Stockport
Cheshire
SK7 2JN
Director Name | Mr Amir Naderpour |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 New Copper Moss Altrincham WA15 8EG |
Secretary Name | Mr Mohammed Nikkhah |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Pine Road Stockport Cheshire SK7 2JN |
Website | microton.co.uk |
---|
Registered Address | 55-57 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | Amir Naderpour 25.00% Ordinary |
---|---|
250 at £1 | Atefeh Mostofiyan-zadeh 25.00% Ordinary |
250 at £1 | Halleh Garadagiyan 25.00% Ordinary |
250 at £1 | Mohammad Nikkhah 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,828 |
Cash | £21,196 |
Current Liabilities | £241,277 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
7 June 2010 | Delivered on: 11 June 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
7 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Mr Mohammed Nikkhah on 25 July 2010 (2 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 55 57 wilmslow road handforth wilmslow cheshire SK9 3EN united kingdom (1 page) |
30 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
8 July 2009 | Director's change of particulars / amir naderpour / 08/07/2009 (1 page) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 August 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
14 August 2008 | Return made up to 25/07/08; no change of members (7 pages) |
13 August 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
19 May 2008 | Accounting reference date shortened from 31/07/2007 to 30/06/2007 (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 14 high street buxton derbyshire SK17 6EU (1 page) |
5 September 2007 | Return made up to 25/07/07; full list of members (7 pages) |
25 July 2006 | Incorporation (12 pages) |