Micron Windows (newmarket) Limited IPSWICH


Micron Windows (newmarket) started in year 1980 as Private Limited Company with registration number 01501576. The Micron Windows (newmarket) company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Ipswich at 10 Ladbrook Close. Postal code: IP7 6LD.

At present there are 3 directors in the the company, namely Daniel S., Karen A. and Christopher S.. In addition one secretary - Mandy S. - is with the firm. 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 - Alma G. who worked with the the company until 31 May 2014.

Micron Windows (newmarket) Limited Address / Contact

Office Address 10 Ladbrook Close
Office Address2 Elmsett
Town Ipswich
Post code IP7 6LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01501576
Date of Incorporation Thu, 12th Jun 1980
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Mandy S.

Position: Secretary

Appointed: 01 June 2014

Daniel S.

Position: Director

Appointed: 01 June 2014

Karen A.

Position: Director

Appointed: 01 June 2014

Christopher S.

Position: Director

Appointed: 01 June 2014

Graham S.

Position: Director

Appointed: 01 June 2014

Resigned: 30 November 2021

Richard G.

Position: Director

Appointed: 15 April 1992

Resigned: 31 May 2014

Michael G.

Position: Director

Appointed: 11 May 1991

Resigned: 31 May 2014

Paul K.

Position: Director

Appointed: 11 May 1991

Resigned: 31 May 2014

Alma G.

Position: Secretary

Appointed: 11 May 1991

Resigned: 31 May 2014

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Karen A. This PSC and has 25-50% shares. Another one in the persons with significant control register is Graham S. This PSC has significiant influence or control over the company,.

Karen A.

Notified on 1 December 2021
Nature of control: 25-50% shares

Graham S.

Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth141 84818 25642 433        
Balance Sheet
Cash Bank In Hand137 36613 51521 573        
Cash Bank On Hand  21 57364 98163 05180 11255 619166 937215 917369 950361 211
Current Assets173 16859 796101 990140 351134 235146 344154 588219 149321 393445 230505 710
Debtors28 52241 86872 21863 14259 86956 87289 45736 45577 19156 62079 615
Net Assets Liabilities  42 43399 211117 653120 406126 377172 252238 616348 463393 773
Net Assets Liabilities Including Pension Asset Liability141 84818 25642 433        
Other Debtors  23 43422 84536 36838 26932 03330 07437 64626 37639 031
Property Plant Equipment  23 78817 80238 30855 11842 52846 88333 17229 09243 198
Stocks Inventory7 2804 4138 199        
Tangible Fixed Assets7 42630 33623 788        
Total Inventories  8 19912 22811 3159 3609 51215 75728 28518 66064 884
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve141 74818 15642 333        
Shareholder Funds141 84818 25642 433        
Other
Accumulated Depreciation Impairment Property Plant Equipment  35 19935 3915 85231 05247 00559 18973 11769 62680 269
Average Number Employees During Period   33458777
Creditors  4 16557 37613 48616 7451 96684 903109 672121 237147 670
Creditors Due After One Year 11 3054 165        
Creditors Due Within One Year38 74660 57179 180        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 28632 130  511 12 7211 507
Disposals Property Plant Equipment   6 28626 247  3 980 16 3045 675
Finance Lease Liabilities Present Value Total  4 1654 16513 48616 7451 966    
Increase Decrease In Property Plant Equipment    35 10831 595     
Increase From Depreciation Charge For Year Property Plant Equipment   4 3069 82817 96315 95312 695 9 23012 150
Net Current Assets Liabilities134 422-77522 81082 97598 69688 47493 656134 246211 721323 993358 040
Number Shares Allotted 100100        
Number Shares Issued Fully Paid     100100100 100100
Other Creditors  3 1291 5424282 4551 29910 4023 3381 6512 151
Other Taxation Social Security Payable  15 32516 32010 08811 66612 07431 67039 51951 06843 731
Par Value Share 11  111 11
Payments Received On Account  6 93415 60815 03815 44411 49320 67241 95137 51568 123
Profit Loss     2 7535 97155 875   
Property Plant Equipment Gross Cost  58 98753 19351 39766 70389 533106 072106 28998 718123 467
Provisions For Liabilities Balance Sheet Subtotal   1 5665 8656 4417 8418 8776 2774 6227 465
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Additions 33 3011 553        
Tangible Fixed Assets Cost Or Valuation147 72263 15058 987        
Tangible Fixed Assets Depreciation140 29632 81435 199        
Tangible Fixed Assets Depreciation Charged In Period 5 5318 101        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 113 0135 716        
Tangible Fixed Assets Disposals 117 8735 716        
Total Additions Including From Business Combinations Property Plant Equipment   49241 74234 7733 36320 519 8 73330 424
Total Assets Less Current Liabilities141 84829 56146 598100 777137 004143 592136 184181 129244 893353 085401 238
Trade Creditors Trade Payables  46 65219 7417468 53421 28722 15924 86431 00333 665
Trade Debtors Trade Receivables  48 78440 29723 50118 60357 4246 38139 54530 24440 584
Dividends Paid       10 000   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 29th, February 2024
Free Download (8 pages)

Company search

Advertisements