Micro Nav Limited BOURNEMOUTH


Micro Nav started in year 1995 as Private Limited Company with registration number 03014347. The Micro Nav company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Bournemouth at 41-47 Seabourne Road. Postal code: BH5 2HU. Since 1995-09-01 Micro Nav Limited is no longer carrying the name Wilsco 187.

The company has 5 directors, namely Shane H., Gregory P. and Tony B. and others. Of them, Michael M. has been with the company the longest, being appointed on 8 March 1995 and Shane H. has been with the company for the least time - from 22 September 2022. 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.

Micro Nav Limited Address / Contact

Office Address 41-47 Seabourne Road
Town Bournemouth
Post code BH5 2HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03014347
Date of Incorporation Wed, 25th Jan 1995
Industry Business and domestic software development
End of financial Year 31st May
Company age 29 years old
Account next due date Fri, 28th Feb 2025 (298 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Shane H.

Position: Director

Appointed: 22 September 2022

Gregory P.

Position: Director

Appointed: 04 December 2018

Tony B.

Position: Director

Appointed: 07 January 2016

David C.

Position: Director

Appointed: 22 August 2012

Michael M.

Position: Director

Appointed: 08 March 1995

Michael S.

Position: Director

Appointed: 14 January 2015

Resigned: 22 March 2021

Stephen W.

Position: Director

Appointed: 02 May 2014

Resigned: 31 August 2021

Jeff S.

Position: Director

Appointed: 22 August 2012

Resigned: 31 December 2019

Martin W.

Position: Director

Appointed: 05 July 2010

Resigned: 11 April 2014

Graham L.

Position: Director

Appointed: 21 May 2007

Resigned: 31 December 2009

Kevin C.

Position: Director

Appointed: 02 May 2006

Resigned: 02 April 2014

Alan J.

Position: Director

Appointed: 02 May 2006

Resigned: 02 April 2014

Timothy M.

Position: Secretary

Appointed: 02 December 2003

Resigned: 25 April 2014

Timothy M.

Position: Director

Appointed: 02 December 2003

Resigned: 25 April 2014

Thomas H.

Position: Director

Appointed: 21 July 1999

Resigned: 02 July 2010

Michael M.

Position: Secretary

Appointed: 03 June 1997

Resigned: 02 December 2003

Frederick J.

Position: Director

Appointed: 08 March 1995

Resigned: 16 August 2013

Patricia J.

Position: Director

Appointed: 08 March 1995

Resigned: 30 September 1999

Janet M.

Position: Director

Appointed: 08 March 1995

Resigned: 03 June 1997

Janet M.

Position: Secretary

Appointed: 08 March 1995

Resigned: 03 June 1997

Wilsons (company Secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 1995

Resigned: 08 March 1995

Wilsons (company Agents) Limited

Position: Corporate Nominee Director

Appointed: 25 January 1995

Resigned: 08 March 1995

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Quadrant Group Limited from Burgess Hill, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Quadrant Group Limited

Clayton Manor Victoria Gardens, Burgess Hill, West Sussex, RH15 9NB, England

Legal authority Companies Act Uk
Legal form Private Limited Company
Country registered Uk
Place registered Uk
Registration number 4343035
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Wilsco 187 September 1, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-31
Net Worth2 187 6081 001 572
Balance Sheet
Cash Bank In Hand937 91667 250
Current Assets3 734 1702 335 721
Debtors2 750 6322 226 041
Net Assets Liabilities Including Pension Asset Liability2 187 6081 001 572
Stocks Inventory45 62242 430
Tangible Fixed Assets308 744262 695
Reserves/Capital
Called Up Share Capital25 00225 002
Profit Loss Account Reserve2 162 606976 570
Shareholder Funds2 187 6081 001 572
Other
Creditors Due Within One Year1 813 7741 596 844
Fixed Assets308 744262 695
Net Current Assets Liabilities1 920 396738 877
Provisions For Liabilities Charges41 532 
Tangible Fixed Assets Additions 21 062
Tangible Fixed Assets Cost Or Valuation709 608730 670
Tangible Fixed Assets Depreciation400 864467 975
Tangible Fixed Assets Depreciation Charged In Period 67 111
Total Assets Less Current Liabilities2 229 1401 001 572

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2023-05-31
filed on: 27th, September 2023
Free Download (29 pages)

Company search

Advertisements