Micross Components Holdings Ltd NORWICH


Founded in 2006, Micross Components Holdings, classified under reg no. 05724927 is an active company. Currently registered at 2 Hellesdon Park Road NR6 5DR, Norwich the company has been in the business for 18 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2010-02-03 Micross Components Holdings Ltd is no longer carrying the name Ms Acquisition.

The company has 2 directors, namely Graham J., Vincent B.. Of them, Vincent B. has been with the company the longest, being appointed on 7 May 2020 and Graham J. has been with the company for the least time - from 1 September 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Micross Components Holdings Ltd Address / Contact

Office Address 2 Hellesdon Park Road
Office Address2 Drayton High Road
Town Norwich
Post code NR6 5DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05724927
Date of Incorporation Tue, 28th Feb 2006
Industry Activities of head offices
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Graham J.

Position: Director

Appointed: 01 September 2020

Vincent B.

Position: Director

Appointed: 07 May 2020

Richard G.

Position: Director

Appointed: 18 February 2020

Resigned: 31 July 2020

Benjamin W.

Position: Director

Appointed: 07 January 2015

Resigned: 16 May 2016

Richard K.

Position: Director

Appointed: 02 January 2014

Resigned: 31 August 2021

Victor V.

Position: Director

Appointed: 06 December 2012

Resigned: 05 February 2020

Frank P.

Position: Secretary

Appointed: 06 December 2012

Resigned: 31 January 2014

Michael P.

Position: Director

Appointed: 15 December 2010

Resigned: 31 January 2014

Katharine D.

Position: Director

Appointed: 20 January 2010

Resigned: 23 April 2010

Gary J.

Position: Director

Appointed: 09 October 2009

Resigned: 06 December 2012

Gary J.

Position: Secretary

Appointed: 09 October 2009

Resigned: 06 December 2012

Reva K.

Position: Director

Appointed: 03 May 2006

Resigned: 09 October 2009

Laura H.

Position: Director

Appointed: 03 May 2006

Resigned: 09 October 2009

Susan H.

Position: Director

Appointed: 03 May 2006

Resigned: 27 April 2007

Brian K.

Position: Director

Appointed: 03 May 2006

Resigned: 09 October 2009

Philip K.

Position: Director

Appointed: 03 May 2006

Resigned: 09 October 2009

Thian C.

Position: Director

Appointed: 03 May 2006

Resigned: 09 October 2009

Gary K.

Position: Director

Appointed: 03 May 2006

Resigned: 09 October 2009

Thian C.

Position: Secretary

Appointed: 03 May 2006

Resigned: 09 October 2009

Thian C.

Position: Director

Appointed: 28 February 2006

Resigned: 28 March 2006

Lori J.

Position: Secretary

Appointed: 28 February 2006

Resigned: 28 March 2006

Gary K.

Position: Director

Appointed: 28 February 2006

Resigned: 28 March 2006

Francis R.

Position: Director

Appointed: 28 February 2006

Resigned: 23 October 2009

Lori J.

Position: Director

Appointed: 28 February 2006

Resigned: 28 March 2006

Alan T.

Position: Director

Appointed: 28 February 2006

Resigned: 30 November 2013

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Micross Uk Solutions Ltd from Norwich, England. This PSC is classified as "a 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.

Micross Uk Solutions Ltd

2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, NR6 5DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 08349831
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ms Acquisition February 3, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 6th, September 2023
Free Download (15 pages)

Company search

Advertisements