Micronics Filtration Limited STAFFORDSHIRE


Founded in 1995, Micronics Filtration, classified under reg no. 03091528 is an active company. Currently registered at Sandbach Road ST6 2DR, Staffordshire the company has been in the business for twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Christopher C., Nicholas J. and Richard C.. Of them, Richard C. has been with the company the longest, being appointed on 28 March 2013 and Christopher C. has been with the company for the least time - from 31 March 2020. 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.

Micronics Filtration Limited Address / Contact

Office Address Sandbach Road
Office Address2 Burslem Stoke On Trent
Town Staffordshire
Post code ST6 2DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03091528
Date of Incorporation Tue, 15th Aug 1995
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Christopher C.

Position: Director

Appointed: 31 March 2020

Nicholas J.

Position: Director

Appointed: 08 November 2017

Richard C.

Position: Director

Appointed: 28 March 2013

Kevin O.

Position: Director

Appointed: 31 March 2020

Resigned: 17 February 2022

Bradley D.

Position: Director

Appointed: 31 March 2020

Resigned: 17 February 2022

Lauren K.

Position: Director

Appointed: 18 March 2019

Resigned: 31 March 2020

Bernard F.

Position: Director

Appointed: 02 May 2017

Resigned: 31 March 2020

Jeffrey C.

Position: Director

Appointed: 12 November 2013

Resigned: 31 March 2020

Ronald B.

Position: Director

Appointed: 12 November 2013

Resigned: 31 March 2020

Emil W.

Position: Director

Appointed: 12 November 2013

Resigned: 25 April 2017

Emil W.

Position: Secretary

Appointed: 12 November 2013

Resigned: 25 April 2017

Jake B.

Position: Director

Appointed: 28 March 2013

Resigned: 02 October 2015

Richard R.

Position: Director

Appointed: 28 March 2013

Resigned: 08 November 2017

Richard R.

Position: Director

Appointed: 28 March 2013

Resigned: 28 March 2013

David P.

Position: Director

Appointed: 28 February 2005

Resigned: 28 March 2013

Michael M.

Position: Director

Appointed: 27 November 2002

Resigned: 16 March 2005

Timothy B.

Position: Director

Appointed: 07 October 2002

Resigned: 28 February 2005

Leslie H.

Position: Director

Appointed: 20 June 2000

Resigned: 28 March 2013

Barry H.

Position: Secretary

Appointed: 08 May 2000

Resigned: 12 November 2013

Barry H.

Position: Director

Appointed: 29 September 1995

Resigned: 31 December 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 1995

Resigned: 15 August 1995

John P.

Position: Director

Appointed: 15 August 1995

Resigned: 20 June 2000

Karen W.

Position: Secretary

Appointed: 15 August 1995

Resigned: 08 May 2000

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Vance Street Capital from Los Angeles, United States. This PSC is categorised as "a limited liability company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Vance Street Capital

11150 Santa Monica Boulevard, Ste 750,, Los Angeles, Ca90025, United States

Legal authority Delaware Law
Legal form Limited Liability Company
Country registered Usa
Place registered Delaware State
Registration number Tax Id 26-0751579
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 20th, May 2023
Free Download (10 pages)

Company search

Advertisements