Micron Analytical Limited SCUNTHORPE


Founded in 2005, Micron Analytical, classified under reg no. 05396498 is an active company. Currently registered at Concord House Bessemer Way DN15 8XE, Scunthorpe the company has been in the business for nineteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2006-03-09 Micron Analytical Limited is no longer carrying the name Asbestos Identification Services.

There is a single director in the company at the moment - Simon H., appointed on 11 November 2011. In addition, a secretary was appointed - Barbara H., appointed on 11 November 2011. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Margaret W. who worked with the the company until 11 November 2011.

Micron Analytical Limited Address / Contact

Office Address Concord House Bessemer Way
Office Address2 Sawcliffe Industrial Park
Town Scunthorpe
Post code DN15 8XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05396498
Date of Incorporation Thu, 17th Mar 2005
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Simon H.

Position: Director

Appointed: 11 November 2011

Barbara H.

Position: Secretary

Appointed: 11 November 2011

Lucy W.

Position: Director

Appointed: 02 June 2016

Resigned: 31 March 2023

Margaret W.

Position: Secretary

Appointed: 01 April 2006

Resigned: 11 November 2011

Lucy W.

Position: Director

Appointed: 01 April 2006

Resigned: 09 August 2014

Wilkin Chapman Company Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 2005

Resigned: 01 April 2006

Wilchap Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 March 2005

Resigned: 01 April 2006

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Simon H. This PSC and has 75,01-100% shares.

Simon H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Asbestos Identification Services March 9, 2006
Wilchap 388 August 8, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand509 220591 635610 662644 292595 688354 633327 605326 477
Current Assets674 332675 412727 368764 634696 025526 877492 693418 148
Debtors165 11280 132115 576112 40798 412168 559159 56982 123
Other Debtors7 941 8 8747 5799 7786792 1658 535
Property Plant Equipment48 12984 01943 12120 3791 582 2 4573 334
Total Inventories 3 6451 1307 9351 9253 6855 519 
Other
Accumulated Depreciation Impairment Property Plant Equipment92 058132 955173 853196 595201 617195 287196 106197 349
Additions Other Than Through Business Combinations Property Plant Equipment      3 2762 120
Amounts Owed To Group Undertakings    250 000   
Average Number Employees During Period   101010108
Bank Borrowings Overdrafts   6 119  5 543 
Corporation Tax Payable24 40313 88210 72613 372 11 3788 5758 575
Creditors69 964118 087118 21698 506321 82696 55472 11164 785
Increase From Depreciation Charge For Year Property Plant Equipment 40 89740 89622 74215 354 8191 243
Net Current Assets Liabilities604 368557 325609 152666 128374 199430 323420 582353 363
Number Shares Issued Fully Paid 100100     
Other Creditors10 7717 1874 0165 4646 88528 7775 07112 874
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 3326 330  
Other Disposals Property Plant Equipment    13 7757 912  
Other Taxation Social Security Payable33 21921 78228 26116 68022 64333 60214 25718 816
Par Value Share 11     
Property Plant Equipment Gross Cost216 974216 974216 974216 974203 199195 287198 563200 683
Total Assets Less Current Liabilities652 497641 344652 273686 507375 781430 323423 039356 697
Trade Creditors Trade Payables1 57175 23675 21356 87142 29822 79738 66524 520
Trade Debtors Trade Receivables157 17180 132106 702104 82888 634167 880157 40473 588

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Small company accounts for the period up to 2023-03-31
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements