Elemental Micro-analysis Limited OKEHAMPTON


Elemental Micro-analysis started in year 1976 as Private Limited Company with registration number 01281028. The Elemental Micro-analysis company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Okehampton at 1 Hameldown Road. Postal code: EX20 1UB.

At the moment there are 6 directors in the the firm, namely Jason E., Gregory M. and Joyce L. and others. In addition one secretary - Ian S. - is with the company. At the moment 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.

Elemental Micro-analysis Limited Address / Contact

Office Address 1 Hameldown Road
Office Address2 Exeter Road Industrial Estate
Town Okehampton
Post code EX20 1UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01281028
Date of Incorporation Mon, 11th Oct 1976
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Industry Manufacture of other organic basic chemicals
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Jason E.

Position: Director

Appointed: 16 February 2015

Gregory M.

Position: Director

Appointed: 16 February 2015

Joyce L.

Position: Director

Appointed: 16 February 2015

Paul S.

Position: Director

Appointed: 16 July 2004

Ian S.

Position: Secretary

Appointed: 11 February 2004

Grahame W.

Position: Director

Appointed: 06 April 1998

Ian S.

Position: Director

Appointed: 06 April 1998

Patricia C.

Position: Secretary

Resigned: 14 May 1996

Jonathan D.

Position: Director

Appointed: 01 July 2013

Resigned: 01 January 2022

Stephen P.

Position: Director

Appointed: 07 April 1998

Resigned: 03 January 2001

Stuart C.

Position: Director

Appointed: 07 April 1998

Resigned: 16 January 2004

Nicholas D.

Position: Secretary

Appointed: 06 April 1998

Resigned: 11 February 2004

Trevor T.

Position: Director

Appointed: 06 April 1998

Resigned: 16 July 2004

Patricia C.

Position: Secretary

Appointed: 29 May 1997

Resigned: 06 April 1998

Anthony B.

Position: Director

Appointed: 09 January 1997

Resigned: 29 May 1997

Christina W.

Position: Director

Appointed: 11 December 1996

Resigned: 29 May 1997

Christina W.

Position: Secretary

Appointed: 14 May 1996

Resigned: 29 May 1997

Christina W.

Position: Director

Appointed: 06 April 1995

Resigned: 31 August 1995

Patricia C.

Position: Director

Appointed: 10 May 1991

Resigned: 06 April 1998

Stuart C.

Position: Director

Appointed: 10 May 1991

Resigned: 06 April 1998

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Mat Interco Limited from Okehampton, England. The abovementioned PSC is classified as "a private limited company", 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. The second one in the PSC register is Micro Analysis Technology Ltd that entered Okehampton, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mat Interco Limited

1 Hameldown Road, Exeter Road Industrial Estate, Okehampton, EX20 1UB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09347410
Notified on 28 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Micro Analysis Technology Ltd

C/O Elemental Micro-Analysis Limited 1 Hameldown Road, Exeter Road Industrial Estate, Okehampton, Devon, EX20 1UB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 28 August 2019
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 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand281 366269 255443 178311 136125 185
Current Assets3 360 1722 835 8472 783 898  
Debtors2 160 6231 296 922920 254799 300833 459
Net Assets Liabilities3 162 0183 288 7123 113 2522 883 2802 889 496
Other Debtors102 538184 083163 23850 71135 555
Property Plant Equipment1 091 6731 662 5341 691 2491 679 3281 632 205
Total Inventories918 1831 269 6701 420 4661 343 7091 816 938
Other
Accrued Liabilities Deferred Income   134 290130 532
Accumulated Depreciation Impairment Property Plant Equipment723 150799 647900 819990 6051 082 088
Additions Other Than Through Business Combinations Property Plant Equipment 647 358132 128  
Amounts Owed By Group Undertakings Participating Interests1 460 261520 04791 6002083 691
Amounts Owed To Group Undertakings Participating Interests248 498248 64811 45810 21320 897
Average Number Employees During Period4552504953
Bank Borrowings Overdrafts50 43652 43695 539537 851403 746
Bank Overdrafts    228 694
Cash On Hand   311 136125 185
Corporation Tax Payable    6 489
Creditors707 880582 662587 788544 997403 746
Depreciation Rate Used For Property Plant Equipment 1010  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 344  
Disposals Property Plant Equipment  2 241  
Finance Lease Liabilities Present Value Total   7 1467 146
Financial Commitments Other Than Capital Commitments106 22167 704   
Further Item Debtors Component Total Debtors   10 970 
Increase From Depreciation Charge For Year Property Plant Equipment 76 497102 516 91 483
Net Current Assets Liabilities2 652 2922 253 1852 196 110  
Nominal Value Allotted Share Capital    15 000
Number Shares Issued Fully Paid    15 000
Other Creditors151 66972 513157 12210 70181 867
Other Provisions Balance Sheet Subtotal   184 568173 422
Other Taxation Payable   31 82234 944
Other Taxation Social Security Payable93 66455 94929 481  
Par Value Share    1
Prepayments Accrued Income   57 54564 905
Property Plant Equipment Gross Cost1 814 8232 462 1812 592 0682 669 9332 714 293
Recoverable Value-added Tax   65 954158 593
Taxation Including Deferred Taxation Balance Sheet Subtotal44 814130 672129 906  
Total Additions Including From Business Combinations Property Plant Equipment    44 360
Total Assets Less Current Liabilities3 743 9653 915 7193 887 359  
Trade Creditors Trade Payables163 613153 116294 188232 615307 229
Trade Debtors Trade Receivables597 824592 792665 416613 912570 715
Useful Life Property Plant Equipment Years    5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 8th, August 2023
Free Download (10 pages)

Company search

Advertisements