MICON COMPONENTS LIMITED - SOUTH YORKSHIRE
Company Profile | Company Filings |
Overview
MICON COMPONENTS LIMITED is a Private Limited Company from SOUTH YORKSHIRE and has the status: Active.
MICON COMPONENTS LIMITED was incorporated 49 years ago on 15/10/1974 and has the registered number: 01187400. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MICON COMPONENTS LIMITED was incorporated 49 years ago on 15/10/1974 and has the registered number: 01187400. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MICON COMPONENTS LIMITED - SOUTH YORKSHIRE
This company is listed in the following categories:
25620 - Machining
25620 - Machining
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
65 FORNCETT STREET
SOUTH YORKSHIRE
S4 7QG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN RAYMOND TODD | Jun 1964 | British | Director | 2006-11-24 | CURRENT |
MRS MEGAN LOUISE SUNTER | Oct 1990 | British | Director | 2022-05-23 | CURRENT |
MR SHAUN RAYMOND LITCHFIELD | May 1963 | British | Director | 2006-11-24 | CURRENT |
MR GAVIN ROBERT LITCHFIELD | Sep 1989 | British | Director | 2022-05-23 | CURRENT |
MR THOMAS JAMES GALLOWAY | Dec 1990 | British | Director | 2022-05-23 | CURRENT |
ELIZABETH CAROLINE STRONG | May 1966 | British | Director | 2002-06-19 UNTIL 2006-10-06 | RESIGNED |
MARY CATHERINE OLDFIELD | Dec 1948 | British | Director | RESIGNED | |
JOHN OLDFIELD | Jan 1946 | British | Director | RESIGNED | |
MICHAEL CHARLES MOORHOUSE | Aug 1940 | British | Director | RESIGNED | |
JOAN MOORHOUSE | Jul 1940 | British | Director | RESIGNED | |
HANNAH LOUISE ALDOUS | Sep 1978 | British | Director | 2012-06-01 UNTIL 2015-01-09 | RESIGNED |
MICHAEL CHARLES MOORHOUSE | Aug 1940 | British | Secretary | RESIGNED | |
MR JAMES HARRY MANSELL STRONG | Feb 1965 | British | Director | 2002-06-19 UNTIL 2006-10-06 | RESIGNED |
MR JAMES HARRY MANSELL STRONG | Feb 1965 | British | Secretary | 2002-06-19 UNTIL 2006-10-06 | RESIGNED |
JOHN OLDFIELD | Jan 1946 | British | Secretary | 2006-10-06 UNTIL 2015-01-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sr & Sr Holdings Ltd | 2016-04-06 | Sheffield |
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 |
---|---|---|---|
MICON_COMPONENTS_LIMITED - Accounts | 2023-07-26 | 31-03-2023 | £93,867 Cash £509,379 equity |
MICON_COMPONENTS_LIMITED - Accounts | 2022-06-07 | 31-03-2022 | £77,307 Cash £291,215 equity |
MICON_COMPONENTS_LIMITED - Accounts | 2021-06-24 | 31-03-2021 | £119,656 Cash £236,900 equity |
MICON_COMPONENTS_LIMITED - Accounts | 2020-05-02 | 31-03-2020 | £69,536 Cash £343,870 equity |
MICON_COMPONENTS_LIMITED - Accounts | 2019-06-26 | 31-03-2019 | £80,897 Cash £340,801 equity |
Abbreviated Company Accounts - MICON COMPONENTS LIMITED | 2016-06-30 | 31-03-2016 | £26,656 Cash £452,599 equity |
Abbreviated Company Accounts - MICON COMPONENTS LIMITED | 2015-06-11 | 31-03-2015 | £9,722 Cash £386,707 equity |