Company NameMicrolink Technology Limited
DirectorRobert Rae
Company StatusActive
Company Number02334344
CategoryPrivate Limited Company
Incorporation Date11 January 1989(35 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NameMr Robert Rae
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Manager/Ceo
Country of ResidenceCanada
Correspondence Address8 Breanna Court
Willowdale
Ontario
M2h 3n8
Secretary NameAndrew David Rae
NationalityBritish
StatusCurrent
Appointed15 January 2005(16 years after company formation)
Appointment Duration19 years, 3 months
RoleManager
Correspondence Address8 Breanna Court
Toronto
Ontario M2h 3n8
Canada
Director NameMrs Doreen Lynn Rae
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years after company formation)
Appointment Duration13 years (resigned 15 January 2005)
RoleSecretary/Treasurer
Correspondence Address8 Breanna Court
Willowdale
Ontario
M2h 3n8
Secretary NameMrs Doreen Lynn Rae
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years after company formation)
Appointment Duration13 years (resigned 15 January 2005)
RoleCompany Director
Correspondence Address8 Breanna Court
Willowdale
Ontario
M2h 3n8

Contact

Telephone0151 3531613
Telephone regionLiverpool

Location

Registered AddressStanhope House Mark Rake
Bromborough
Wirral
Merseyside
CH62 2DN
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr Robert Rae
90.09%
Ordinary
11 at £1Mark Reed
9.91%
Ordinary

Financials

Year2014
Net Worth£1,476,263
Cash£441,687
Current Liabilities£659,218

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

29 June 2011Delivered on: 12 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 3 bassendale road, croft business park, bromborough, wirral t/no MS37088 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

31 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 111
(4 pages)
4 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 111
(4 pages)
23 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
21 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 111
(4 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
12 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
6 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
2 November 2011Registered office address changed from Unit 7 Westwood Court Clayhill Industrial Estate Neston Wirral Cheshire CH64 3UJ on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Unit 7 Westwood Court Clayhill Industrial Estate Neston Wirral Cheshire CH64 3UJ on 2 November 2011 (1 page)
12 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
27 January 2011Full accounts made up to 30 April 2010 (14 pages)
3 February 2010Director's details changed for Mr Robert Rae on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Robert Rae on 1 October 2009 (2 pages)
19 January 2010Full accounts made up to 30 April 2009 (13 pages)
29 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 100
(2 pages)
29 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 100
(2 pages)
3 February 2009Return made up to 11/01/09; full list of members (3 pages)
20 November 2008Full accounts made up to 30 April 2008 (13 pages)
4 February 2008Return made up to 11/01/08; full list of members (2 pages)
15 October 2007Full accounts made up to 30 April 2007 (13 pages)
23 March 2007Return made up to 11/01/07; full list of members (2 pages)
19 October 2006Full accounts made up to 30 April 2006 (15 pages)
15 February 2006Return made up to 11/01/06; full list of members (6 pages)
14 February 2006Full accounts made up to 30 April 2005 (15 pages)
5 May 2005New secretary appointed (2 pages)
5 May 2005Return made up to 11/01/05; full list of members (7 pages)
5 May 2005Secretary resigned;director resigned (1 page)
7 March 2005Full accounts made up to 30 April 2004 (14 pages)
19 March 2004Return made up to 11/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2004Full accounts made up to 30 April 2003 (13 pages)
18 February 2003Full accounts made up to 30 April 2002 (11 pages)
3 February 2003Return made up to 11/01/03; full list of members (7 pages)
28 February 2002Return made up to 11/01/02; full list of members (6 pages)
27 January 2002Full accounts made up to 30 April 2001 (13 pages)
26 January 2001Return made up to 11/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2001Full accounts made up to 30 April 2000 (13 pages)
2 February 2000Return made up to 11/01/00; full list of members
  • 363(287) ‐ Registered office changed on 02/02/00
(6 pages)
11 October 1999Full accounts made up to 30 April 1999 (15 pages)
2 March 1999Return made up to 11/01/99; no change of members
  • 363(287) ‐ Registered office changed on 02/03/99
(4 pages)
11 January 1999Full accounts made up to 30 April 1998 (17 pages)
23 February 1998Return made up to 11/01/98; no change of members (4 pages)
23 January 1998Full accounts made up to 30 April 1997 (14 pages)
24 February 1997Return made up to 11/01/97; full list of members (6 pages)
21 November 1996Full accounts made up to 30 April 1996 (13 pages)
4 February 1996Return made up to 11/01/96; no change of members
  • 363(287) ‐ Registered office changed on 04/02/96
(4 pages)
11 September 1995Full accounts made up to 30 April 1995 (13 pages)
11 January 1989Incorporation (13 pages)