MICRO SOLVE (HYGIENE) LIMITED - HIGH WYCOMBE
Company Profile | Company Filings |
Overview
MICRO SOLVE (HYGIENE) LIMITED is a Private Limited Company from HIGH WYCOMBE and has the status: Active.
MICRO SOLVE (HYGIENE) LIMITED was incorporated 28 years ago on 10/10/1995 and has the registered number: 03112133. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MICRO SOLVE (HYGIENE) LIMITED was incorporated 28 years ago on 10/10/1995 and has the registered number: 03112133. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MICRO SOLVE (HYGIENE) LIMITED - HIGH WYCOMBE
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
10 YORK WAY, LANCASTER ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3PY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/10/2023 | 22/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOEL STEVENS | Jun 1979 | British | Director | 2020-10-10 | CURRENT |
MR CALLUM PATRICK JONES | May 1995 | British | Director | 2022-03-02 | CURRENT |
CHARLOTTE SOPHIE HEPWORTH | Nov 1975 | British | Secretary | 2004-07-01 UNTIL 2005-10-01 | RESIGNED |
MR MALCOLM JAMES COOPER | Feb 1963 | British | Director | 1995-10-10 UNTIL 2001-10-01 | RESIGNED |
GARRY ALAN WALKER | Feb 1962 | British | Director | 2015-04-01 UNTIL 2022-01-03 | RESIGNED |
MR GARETH NEIL JONES | Oct 1964 | British | Secretary | 1995-10-10 UNTIL 2003-04-25 | RESIGNED |
MRS PAULINE EMMA JONES | Jan 1968 | British | Secretary | 2001-10-01 UNTIL 2004-07-01 | RESIGNED |
PAUL PHILLIPS | Jul 1966 | Secretary | 2005-09-07 UNTIL 2013-02-27 | RESIGNED | |
ACCESS REGISTRARS LIMITED | Nominee Secretary | 1995-10-10 UNTIL 1995-10-10 | RESIGNED | ||
ACCESS NOMINEES LIMITED | Nominee Director | 1995-10-10 UNTIL 1995-10-10 | RESIGNED | ||
MRS PAULINE EMMA JONES | Jan 1968 | British | Director | 2002-08-19 UNTIL 2003-04-25 | RESIGNED |
JONATHAN LESLIE SPENCER JONES | Jun 1963 | Director | 1995-10-10 UNTIL 2001-10-01 | RESIGNED | |
MR CHRISTOPHER JOHN RAMSTEDT | Feb 1955 | British | Director | 2015-09-01 UNTIL 2018-12-14 | RESIGNED |
MR CARL JAMES MORTIMER | Aug 1985 | British | Director | 2022-01-03 UNTIL 2022-03-31 | RESIGNED |
MRS CHARLOTTE SOPHIE HEPWORTH | Nov 1975 | British | Director | 2005-10-01 UNTIL 2014-04-01 | RESIGNED |
MR GARETH NEIL JONES | Oct 1964 | British | Director | 1995-10-10 UNTIL 2005-09-07 | RESIGNED |
MR CHARLES PAUL IRISH | Mar 1955 | British | Director | 2014-04-01 UNTIL 2015-04-01 | RESIGNED |
CHARLOTTE SOPHIE HEPWORTH | Nov 1975 | British | Director | 2005-09-07 UNTIL 2005-09-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gareth Neil Jones | 2016-10-10 - 2017-10-10 | 10/1964 | Chalfont St Giles Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Gareth Neil Jones | 2016-04-06 | 10/1964 | Chalfont St Giles Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro Solve (Hygiene) Limited - Period Ending 2023-03-31 | 2023-09-14 | 31-03-2023 | £5,895 Cash £356,602 equity |
Micro Solve (Hygiene) Limited - Period Ending 2022-03-31 | 2022-11-03 | 31-03-2022 | £49,032 Cash £343,770 equity |
Micro Solve (Hygiene) Limited - Period Ending 2021-03-31 | 2021-10-05 | 31-03-2021 | £161,876 Cash £318,087 equity |
Micro Solve (Hygiene) Limited - Period Ending 2020-03-31 | 2020-12-23 | 31-03-2020 | £6,926 Cash £270,887 equity |
Micro Solve (Hygiene) Limited - Period Ending 2019-03-31 | 2019-12-21 | 31-03-2019 | £832 Cash £207,028 equity |
MICRO_SOLVE_(HYGIENE)_LIM - Accounts | 2018-12-20 | 31-03-2018 | £12,573 Cash £196,639 equity |
MICRO_SOLVE_(HYGIENE)_LIM - Accounts | 2017-11-17 | 31-03-2017 | £12,520 Cash £188,990 equity |
Micro Solve (Hygiene) Limited - Abbreviated accounts 16.1 | 2016-08-16 | 31-03-2016 | £81,876 Cash £115,923 equity |
Micro Solve (Hygiene) Limited - Limited company - abbreviated - 11.6 | 2015-11-03 | 31-03-2015 | £18,330 Cash £4,397 equity |
Micro Solve (Hygiene) Limited - Limited company - abbreviated - 11.0.0 | 2014-09-17 | 31-03-2014 | £8,118 Cash £2,889 equity |