MICRO PRECISION (SOUTH EAST) LTD

Register to unlock more data on OkredoRegister

MICRO PRECISION (SOUTH EAST) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01846199

Incorporation date

06/09/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Spectrum Business Estate, Bircholt Road, Maidstone, Kent ME15 9YPCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1984)
dot icon20/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon26/02/2026
Certificate of change of name
dot icon11/12/2025
Cessation of Andrew Willis as a person with significant control on 2025-11-21
dot icon11/12/2025
Cessation of Francis William Morris as a person with significant control on 2025-11-21
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 Jacqueline Morris 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 icon11/12/2025
Termination of appointment of Francis William Morris as a director on 2025-11-21
dot icon11/12/2025
Appointment of Mr Robert Wilson Little as a director on 2025-11-21
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon22/10/2022
Satisfaction of charge 2 in full
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon31/03/2021
Termination of appointment of Stephen Coley as a director on 2020-09-09
dot icon11/11/2020
Amended total exemption full accounts made up to 2019-12-31
dot icon03/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon04/03/2019
Purchase of own shares.
dot icon02/11/2018
Cancellation of shares. Statement of capital on 2017-03-14
dot icon02/11/2018
Cancellation of shares. Statement of capital on 2017-04-19
dot icon01/11/2018
Second filing of Confirmation Statement dated 31/03/2018
dot icon01/11/2018
Second filing of Confirmation Statement dated 31/03/2017
dot icon09/10/2018
Termination of appointment of Andrew Willis as a director on 2018-08-01
dot icon09/10/2018
Director's details changed for Mr Andrew Willis on 2018-08-01
dot icon01/10/2018
Change of details for Mr Andrew Willis as a person with significant control on 2018-08-01
dot icon17/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon09/04/2018
Register inspection address has been changed from 10 Palace Avenue Maidstone Kent ME15 6NF to Riversidehouse High Street Maidstone Kent ME14 1JH
dot icon11/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/04/2017
31/03/17 Statement of Capital gbp 30000
dot icon10/01/2017
Termination of appointment of Gary Dean Biggs as a director on 2016-12-31
dot icon02/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon24/09/2012
Termination of appointment of Simon Hartley as a director
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/04/2012
Appointment of Mr Stephen Coley as a director
dot icon14/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon08/03/2011
Register(s) moved to registered inspection location
dot icon08/03/2011
Register inspection address has been changed
dot icon13/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mrs Jackie Morris on 2010-01-01
dot icon13/05/2010
Director's details changed for Mr Andrew Willis on 2010-01-01
dot icon13/05/2010
Director's details changed for Mr Gary Dean Biggs on 2010-01-01
dot icon15/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/04/2009
Return made up to 31/03/09; full list of members
dot icon17/04/2009
Registered office changed on 17/04/2009 from unit 16, wren industrial estate coldred rd parkwood maidstone kent ME15 9XN
dot icon02/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/04/2008
Director's change of particulars / gary biggs / 21/04/2008
dot icon21/04/2008
Return made up to 31/03/08; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 31/03/07; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/04/2006
Return made up to 31/03/06; full list of members
dot icon18/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/04/2005
Return made up to 31/03/05; full list of members
dot icon19/07/2004
Ad 01/05/04--------- £ si 3333@1=3333 £ ic 30000/33333
dot icon17/06/2004
Accounts for a small company made up to 2003-12-31
dot icon18/05/2004
New director appointed
dot icon20/04/2004
Return made up to 31/03/04; full list of members
dot icon15/10/2003
Particulars of mortgage/charge
dot icon23/06/2003
Accounts for a small company made up to 2002-12-31
dot icon25/03/2003
Return made up to 31/03/03; full list of members
dot icon24/05/2002
Accounts for a small company made up to 2001-12-31
dot icon17/04/2002
New director appointed
dot icon17/04/2002
Return made up to 31/03/02; full list of members
dot icon25/07/2001
Return made up to 31/03/01; full list of members
dot icon25/07/2001
Director resigned
dot icon11/05/2001
Accounts for a small company made up to 2000-12-31
dot icon08/09/2000
Accounts for a small company made up to 1999-12-31
dot icon11/04/2000
Return made up to 31/03/00; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon09/04/1999
Return made up to 31/03/99; no change of members
dot icon15/09/1998
Accounts for a small company made up to 1997-12-31
dot icon26/03/1998
Return made up to 31/03/98; full list of members
dot icon10/03/1998
New director appointed
dot icon29/08/1997
Resolutions
dot icon31/05/1997
Accounts for a small company made up to 1996-12-31
dot icon07/04/1997
Return made up to 31/03/97; full list of members
dot icon18/06/1996
Return made up to 31/03/96; no change of members
dot icon24/03/1996
Accounts for a small company made up to 1995-12-31
dot icon27/03/1995
Return made up to 31/03/95; no change of members
dot icon24/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/07/1994
Accounts for a small company made up to 1993-12-31
dot icon06/05/1994
Return made up to 31/03/94; full list of members
dot icon02/04/1993
Registered office changed on 02/04/93 from: watson laurie house breightmet street bolton lancashire BL2 1BR
dot icon02/04/1993
Return made up to 31/03/93; no change of members
dot icon25/03/1993
Accounts for a small company made up to 1992-12-31
dot icon02/11/1992
Accounts for a small company made up to 1991-12-31
dot icon03/04/1992
Return made up to 31/03/92; change of members
dot icon05/01/1992
Director resigned
dot icon05/01/1992
Director resigned;new director appointed
dot icon05/01/1992
Secretary resigned;new secretary appointed
dot icon05/01/1992
Registered office changed on 05/01/92 from: unit 5 linstock trading estate wigan road atherton manchester M29 0QA
dot icon05/09/1991
Declaration of satisfaction of mortgage/charge
dot icon28/06/1991
Accounts for a small company made up to 1990-12-31
dot icon15/05/1991
Accounting reference date shortened from 28/02 to 31/12
dot icon10/05/1991
Director resigned
dot icon10/05/1991
Return made up to 31/03/91; full list of members
dot icon22/01/1991
Particulars of mortgage/charge
dot icon09/01/1991
Ad 01/09/90--------- £ si 29900@1=29900 £ ic 100/30000
dot icon08/11/1990
Secretary's particulars changed;secretary resigned;new secretary appointed
dot icon16/10/1990
New director appointed
dot icon06/07/1990
Resolutions
dot icon06/07/1990
£ nc 100/50000 06/06/90
dot icon31/05/1990
Full accounts made up to 1987-02-28
dot icon16/05/1990
Registered office changed on 16/05/90 from: watson laurie house breightmet street bolton BL2 1BR
dot icon11/05/1990
Return made up to 31/03/89; full list of members
dot icon11/05/1990
Return made up to 31/03/90; full list of members
dot icon11/05/1990
Return made up to 31/03/88; full list of members
dot icon21/02/1990
Particulars of mortgage/charge
dot icon12/02/1990
Secretary resigned;new secretary appointed
dot icon09/03/1989
Particulars of mortgage/charge
dot icon24/08/1988
Registered office changed on 24/08/88 from: 8 bridgeman terrace wigan lancashire WN1 1SX
dot icon24/08/1988
Accounting reference date shortened from 31/03 to 28/02
dot icon19/07/1988
Return made up to 31/03/87; full list of members
dot icon19/07/1988
Accounts made up to 1986-02-28
dot icon22/06/1988
Wd 16/05/88 ad 31/03/87--------- £ si 98@1=98 £ ic 2/100
dot icon03/03/1988
Dissolution discontinued
dot icon15/12/1987
Registered office changed on 15/12/87 from: 22 market street westhoughton bolton lancs
dot icon09/04/1987
Gazettable document
dot icon08/04/1987
New director appointed
dot icon13/03/1987
Certificate of change of name
dot icon11/06/1986
Return made up to 28/02/86; full list of members
dot icon12/10/1984
Certificate of change of name
dot icon06/09/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

