MICRO PERIPHERALS LTD - BURNLEY
Company Profile | Company Filings |
Overview
MICRO PERIPHERALS LTD is a Private Limited Company from BURNLEY ENGLAND and has the status: Active.
MICRO PERIPHERALS LTD was incorporated 35 years ago on 17/10/1988 and has the registered number: 02305910. The accounts status is DORMANT and accounts are next due on 31/12/2024.
MICRO PERIPHERALS LTD was incorporated 35 years ago on 17/10/1988 and has the registered number: 02305910. The accounts status is DORMANT and accounts are next due on 31/12/2024.
MICRO PERIPHERALS LTD - BURNLEY
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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
TECHNOLOGY HOUSE MAGNESIUM WAY
BURNLEY
BB12 7BF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MICRO P LIMITED (until 03/01/2012)
MICRO P LIMITED (until 03/01/2012)
G.F.K.TECHNOLOGY (UK) LIMITED (until 01/10/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/10/2023 | 31/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL WILLIAM BRYAN | Apr 1969 | British | Director | 2020-01-31 | CURRENT |
MR STEVEN JAMES TOWNSLEY | Nov 1967 | British | Director | 2010-02-11 UNTIL 2015-04-30 | RESIGNED |
MR GERARD PATRICK O'KEEFFE | Mar 1964 | Irish | Director | 2009-08-01 UNTIL 2020-01-31 | RESIGNED |
LEONARD GORDON MCDOWELL | Dec 1944 | British | Director | 1992-04-02 UNTIL 2004-09-30 | RESIGNED |
EDWARD KERR | May 1951 | Irish | Director | RESIGNED | |
MR PATRICK JAMES GARVEY | Apr 1946 | Irish | Director | RESIGNED | |
MR MICHAEL VICTOR ALDEN | Apr 1949 | British | Director | 2005-08-01 UNTIL 2010-02-11 | RESIGNED |
ANTHONY CATTERSON | Jun 1968 | British | Director | 2004-09-30 UNTIL 2005-08-08 | RESIGNED |
MR GERARD PATRICK O'KEEFFE | Mar 1964 | Irish | Secretary | 2007-06-07 UNTIL 2020-01-31 | RESIGNED |
MR PAUL ALAN MEEHAN | Oct 1963 | British | Secretary | 2004-11-30 UNTIL 2007-03-31 | RESIGNED |
MR RICHARD HINDS | Secretary | 2020-01-31 UNTIL 2022-08-19 | RESIGNED | ||
MR IAN CHARLESTON | Apr 1962 | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Patrick James Garvey | 2016-10-17 | 4/1946 | Burnley |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Exertis (Uk) Ltd | 2016-10-17 | Accrington |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - MICRO PERIPHERALS LTD | 2023-12-19 | 31-03-2023 | £2 equity |
Dormant Company Accounts - MICRO PERIPHERALS LTD | 2022-12-13 | 31-03-2022 | £2 equity |
Dormant Company Accounts - MICRO PERIPHERALS LTD | 2021-12-17 | 31-03-2021 | £2 equity |
Dormant Company Accounts - MICRO PERIPHERALS LTD | 2020-06-25 | 31-10-2019 | £2 equity |
Dormant Company Accounts - MICRO PERIPHERALS LTD | 2019-06-28 | 31-10-2018 | £2 equity |
Dormant Company Accounts - MICRO PERIPHERALS LTD | 2018-06-28 | 31-10-2017 | £2 Cash £2 equity |
Dormant Company Accounts - MICRO PERIPHERALS LTD | 2017-07-05 | 31-10-2016 | £2 Cash £2 equity |
Dormant Company Accounts - MICRO PERIPHERALS LTD | 2016-07-12 | 31-10-2015 | £2 equity |