
ROBERT CURRY | Jul 1931 | British | Director | RESIGNED | |
MR GRAHAM ROBERT WALKER | Dec 1964 | British | Director | 2007-04-11 UNTIL 2014-11-07 | RESIGNED |
BERNARD MAURICE INGAMELLS | Mar 1944 | British | Director | RESIGNED | |
MICHAEL ANTHONY MAY | Jun 1946 | British | Director | RESIGNED | |
NORMAN JOHN ALFRED HURST | Feb 1944 | British | Director | 1994-06-06 UNTIL 2002-04-12 | RESIGNED |
HAZEL GWYNNETH FRY | Nov 1942 | British | Director | RESIGNED | |
MR DONOVAN NELSON FRY | Aug 1934 | British | Director | RESIGNED | |
DIERDRE GAYE FRY | Jun 1936 | British | Director | RESIGNED | |
WALTER RONALD ENGLAND | Jul 1943 | British | Director | 1997-05-16 UNTIL 1999-06-01 | RESIGNED |
MR KEITH PETER BROWN | Nov 1946 | British | Director | 2005-04-21 UNTIL 2018-10-24 | RESIGNED |
MR PHILIP ALAN BRENNAN | Feb 1963 | British | Director | 2003-05-06 UNTIL 2013-11-08 | RESIGNED |
JILL BERRY | Sep 1960 | British | Director | 1998-02-18 UNTIL 2007-04-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Simon James Fry | 2016-04-06 | 4/1963 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micronclean Limited - Limited company accounts 23.2 | 2023-09-28 | 31-12-2022 | £26,135,968 equity |
Micronclean Limited - Limited company accounts 20.1 | 2022-10-01 | 31-12-2021 | £23,550,318 equity |
Micronclean Limited - Limited company accounts 20.1 | 2021-09-22 | 31-12-2020 | £2,079,156 Cash £19,597,319 equity |
Micronclean Limited - Limited company accounts 18.2 | 2019-09-05 | 31-12-2018 | £474,167 Cash £15,907,055 equity |