Micrex Profiles Limited STALYBRIDGE


Micrex Profiles started in year 1982 as Private Limited Company with registration number 01652490. The Micrex Profiles company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Stalybridge at Stamford Works. Postal code: SK15 1QQ. Since May 15, 1995 Micrex Profiles Limited is no longer carrying the name Micrex.

There is a single director in the company at the moment - Stephen P., appointed on 31 January 2010. In addition, a secretary was appointed - Julie H., appointed on 8 April 2002. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Frank S. who worked with the the company until 8 April 2002.

Micrex Profiles Limited Address / Contact

Office Address Stamford Works
Office Address2 Bayley Street
Town Stalybridge
Post code SK15 1QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01652490
Date of Incorporation Mon, 19th Jul 1982
Industry Manufacture of plastic plates, sheets, tubes and profiles
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Stephen P.

Position: Director

Appointed: 31 January 2010

Julie H.

Position: Secretary

Appointed: 08 April 2002

Peter B.

Position: Director

Appointed: 24 October 2000

Resigned: 31 October 2003

David O.

Position: Director

Appointed: 24 October 2000

Resigned: 31 January 2010

David E.

Position: Director

Appointed: 01 June 2000

Resigned: 31 December 2001

Ian P.

Position: Director

Appointed: 01 October 1998

Resigned: 30 June 2001

Peter B.

Position: Director

Appointed: 03 February 1998

Resigned: 01 October 1998

Frank S.

Position: Secretary

Appointed: 25 September 1992

Resigned: 08 April 2002

Neville K.

Position: Director

Appointed: 27 September 1991

Resigned: 11 September 2001

Michael R.

Position: Director

Appointed: 12 July 1991

Resigned: 31 March 2006

Daniel S.

Position: Director

Appointed: 12 July 1991

Resigned: 31 December 1996

Ian S.

Position: Director

Appointed: 12 July 1991

Resigned: 01 April 2004

John N.

Position: Director

Appointed: 12 July 1991

Resigned: 10 December 2010

Peter C.

Position: Director

Appointed: 12 July 1991

Resigned: 25 September 1992

Bruce D.

Position: Director

Appointed: 12 July 1991

Resigned: 05 October 2001

Peter M.

Position: Director

Appointed: 12 July 1991

Resigned: 20 September 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is The Stamford Group (Holdings) Limited from Stalybridge, United Kingdom. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Stamford Group (Holdings) Limited

Bayley Street Bayley Street, Stalybridge, SK15 1QQ, United Kingdom

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered Cardiff
Registration number 3403029
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Micrex May 15, 1995

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Dormant company accounts made up to September 30, 2022
filed on: 28th, March 2023
Free Download (4 pages)

Company search

Advertisements