Micron2 Ltd SHROPSHIRE


Founded in 2007, Micron2, classified under reg no. 06041690 is an active company. Currently registered at Betton Mill, Betton Road TF9 1HH, Shropshire the company has been in the business for 17 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Abigail K., James K. and Ronald K.. Of them, Ronald K. has been with the company the longest, being appointed on 4 January 2007 and Abigail K. has been with the company for the least time - from 1 October 2021. Currenlty, the firm lists one former director, whose name is Evelyn K. and who left the the firm on 1 October 2015. In addition, there is one former secretary - Evelyn K. who worked with the the firm until 1 October 2015.

Micron2 Ltd Address / Contact

Office Address Betton Mill, Betton Road
Office Address2 Market Drayton
Town Shropshire
Post code TF9 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06041690
Date of Incorporation Thu, 4th Jan 2007
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Abigail K.

Position: Director

Appointed: 01 October 2021

James K.

Position: Director

Appointed: 25 July 2012

Ronald K.

Position: Director

Appointed: 04 January 2007

Evelyn K.

Position: Secretary

Appointed: 04 January 2007

Resigned: 01 October 2015

Evelyn K.

Position: Director

Appointed: 04 January 2007

Resigned: 01 October 2015

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 January 2007

Resigned: 04 January 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 2007

Resigned: 04 January 2007

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is James K. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Ronald K. This PSC owns 25-50% shares.

James K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Ronald K.

Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand146 096147 227205 621108 234276 363
Current Assets330 268330 327443 141448 235633 323
Debtors184 172183 100237 520340 001356 960
Net Assets Liabilities181 688154 890192 400202 338279 005
Other Debtors8 5906 9794 9485 7026 823
Property Plant Equipment10 5228 5995 0693 9565 312
Other
Accumulated Amortisation Impairment Intangible Assets 150 000 150 000150 000
Accumulated Depreciation Impairment Property Plant Equipment3 48342 13847 08748 74750 997
Average Number Employees During Period1616131418
Comprehensive Income Expense  112 73564 938161 667
Creditors157 752182 519254 847249 102358 621
Depreciation Rate Used For Property Plant Equipment 25 2525
Dividends Paid  60 00055 00085 000
Fixed Assets10 5228 5995 0693 9565 312
Income Expense Recognised Directly In Equity  -60 000-55 000-85 000
Increase From Depreciation Charge For Year Property Plant Equipment 3 605 1 6602 250
Intangible Assets Gross Cost150 000150 000150 000150 000150 000
Net Current Assets Liabilities172 516147 808188 294199 133274 702
Other Creditors48 66559 84278 60891 164115 127
Other Taxation Social Security Payable62 64657 26945 46442 84368 041
Profit Loss  112 73564 938161 667
Property Plant Equipment Gross Cost49 05550 73752 15652 70356 309
Provisions For Liabilities Balance Sheet Subtotal1 3501 5179637511 009
Total Additions Including From Business Combinations Property Plant Equipment   5473 606
Total Assets Less Current Liabilities183 038156 407193 363203 089280 014
Trade Creditors Trade Payables46 44165 408130 775115 095175 453
Trade Debtors Trade Receivables175 582176 121232 572334 299350 137

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Mon, 11th Mar 2024
filed on: 12th, March 2024
Free Download (2 pages)

Company search

Advertisements