20
2022
change arrow icon+153.86 % *

* during past year

Cash in Bank

£378,770.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
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
19
529.96K
-
0.00
149.21K
-
2022
20
623.48K
-
0.00
378.77K
-
2022
20
623.48K
-
0.00
378.77K
-

Employees

2022

Employees

20 Ascended5 % *

Net Assets(GBP)

623.48K £Ascended17.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

378.77K £Ascended153.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartley, Simon
Director
01/03/2002 - 24/09/2012
2
Little, Robert Wilson
Director
21/11/2025 - Present
14
Wood, Simon David
Director
01/03/1998 - 31/03/2000
1
Biggs, Gary Dean
Director
01/05/2004 - 31/12/2016
-
Coley, Stephen
Director
10/04/2012 - 09/09/2020
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About MICRO PRECISION (SOUTH EAST) LTD

MICRO PRECISION (SOUTH EAST) LTD is an(a) Active company incorporated on 06/09/1984 with the registered office located at Unit 6 Spectrum Business Estate, Bircholt Road, Maidstone, Kent ME15 9YP. There is currently 1 active director according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of MICRO PRECISION (SOUTH EAST) LTD?

toggle

MICRO PRECISION (SOUTH EAST) LTD is currently Active. It was registered on 06/09/1984 .

Where is MICRO PRECISION (SOUTH EAST) LTD located?

toggle

MICRO PRECISION (SOUTH EAST) LTD is registered at Unit 6 Spectrum Business Estate, Bircholt Road, Maidstone, Kent ME15 9YP.

What does MICRO PRECISION (SOUTH EAST) LTD do?

toggle

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

How many employees does MICRO PRECISION (SOUTH EAST) LTD have?

toggle

MICRO PRECISION (SOUTH EAST) LTD had 20 employees in 2022.

What is the latest filing for MICRO PRECISION (SOUTH EAST) LTD?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-31 with updates.