Micro Matic Limited ACCRINGTON


Founded in 2000, Micro Matic, classified under reg no. 04130684 is a active - proposal to strike off company. Currently registered at Australia House, Unit D, Metcalf Drive BB5 5TU, Accrington the company has been in the business for twenty four years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2021. Since June 8, 2009 Micro Matic Limited is no longer carrying the name Micro Matic Dispense Service.

Micro Matic Limited Address / Contact

Office Address Australia House, Unit D, Metcalf Drive
Office Address2 Altham Industrial Estate
Town Accrington
Post code BB5 5TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04130684
Date of Incorporation Wed, 27th Dec 2000
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 24 years old
Account next due date Sun, 30th Apr 2023 (367 day after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Tue, 10th Jan 2023 (2023-01-10)
Last confirmation statement dated Mon, 27th Dec 2021

Company staff

Arturas P.

Position: Secretary

Appointed: 20 January 2017

Jorn J.

Position: Director

Appointed: 07 October 2011

Andre T.

Position: Director

Appointed: 01 May 2008

Soren V.

Position: Director

Appointed: 01 January 2008

Kim N.

Position: Secretary

Appointed: 27 September 2012

Resigned: 20 January 2017

Jorn J.

Position: Director

Appointed: 07 October 2011

Resigned: 07 October 2011

Daniel U.

Position: Director

Appointed: 05 September 2010

Resigned: 01 November 2011

David N.

Position: Director

Appointed: 18 March 2010

Resigned: 05 September 2010

Jason S.

Position: Secretary

Appointed: 01 October 2009

Resigned: 27 September 2012

Stig L.

Position: Director

Appointed: 09 September 2009

Resigned: 13 February 2014

Julian F.

Position: Director

Appointed: 01 May 2008

Resigned: 27 April 2011

Per N.

Position: Director

Appointed: 12 February 2008

Resigned: 30 November 2008

Andrew M.

Position: Director

Appointed: 03 September 2007

Resigned: 31 October 2008

Ian S.

Position: Director

Appointed: 01 May 2007

Resigned: 29 February 2008

Bjarne P.

Position: Director

Appointed: 01 May 2007

Resigned: 01 January 2008

Michael B.

Position: Director

Appointed: 28 May 2004

Resigned: 03 September 2007

Janine R.

Position: Secretary

Appointed: 01 November 2001

Resigned: 01 October 2009

Deborah L.

Position: Secretary

Appointed: 28 December 2000

Resigned: 31 October 2001

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 27 December 2000

Resigned: 28 December 2000

Alan T.

Position: Director

Appointed: 27 December 2000

Resigned: 30 June 2005

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Micromatic A/S from Odense,5250, Denmark. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Micromatic A/S

48 Holkebjergveg.48, Odense,5250, Denmark

Legal authority Danish Law
Legal form Limited Company
Country registered Denmark
Place registered N/A
Registration number N/A
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Micro Matic Dispense Service June 8, 2009
Micro Matic Distribution January 14, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand1 312 370480 319564 652736 444
Current Assets1 652 9381 444 9111 016 8521 033 283
Debtors340 568964 592452 200296 839
Net Assets Liabilities726 654751 475767 242775 067
Other Debtors175 82359 62458 89960 083
Property Plant Equipment139 097162 785111 72045 360
Other
Accumulated Depreciation Impairment Property Plant Equipment444 394454 210505 275538 390
Additions Other Than Through Business Combinations Property Plant Equipment 69 839  
Amounts Owed By Group Undertakings Participating Interests78 024803 605393 301236 756
Amounts Owed To Group Undertakings Participating Interests726 789524 77444 77415 555
Average Number Employees During Period1516176
Bank Borrowings Overdrafts189 950231 023239 107240 813
Corporation Tax Payable 31611 30411 589
Creditors1 069 081857 998370 006306 725
Depreciation Rate Used For Property Plant Equipment 333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 336 11 096
Disposals Property Plant Equipment 36 335 33 245
Future Minimum Lease Payments Under Non-cancellable Operating Leases197 530123 45155 000 
Increase From Depreciation Charge For Year Property Plant Equipment 41 15251 06544 211
Net Current Assets Liabilities583 857586 913646 846726 558
Other Creditors25 15739 64832 54713 558
Other Taxation Social Security Payable10 65011 44112 623 
Property Plant Equipment Gross Cost583 491616 995616 995583 750
Provisions For Liabilities Balance Sheet Subtotal-3 700-1 777-8 676-3 149
Total Assets Less Current Liabilities722 954749 698758 566771 918
Trade Creditors Trade Payables116 53550 79629 65125 210
Trade Debtors Trade Receivables86 721101 363  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Small company accounts for the period up to April 30, 2021
filed on: 29th, April 2022
Free Download (8 pages)

Company search

Advertisements