Company NameMicrowave Inspection Technologies Ltd
Company StatusActive
Company Number09229858
CategoryPrivate Limited Company
Incorporation Date22 September 2014(9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDr Robin Sloan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Director NameMr James Frederic Knowles
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Director NameMrs Emma Jane Sloan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(2 years, 7 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Director NameDr Christopher Iain Duff
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Director NameMrs Carole Knowles
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Director NameMrs Laura Anne Duff
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX

Location

Registered AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Christopher Iain Duff
33.33%
Ordinary
1 at £1James Knowles
33.33%
Ordinary
1 at £1Robin Sloan
33.33%
Ordinary

Financials

Year2014
Net Worth£9,416
Cash£36,336
Current Liabilities£44,236

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

26 November 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
6 October 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
26 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
21 February 2020Notification of Emma Sloan as a person with significant control on 3 January 2020 (2 pages)
20 February 2020Termination of appointment of Laura Anne Duff as a director on 3 January 2020 (1 page)
20 February 2020Termination of appointment of Christopher Iain Duff as a director on 3 January 2020 (1 page)
20 February 2020Cessation of Christopher Iain Duff as a person with significant control on 3 January 2020 (1 page)
4 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
28 January 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
2 October 2017Director's details changed for Mr Robin Sloan on 21 September 2017 (2 pages)
2 October 2017Director's details changed for Mr Robin Sloan on 21 September 2017 (2 pages)
2 October 2017Confirmation statement made on 22 September 2017 with updates (6 pages)
2 October 2017Confirmation statement made on 22 September 2017 with updates (6 pages)
25 July 2017Termination of appointment of Carole Knowles as a director on 1 May 2017 (1 page)
25 July 2017Termination of appointment of Carole Knowles as a director on 1 May 2017 (1 page)
24 May 2017Appointment of Mrs Carole Knowles as a director on 1 May 2017 (2 pages)
24 May 2017Appointment of Mrs Emma Jane Sloan as a director on 1 May 2017 (2 pages)
24 May 2017Appointment of Mrs Laura Anne Duff as a director on 1 May 2017 (2 pages)
24 May 2017Appointment of Mrs Emma Jane Sloan as a director on 1 May 2017 (2 pages)
24 May 2017Appointment of Mrs Laura Anne Duff as a director on 1 May 2017 (2 pages)
24 May 2017Appointment of Mrs Carole Knowles as a director on 1 May 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
12 January 2016Change of share class name or designation (2 pages)
12 January 2016Statement of capital following an allotment of shares on 20 December 2015
  • GBP 100
(4 pages)
12 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
12 January 2016Particulars of variation of rights attached to shares (2 pages)
12 January 2016Particulars of variation of rights attached to shares (2 pages)
12 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
12 January 2016Change of share class name or designation (2 pages)
12 January 2016Statement of capital following an allotment of shares on 20 December 2015
  • GBP 100
(4 pages)
5 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3
(5 pages)
1 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3
(5 pages)
22 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-09-22
  • GBP 3
(35 pages)
22 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-09-22
  • GBP 3
(35 pages)