MICROTRAX DESIGNS LIMITED

Register to unlock more data on OkredoRegister

MICROTRAX DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04983821

Incorporation date

03/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham NG10 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2023)
dot icon24/03/2026
Satisfaction of charge 3 in full
dot icon11/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon20/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon27/11/2025
Appointment of Mr Andrew Birch as a director on 2025-11-27
dot icon08/07/2025
Registered office address changed from Azets Ventura Park Road Tamworth Staffordshire B78 3HL United Kingdom to Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ on 2025-07-08
dot icon08/07/2025
Change of details for Plasyl Limited as a person with significant control on 2025-07-08
dot icon09/06/2025
Termination of appointment of Steven John Sylvester as a director on 2025-04-04
dot icon19/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon08/01/2025
Confirmation statement made on 2024-12-03 with updates
dot icon07/11/2024
Termination of appointment of Ian Alexander Chalmers as a director on 2024-10-23
dot icon07/11/2024
Termination of appointment of Mark Dawson as a director on 2024-10-23
dot icon07/11/2024
Termination of appointment of Colin Henley as a director on 2024-10-23
dot icon07/11/2024
Change of details for Plasyl Limited as a person with significant control on 2024-10-23
dot icon26/07/2024
Registered office address changed from Unit 22 Roman Way Coleshill Industrial Estate Birmingham B46 1HB to Azets Ventura Park Road Tamworth Staffordshire B78 3HL on 2024-07-26
dot icon26/07/2024
Director's details changed for Mark Dawson on 2024-07-26
dot icon26/07/2024
Director's details changed for Colin Henley on 2024-07-26
dot icon26/07/2024
Director's details changed for Ian Alexander Chalmers on 2024-07-26
dot icon08/04/2024
Registration of charge 049838210004, created on 2024-03-25
dot icon09/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon10/11/2023
Director's details changed for Steven Sylvester on 2023-11-10
dot icon19/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon17/01/2023
Confirmation statement made on 2022-12-03 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
163.38K
-
0.00
4.84K
-
2022
4
177.58K
-
0.00
3.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sylvester, Steven
Director
03/12/2003 - 04/04/2025
1
Plant, Philip
Director
03/12/2003 - Present
16
Birch, Andrew
Director
27/11/2025 - Present
9
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/12/2003 - 03/12/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
03/12/2003 - 03/12/2003
36021

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MICROTRAX DESIGNS LIMITED

MICROTRAX DESIGNS LIMITED is an(a) Active company incorporated on 03/12/2003 with the registered office located at Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham NG10 1NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MICROTRAX DESIGNS LIMITED?

toggle

MICROTRAX DESIGNS LIMITED is currently Active. It was registered on 03/12/2003 .

Where is MICROTRAX DESIGNS LIMITED located?

toggle

MICROTRAX DESIGNS LIMITED is registered at Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham NG10 1NJ.

What does MICROTRAX DESIGNS LIMITED do?

toggle

MICROTRAX DESIGNS LIMITED operates in the Manufacture of loaded electronic boards (26.12 - SIC 2007) sector.

What is the latest filing for MICROTRAX DESIGNS LIMITED?

toggle

The latest filing was on 24/03/2026: Satisfaction of charge 3 in full.