Fylde Micro Limited CAMBRIDGE


Fylde Micro Limited is a private limited company located at 9000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge CB25 9TL. Its net worth is estimated to be 163659 pounds, and the fixed assets belonging to the company amount to 20767 pounds. Incorporated on 2003-06-01, this 20-year-old company is run by 1 director.
Director Stephen B., appointed on 11 September 2017.
The company is classified as "manufacture of electronic components" (SIC: 26110).
The latest confirmation statement was filed on 2023-06-01 and the deadline for the following filing is 2024-06-15. Additionally, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Fylde Micro Limited Address / Contact

Office Address 9000 Cambridge Research Park, Beach Drive
Office Address2 Waterbeach
Town Cambridge
Post code CB25 9TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04782865
Date of Incorporation Sun, 1st Jun 2003
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Stephen B.

Position: Director

Appointed: 11 September 2017

Duncan C.

Position: Director

Appointed: 11 September 2017

Resigned: 19 April 2022

Richard S.

Position: Director

Appointed: 04 January 2016

Resigned: 28 September 2017

Stephen C.

Position: Director

Appointed: 19 May 2014

Resigned: 04 January 2016

Gordon W.

Position: Director

Appointed: 19 May 2014

Resigned: 12 April 2019

Stephen C.

Position: Secretary

Appointed: 19 May 2014

Resigned: 04 January 2016

Thomas J.

Position: Director

Appointed: 19 July 2005

Resigned: 19 May 2014

Philip T.

Position: Director

Appointed: 19 July 2005

Resigned: 19 May 2014

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2003

Resigned: 01 June 2003

Brian S.

Position: Director

Appointed: 01 June 2003

Resigned: 19 May 2014

Norman B.

Position: Director

Appointed: 01 June 2003

Resigned: 19 May 2014

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 01 June 2003

Resigned: 01 June 2003

Brian S.

Position: Secretary

Appointed: 01 June 2003

Resigned: 19 May 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Sepura Limited from Cambridge, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sepura Limited

9000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9TL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04353801
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312017-03-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth163 659112 301147        
Balance Sheet
Current Assets629 891567 260830 354178 268178 268178 268178 268178 268178 268178 268178 268
Net Assets Liabilities   9 2759 2759 2759 2759 2759 2759 2759 275
Cash Bank In Hand232 208412 834109 268        
Debtors333 18386 676496 086        
Net Assets Liabilities Including Pension Asset Liability163 659112 301147        
Stocks Inventory64 50067 750225 000        
Tangible Fixed Assets20 76739 43235 183        
Reserves/Capital
Called Up Share Capital143143143        
Profit Loss Account Reserve163 516112 1584        
Shareholder Funds163 659112 301147        
Other
Creditors   187 543187 543187 543187 543187 543187 543187 543187 543
Net Current Assets Liabilities629 891567 260-31 0169 2759 2759 2759 2759 2759 2759 2759 275
Total Assets Less Current Liabilities650 658606 6924 1679 2759 2759 2759 2759 2759 2759 2759 275
Creditors Due After One Year486 999493 5692 725        
Creditors Due Within One Year 493 569861 370        
Fixed Assets20 76739 43235 183        
Provisions For Liabilities Charges 8221 295        
Tangible Fixed Assets Additions 49 6238 936        
Tangible Fixed Assets Cost Or Valuation77 39794 386101 377        
Tangible Fixed Assets Depreciation56 63054 95366 194        
Tangible Fixed Assets Depreciation Charged In Period 13 15111 727        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 827486        
Tangible Fixed Assets Disposals 32 6341 944        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Other Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 31st, May 2023
Free Download (3 pages)

Company search

Advertisements