Congleton
Cheshire
CW12 2DQ
Director Name | Mr Robert Mark Lilley |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mardale Close Congleton Cheshire CW12 2DQ |
Secretary Name | Mrs Catherine Mary Lilley |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Health Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mardale Close Congleton Cheshire CW12 2DQ |
Website | micro-byte.co.uk |
---|---|
Telephone | 01260 275381 |
Telephone region | Congleton |
Registered Address | C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Mr Robert Mark Lilley 99.00% Ordinary |
---|---|
1 at £1 | Mrs Catherine Mary Lilley 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,887 |
Cash | £70,931 |
Current Liabilities | £76,144 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
31 March 2009 | Delivered on: 21 April 2009 Persons entitled: Mr Robert Lilley Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
---|---|
29 June 2017 | Notification of Robert Lilley as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
15 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Catherine Mary Lilley on 21 June 2010 (2 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 9 mardale close congleton cheshire CW12 2DQ (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
11 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
13 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
13 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
8 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
8 July 2005 | Director's particulars changed (1 page) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
29 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
23 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
20 December 2002 | Company name changed microbyte designs LIMITED\certificate issued on 20/12/02 (2 pages) |
21 July 2002 | Resolutions
|
21 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
26 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
26 July 2001 | Resolutions
|
26 July 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
13 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
23 July 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
23 July 1999 | Resolutions
|
23 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
10 August 1998 | Return made up to 21/06/98; no change of members (4 pages) |
7 August 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
7 August 1998 | Resolutions
|
7 August 1997 | Return made up to 21/06/97; no change of members (4 pages) |
7 August 1997 | Resolutions
|
7 August 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
15 August 1996 | Return made up to 21/06/96; full list of members (6 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
9 August 1995 | Return made up to 21/06/95; no change of members (4 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |