MICRO PRECISION (NORTH WEST) LTD

Register to unlock more data on OkredoRegister

MICRO PRECISION (NORTH WEST) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03139920

Incorporation date

20/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Spectrum Business Estat, Bircholt Road, Maidstone, Kent ME15 9YPCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1995)
dot icon26/02/2026
Certificate of change of name
dot icon05/02/2026
Confirmation statement made on 2025-12-20 with updates
dot icon11/12/2025
Notification of Micro Precision Ltd as a person with significant control on 2025-11-21
dot icon11/12/2025
Termination of appointment of Francis William Morris as a director on 2025-11-21
dot icon11/12/2025
Cessation of Andy Willis as a person with significant control on 2025-11-21
dot icon11/12/2025
Cessation of Frank William Morris as a person with significant control on 2025-11-21
dot icon11/12/2025
Appointment of Mr Robert Wilson Little as a director on 2025-11-21
dot icon11/12/2025
Termination of appointment of Francis William Morris as a secretary on 2025-11-21
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/07/2019
Purchase of own shares.
dot icon18/06/2019
Cancellation of shares. Statement of capital on 2019-05-14
dot icon13/06/2019
Termination of appointment of Simon Hartley as a director on 2019-05-31
dot icon03/01/2019
Confirmation statement made on 2018-12-20 with updates
dot icon01/11/2018
Second filing of a statement of capital following an allotment of shares on 2017-07-01
dot icon01/10/2018
Notification of Andy Willis as a person with significant control on 2016-07-01
dot icon17/07/2018
Second filing of a statement of capital following an allotment of shares on 2017-07-01
dot icon17/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-20 with updates
dot icon08/11/2017
Statement of capital following an allotment of shares on 2017-07-01
dot icon11/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon02/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon04/01/2012
Register(s) moved to registered office address
dot icon17/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/03/2011
Register(s) moved to registered inspection location
dot icon08/03/2011
Register inspection address has been changed
dot icon11/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon15/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon12/01/2010
Registered office address changed from Unit 6 Spectrum Business Estate Bircholt Road Maidstone Kent ME15 9XZ on 2010-01-12
dot icon12/01/2010
Director's details changed for Simon Hartley on 2009-12-01
dot icon12/01/2010
Director's details changed for Francis William Morris on 2009-12-01
dot icon21/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 20/12/08; full list of members
dot icon19/01/2009
Registered office changed on 19/01/2009 from unit 16 wren ind est, coldred road, kent ME15 9YT
dot icon02/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 20/12/07; full list of members
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon08/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/01/2007
Registered office changed on 25/01/07 from: unit 4 linstock trading estate wigan road atherton manchester M46 0RS
dot icon25/01/2007
Return made up to 20/12/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/01/2006
Return made up to 20/12/05; full list of members
dot icon18/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/12/2004
Return made up to 20/12/04; full list of members
dot icon19/07/2004
Accounts for a small company made up to 2003-12-31
dot icon29/12/2003
Return made up to 20/12/03; full list of members
dot icon23/06/2003
Accounts for a small company made up to 2002-12-31
dot icon07/01/2003
Return made up to 20/12/02; full list of members
dot icon24/05/2002
Accounts for a small company made up to 2001-12-31
dot icon24/04/2002
Registered office changed on 24/04/02 from: unit 4 linstock trading estate wigan road atherton manchester M29 0QA
dot icon21/12/2001
Return made up to 20/12/01; full list of members
dot icon11/05/2001
Accounts for a small company made up to 2000-12-31
dot icon23/02/2001
Resolutions
dot icon23/02/2001
£ nc 2000/50000 13/02/01
dot icon21/01/2001
Return made up to 20/12/00; full list of members
dot icon08/09/2000
Accounts for a small company made up to 1999-12-31
dot icon01/02/2000
Return made up to 20/12/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon07/01/1999
Return made up to 20/12/98; full list of members
dot icon15/09/1998
Accounts for a small company made up to 1997-12-31
dot icon12/02/1998
Return made up to 20/12/97; no change of members
dot icon16/09/1997
Resolutions
dot icon20/08/1997
Director resigned
dot icon20/08/1997
Secretary resigned
dot icon20/08/1997
Director resigned
dot icon20/08/1997
New secretary appointed
dot icon31/05/1997
Accounts for a small company made up to 1996-12-31
dot icon31/12/1996
Particulars of mortgage/charge
dot icon18/12/1996
Return made up to 20/12/96; full list of members
dot icon05/12/1996
Accounting reference date shortened from 31/01/97 to 31/12/96
dot icon24/09/1996
Particulars of mortgage/charge
dot icon28/04/1996
New director appointed
dot icon17/04/1996
Particulars of mortgage/charge
dot icon16/04/1996
Certificate of change of name
dot icon11/02/1996
Accounting reference date notified as 31/01
dot icon11/02/1996
New director appointed
dot icon11/02/1996
New secretary appointed;new director appointed
dot icon11/02/1996
New director appointed
dot icon29/01/1996
Secretary resigned
dot icon29/01/1996
Director resigned
dot icon29/01/1996
Registered office changed on 29/01/96 from: harrington chambers 26 north john street liverpool L2 9RU
dot icon20/12/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-11.60 % *

* during past year

Cash in Bank

£21,250.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
177.85K
-
0.00
24.04K
-
2022
8
182.41K
-
0.00
21.25K
-
2022
8
182.41K
-
0.00
21.25K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

182.41K £Ascended2.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.25K £Descended-11.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartley, Simon
Director
15/03/1996 - 31/05/2019
2
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
20/12/1995 - 19/01/1996
2024
Morris, Francis William
Director
19/01/1996 - 21/11/2025
9
Little, Robert Wilson
Director
21/11/2025 - Present
14
Gill, John Eric
Director
19/01/1996 - 01/08/1997
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About MICRO PRECISION (NORTH WEST) LTD

MICRO PRECISION (NORTH WEST) LTD is an(a) Active company incorporated on 20/12/1995 with the registered office located at Unit 6 Spectrum Business Estat, Bircholt Road, Maidstone, Kent ME15 9YP. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of MICRO PRECISION (NORTH WEST) LTD?

toggle

MICRO PRECISION (NORTH WEST) LTD is currently Active. It was registered on 20/12/1995 .

Where is MICRO PRECISION (NORTH WEST) LTD located?

toggle

MICRO PRECISION (NORTH WEST) LTD is registered at Unit 6 Spectrum Business Estat, Bircholt Road, Maidstone, Kent ME15 9YP.

What does MICRO PRECISION (NORTH WEST) LTD do?

toggle

MICRO PRECISION (NORTH WEST) LTD operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

How many employees does MICRO PRECISION (NORTH WEST) LTD have?

toggle

MICRO PRECISION (NORTH WEST) LTD had 8 employees in 2022.

What is the latest filing for MICRO PRECISION (NORTH WEST) LTD?

toggle

The latest filing was on 26/02/2026: Certificate of change of name.