Micro Screws & Tools Limited UCKFIELD


Founded in 1978, Micro Screws & Tools, classified under reg no. 01406547 is an active company. Currently registered at Trifast House TN22 1QW, Uckfield the company has been in the business for 46 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

There is a single director in the firm at the moment - Christopher M., appointed on 31 August 2022. In addition, a secretary was appointed - Lyndsey C., appointed on 1 April 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Micro Screws & Tools Limited Address / Contact

Office Address Trifast House
Office Address2 Bellbrook Park
Town Uckfield
Post code TN22 1QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01406547
Date of Incorporation Fri, 22nd Dec 1978
Industry Non-trading company
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Christopher M.

Position: Director

Appointed: 31 August 2022

Lyndsey C.

Position: Secretary

Appointed: 01 April 2016

Mark B.

Position: Director

Appointed: 01 October 2015

Resigned: 18 February 2023

Clare F.

Position: Director

Appointed: 01 October 2015

Resigned: 30 August 2022

Clare F.

Position: Secretary

Appointed: 01 March 2015

Resigned: 01 April 2016

James B.

Position: Director

Appointed: 18 March 2009

Resigned: 30 September 2015

Steven A.

Position: Director

Appointed: 01 June 2007

Resigned: 17 March 2009

Mark B.

Position: Secretary

Appointed: 01 April 2004

Resigned: 01 March 2015

James B.

Position: Director

Appointed: 31 December 2002

Resigned: 31 May 2007

Stuart L.

Position: Director

Appointed: 01 April 2002

Resigned: 31 January 2009

John W.

Position: Director

Appointed: 20 November 1996

Resigned: 31 December 2002

Malcolm D.

Position: Director

Appointed: 20 November 1996

Resigned: 31 March 2002

Richard B.

Position: Director

Appointed: 20 November 1996

Resigned: 18 February 1998

Stuart L.

Position: Secretary

Appointed: 20 November 1996

Resigned: 31 March 2004

Christopher S.

Position: Secretary

Appointed: 24 October 1991

Resigned: 20 November 1996

Kathleen F.

Position: Director

Appointed: 08 June 1991

Resigned: 20 November 1996

James S.

Position: Director

Appointed: 08 June 1991

Resigned: 20 November 1996

Peter S.

Position: Director

Appointed: 08 June 1991

Resigned: 20 November 1996

Aleksandra P.

Position: Secretary

Appointed: 08 June 1991

Resigned: 26 July 1991

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Trifast Plc from Uckfield, England. The abovementioned PSC is classified as "a plc", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Trifast Plc

Trifast House Bolton Close, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QW, England

Legal authority Companies Act 2006
Legal form Plc
Country registered Uk
Place registered Companies House
Registration number 01919797
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Insolvency Mortgage Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 24th, December 2023
Free Download (6 pages)

Company search

Advertisements