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 - HIGH WYCOMBE

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
9/10 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED BRISTOL ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
VIVANCO U.K. LIMITED LUTON ENGLAND Active SMALL 46510 - Wholesale of computers, computer peripheral equipment and software
EXTRACT AWAIR LIMITED TAMWORTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 81299 - Other cleaning services
CLIFTON ENVIRONMENTAL SERVICES LIMITED CHALFONT ST. GILES Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
CHECKMATE SYSTEMS LIMITED BUCKINGHAMSHI Dissolved... DORMANT 99999 - Dormant Company
CLIFTON (EAME) LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE MALTHOUSE AND BRAKSPEAR MEWS FREEHOLD COMPANY LIMITED HENLEY-ON-THAMES ENGLAND Active MICRO ENTITY 98000 - Residents property management
22 READING ROAD MANAGEMENT COMPANY LIMITED MARLOW ENGLAND Active MICRO ENTITY 98000 - Residents property management
HOUSE TO HOME MOVING CONSULTANTS LTD HENLEY-ON-THAMES ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
FM MARLOW LIMITED MARLOW UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MICRO SOLVE (HYGIENE) SERVICES LIMITED HIGH WYCOMBE UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ADAPTIVE RECRUITMENT LTD BUCKINGHAM UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 78109 - Other activities of employment placement agencies
BESPOKE HOME MOVES LTD HENLEY-ON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 49420 - Removal services
BESPOKE HOME CONCIERGE LTD HENLEY-ON-THAMES ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
IMOLA 1953 HOLDINGS LIMITED MARLOW UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
EA-UK COMPLIANCE LIMITED MARLOW UNITED KINGDOM Active NO ACCOUNTS FILED 81222 - Specialised cleaning services
ECLIPSE FILM PARTNERS NO. 16 LLP LONDON Active DORMANT None Supplied
MARLOW INVESTMENT HOLDINGS LLP MARLOW UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL None Supplied
VALIDATE SOFTWARE LLP MARLOW Dissolved... TOTAL EXEMPTION SMALL None Supplied

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THUNDERBOLTS LIMITED HIGH WYCOMBE ENGLAND Active DORMANT 25940 - Manufacture of fasteners and screw machine products
ASTARCOR LIMITED HIGH WYCOMBE ENGLAND Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
NINEACRES DEVELOPMENTS LIMITED GT MISSENDEN ENGLAND Active DORMANT 99999 - Dormant Company
MONTROSE HOLDINGS LIMITED HIGH WYCOMBE Active GROUP 46720 - Wholesale of metals and metal ores
MOSAIC SURGICAL LIMITED HIGH WYCOMBE ENGLAND Active MICRO ENTITY 32500 - Manufacture of medical and dental instruments and supplies
SPANG GROUP LIMITED HIGH WYCOMBE ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
ALTIPLAS LIMITED HIGH WYCOMBE UNITED KINGDOM Active DORMANT 25940 - Manufacture of fasteners and screw machine products
PREMIER TILES & BATHROOMS UK LTD HIGH WYCOMBE ENGLAND Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
AIR X ACOUSTICS LTD CRESSEX BUSINESS PARK ENGLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
GAS AND HEATING SERVICES (SOUTHERN) LTD HIGH WYCOMBE Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation