UKBizDB.co.uk

CUSTOM MICRO PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Custom Micro Products Limited. The company was founded 52 years ago and was given the registration number 01015185. The firm's registered office is in LONDON. You can find them at 91 Wimpole Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CUSTOM MICRO PRODUCTS LIMITED
Company Number:01015185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1971
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:91 Wimpole Street, London, England, W1G 0EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91, Wimpole Street, London, England, W1G 0EF

Director06 September 2021Active
91, Wimpole Street, London, England, W1G 0EF

Secretary07 July 2004Active
Pigeon Plotte Jennys Lane, Lytchett Matravers, Poole, BH16 6BP

Secretary01 June 1992Active
91, Wimpole Street, London, England, W1G 0EF

Secretary30 October 2019Active
Vandale House, Post Office Road, Bournemouth, BH1 1BX

Secretary-Active
91, Wimpole Street, London, England, W1G 0EF

Director07 July 2004Active
Roxburgh House, Avenue Road, Bishops Stortford, CM23 5NT

Director18 July 2005Active
12 St Marys Avenue, Stotfold, Hitchin, SG5 4NF

Director05 July 1993Active
4 Sitterton, Bere Regis, Wareham, BH20 7HU

Director-Active
6 Langham Place, Highwoods, Colchester, CO4 9GB

Director11 October 2005Active
91, Wimpole Street, London, England, W1G 0EF

Director30 October 2019Active
69 Bryher Island, Portsmouth, PO6 4UF

Director18 April 2005Active
Myrtle Cottage, Piddletrenthide, Dorchester, DT2 7QP

Director-Active
29 Lynn Road, Poole, BH17 7PQ

Director-Active
5089 Kestral Parkway South, Sarasota, U S A, 34234

Director07 July 2004Active
12 Chelsea Park Gardens, London, SW3 6AA

Director07 July 2004Active
14 Furzehill Drive, Poole, BH14 8QL

Director19 December 1995Active
8 Merriefield Avenue, Broadstone, BH18 8DD

Director-Active
Fern Hollow Rushall Lane, Lytchett Matravers, Poole, BH16 6AJ

Director-Active

People with Significant Control

Newmark Security Plc
Notified on:15 December 2016
Status:Active
Country of residence:United Kingdom
Address:91, Wimpole Street, London, United Kingdom, W1G 0EF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type dormant.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type dormant.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type dormant.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Termination secretary company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type dormant.

Download
2019-11-02Mortgage

Mortgage satisfy charge full.

Download
2019-11-02Mortgage

Mortgage satisfy charge full.

Download
2019-11-02Mortgage

Mortgage satisfy charge full.

Download
2019-11-02Mortgage

Mortgage satisfy charge full.

Download
2019-11-02Mortgage

Mortgage satisfy charge full.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Appoint person secretary company with name date.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.