Micon Components Limited SOUTH YORKSHIRE


Founded in 1974, Micon Components, classified under reg no. 01187400 is an active company. Currently registered at 65 Forncett Street S4 7QG, South Yorkshire the company has been in the business for fifty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 5 directors, namely Gavin L., Thomas G. and Megan S. and others. Of them, Shaun L., Steven T. have been with the company the longest, being appointed on 24 November 2006 and Gavin L. and Thomas G. and Megan S. have been with the company for the least time - from 23 May 2022. 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.

Micon Components Limited Address / Contact

Office Address 65 Forncett Street
Office Address2 Sheffield
Town South Yorkshire
Post code S4 7QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01187400
Date of Incorporation Tue, 15th Oct 1974
Industry Machining
End of financial Year 31st March
Company age 50 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Gavin L.

Position: Director

Appointed: 23 May 2022

Thomas G.

Position: Director

Appointed: 23 May 2022

Megan S.

Position: Director

Appointed: 23 May 2022

Shaun L.

Position: Director

Appointed: 24 November 2006

Steven T.

Position: Director

Appointed: 24 November 2006

Hannah A.

Position: Director

Appointed: 01 June 2012

Resigned: 09 January 2015

John O.

Position: Secretary

Appointed: 06 October 2006

Resigned: 09 January 2015

Elizabeth S.

Position: Director

Appointed: 19 June 2002

Resigned: 06 October 2006

James S.

Position: Secretary

Appointed: 19 June 2002

Resigned: 06 October 2006

James S.

Position: Director

Appointed: 19 June 2002

Resigned: 06 October 2006

Michael M.

Position: Director

Appointed: 03 August 1991

Resigned: 19 June 2002

Joan M.

Position: Director

Appointed: 03 August 1991

Resigned: 19 June 2002

Mary O.

Position: Director

Appointed: 03 August 1991

Resigned: 09 January 2015

John O.

Position: Director

Appointed: 03 August 1991

Resigned: 09 January 2015

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Sr & Sr Holdings Ltd from Sheffield, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Sr & Sr Holdings Ltd

65 Forncett Street, Sheffield, S4 7QG, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 9333778
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 2014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth384 516386 707452 599      
Balance Sheet
Cash Bank On Hand   87 18980 89769 536119 65677 30793 867
Current Assets373 917617 931672 131530 790463 024428 458366 374431 486655 562
Debtors238 082574 125617 152417 798356 870336 880223 204334 179543 576
Net Assets Liabilities   383 279340 801343 870236 900291 215509 379
Other Debtors   3 7104 935  2 330 
Property Plant Equipment   292 433272 486313 754281 856279 019277 528
Total Inventories   25 80325 25722 04223 51420 00018 119
Cash Bank In Hand95 0489 72226 656      
Net Assets Liabilities Including Pension Asset Liability384 516386 707452 599      
Stocks Inventory40 78734 08428 323      
Tangible Fixed Assets282 909290 569325 292      
Reserves/Capital
Called Up Share Capital2 4002 4002 400      
Profit Loss Account Reserve244 532248 780316 729      
Shareholder Funds384 516386 707452 599      
Other
Accrued Liabilities Deferred Income    8 0738 1598 3139 43410 365
Accumulated Depreciation Impairment Property Plant Equipment   803 676832 131854 091885 989906 808937 955
Additions Other Than Through Business Combinations Property Plant Equipment        29 656
Amounts Owed By Group Undertakings    108 97290 092 70 017256 274
Amounts Owed By Related Parties   188 973108 972    
Amounts Owed To Group Undertakings      428  
Average Number Employees During Period     14111112
Bank Borrowings Overdrafts   114 475105 43396 158133 468115 50299 733
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   83 13269 612108 24274 16769 368 
Corporation Tax Payable   27 64935 62815 75224 83919 01659 979
Corporation Tax Recoverable      6 782  
Creditors   164 729137 821169 493190 838145 890119 879
Deferred Income    13 75413 37212 99012 60812 226
Finance Lease Liabilities Present Value Total    18 63459 96344 38017 7807 920
Increase From Depreciation Charge For Year Property Plant Equipment    33 60640 65631 89834 43531 147
Net Current Assets Liabilities201 815326 596347 062271 875219 536221 809162 882175 486369 830
Number Shares Issued Fully Paid    2 4002 400   
Other Creditors   50 25432 3885 5735 9865 9052 293
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 15118 696 13 616 
Other Disposals Property Plant Equipment    7 49518 696 34 683 
Other Taxation Social Security Payable   63 47833 60318 78326 41925 68432 456
Par Value Share 11 11   
Prepayments Accrued Income    4 9355 5925 0525 3206 919
Property Plant Equipment Gross Cost   1 096 1081 104 6171 167 8451 167 8451 185 8271 215 483
Provisions For Liabilities Balance Sheet Subtotal   16 30013 40022 20017 00017 40018 100
Total Additions Including From Business Combinations Property Plant Equipment    16 00481 924 52 665 
Total Assets Less Current Liabilities484 724617 165672 354564 308492 022535 563444 738454 505647 358
Trade Creditors Trade Payables   110 682123 175124 906109 331152 724152 851
Trade Debtors Trade Receivables   225 115242 963241 196211 370256 512280 383
Accruals Deferred Income15 66415 28214 900      
Creditors Due After One Year72 844201 376183 155      
Creditors Due Within One Year172 102291 335325 069      
Fixed Assets282 909290 569325 292      
Instalment Debts Due After5 Years 107 15096 213      
Number Shares Allotted 2 4002 400      
Other Aggregate Reserves1 8001 8001 800      
Provisions For Liabilities Charges11 70013 80021 700      
Revaluation Reserve86 38484 32782 270      
Secured Debts95 692296 175248 202      
Share Capital Allotted Called Up Paid2 4002 4002 400      
Share Premium Account49 40049 40049 400      
Tangible Fixed Assets Additions 39 39272 340      
Tangible Fixed Assets Cost Or Valuation964 976973 8111 046 151      
Tangible Fixed Assets Depreciation682 067683 242720 859      
Tangible Fixed Assets Depreciation Charged In Period 27 51037 617      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 26 335       
Tangible Fixed Assets Disposals 30 557       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, July 2023
Free Download (11 pages)

Company search

Advertisements