Microcare Systems Limited BURY


Microcare Systems started in year 1996 as Private Limited Company with registration number 03204267. The Microcare Systems company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Bury at The Exchange. Postal code: BL9 0DN.

Currently there are 3 directors in the the company, namely Robert M., Henry M. and Richard M.. In addition one secretary - Richard M. - is with the firm. Currently 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.

Microcare Systems Limited Address / Contact

Office Address The Exchange
Office Address2 5 Bank Street
Town Bury
Post code BL9 0DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03204267
Date of Incorporation Tue, 28th May 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Robert M.

Position: Director

Appointed: 16 November 2020

Henry M.

Position: Director

Appointed: 23 September 2015

Richard M.

Position: Director

Appointed: 20 March 2014

Richard M.

Position: Secretary

Appointed: 20 March 2014

Carl L.

Position: Secretary

Appointed: 18 July 2013

Resigned: 20 March 2014

Carl L.

Position: Director

Appointed: 07 June 2006

Resigned: 20 March 2014

Anthony P.

Position: Director

Appointed: 07 June 2006

Resigned: 28 January 2009

Rita M.

Position: Director

Appointed: 22 October 2003

Resigned: 08 May 2008

Philippe P.

Position: Director

Appointed: 22 October 2003

Resigned: 09 February 2006

David W.

Position: Director

Appointed: 03 December 2002

Resigned: 05 November 2003

Adrian T.

Position: Director

Appointed: 03 April 2002

Resigned: 21 June 2002

K & S Secretaries Limited

Position: Corporate Secretary

Appointed: 11 March 2002

Resigned: 11 July 2013

Michele H.

Position: Secretary

Appointed: 15 October 2001

Resigned: 11 March 2002

Peter P.

Position: Secretary

Appointed: 19 September 2001

Resigned: 12 October 2001

Peter P.

Position: Director

Appointed: 19 September 2001

Resigned: 12 October 2001

Alan J.

Position: Director

Appointed: 08 February 2001

Resigned: 19 September 2001

Allan S.

Position: Director

Appointed: 08 February 2001

Resigned: 03 December 2002

Alan J.

Position: Secretary

Appointed: 27 March 2000

Resigned: 19 September 2001

Clive P.

Position: Director

Appointed: 12 May 1997

Resigned: 17 December 1997

Graham W.

Position: Director

Appointed: 12 May 1997

Resigned: 01 August 1999

Richard P.

Position: Secretary

Appointed: 29 May 1996

Resigned: 27 March 2000

Martin C.

Position: Director

Appointed: 28 May 1996

Resigned: 14 February 2001

Richard P.

Position: Director

Appointed: 28 May 1996

Resigned: 14 February 2001

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 1996

Resigned: 29 May 1996

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is Richard M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard M.

Notified on 13 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 01825 38750 15232 0836 20741 38338 42816 927
Current Assets100 879128 353415 566383 970356 342530 190808 1951 058 977
Debtors50 17970 188327 772313 586322 466464 522745 9151 020 509
Net Assets Liabilities-1 701 511-1 612 783-1 231 886-1 213 788-1 131 052-936 096-723 714-472 371
Other Debtors13 40515 927268 722230 13642 54374 13373 57492 621
Property Plant Equipment62 70572 82766 54355 45529 05520 89415 92812 214
Total Inventories41 68232 77837 64238 30127 66924 28523 85221 541
Other
Accumulated Depreciation Impairment Property Plant Equipment324472 43422 98536 961502 144511 999518 718490 745
Average Number Employees During Period 171314131098
Creditors1 573 8661 572 0351 482 2101 369 3071 244 8061 166 0261 208 9191 199 232
Disposals Decrease In Depreciation Impairment Property Plant Equipment  37 230    32 018
Disposals Property Plant Equipment 29937 230    32 019
Finance Lease Liabilities Present Value Total9 77021 49516 6357 1882 2452 245  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 28 00028 00028 00018 667   
Increase Decrease In Property Plant Equipment 32 4799 119     
Increase From Depreciation Charge For Year Property Plant Equipment 22 19112 26613 976 9 8556 7194 045
Net Current Assets Liabilities-190 350-113 575183 781100 06484 699209 036456 462692 732
Other Creditors1 564 0961 550 5401 465 5751 362 1191 242 5611 166 0261 166 0261 166 026
Other Remaining Borrowings1 166 0261 166 0261 166 0261 166 0261 166 0261 166 0261 166 0261 166 026
Other Taxation Social Security Payable85 92968 04153 44341 52369 653125 031108 01984 693
Property Plant Equipment Gross Cost512 94848 028523 599535 499531 199532 893534 646502 959
Total Additions Including From Business Combinations Property Plant Equipment 32 61215 56811 900 1 6941 753332
Total Assets Less Current Liabilities-127 645-40 748250 324155 519113 754229 930485 205726 861
Total Borrowings1 179 1461 197 5701 194 5421 186 2531 173 2141 168 2711 166 026 
Trade Creditors Trade Payables83 35659 80964 00295 74071 83468 901103 47487 946
Trade Debtors Trade Receivables36 77454 26129 76347 60840 75025 82030 15517 131
Accumulated Amortisation Impairment Intangible Assets      2 5059 810
Amounts Owed By Group Undertakings     202 748529 336834 808
Bank Borrowings Overdrafts      42 89333 206
Fixed Assets     20 89428 74334 129
Increase From Amortisation Charge For Year Intangible Assets      2 5057 305
Intangible Assets      12 81521 915
Intangible Assets Gross Cost      15 32031 725
Total Additions Including From Business Combinations Intangible Assets      15 32016 405

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements