Micross Electronics Limited ROSS-ON-WYE


Founded in 1980, Micross Electronics, classified under reg no. 01510533 is an active company. Currently registered at Unit 6 HR9 7BW, Ross-on-wye the company has been in the business for fourty four years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

At the moment there are 3 directors in the the firm, namely Bartholomew N., Janet N. and Nicholas N.. In addition one secretary - Janet N. - is with the company. As of 23 April 2024, there were 5 ex directors - Timothy K., Douglas F. and others listed below. There were no ex secretaries.

Micross Electronics Limited Address / Contact

Office Address Unit 6
Office Address2 Ashburton Industrial Estate
Town Ross-on-wye
Post code HR9 7BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01510533
Date of Incorporation Fri, 1st Aug 1980
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st August
Company age 44 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Bartholomew N.

Position: Director

Appointed: 01 September 2019

Janet N.

Position: Director

Appointed: 02 July 2007

Janet N.

Position: Secretary

Appointed: 31 December 1990

Nicholas N.

Position: Director

Appointed: 31 December 1990

Timothy K.

Position: Director

Appointed: 01 March 2001

Resigned: 17 October 2001

Douglas F.

Position: Director

Appointed: 01 June 1997

Resigned: 16 March 2001

John N.

Position: Director

Appointed: 27 March 1995

Resigned: 06 February 2000

Ruth N.

Position: Director

Appointed: 31 December 1990

Resigned: 15 July 2005

Geoffrey S.

Position: Director

Appointed: 31 December 1990

Resigned: 30 September 2010

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Bartholomew N. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Nicholas N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Janet N., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bartholomew N.

Notified on 1 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Nicholas N.

Notified on 6 April 2016
Ceased on 1 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Janet N.

Notified on 6 April 2016
Ceased on 1 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth76 455-22 21225 353-34 730      
Balance Sheet
Cash Bank On Hand   25518 50099 75413728 48947 46553 949
Current Assets220 022106 361155 112111 345152 641137 94470 474137 707141 980148 927
Debtors192 67063 956106 07062 11294 65111 98027 28873 25952 54277 674
Net Assets Liabilities   -34 730-39 251-30 723-74 080-71 397-45 529-6 639
Property Plant Equipment   13 39612 25011 00710 30610 44212 62914 793
Total Inventories   48 97839 49026 21043 04935 95941 97317 304
Cash Bank In Hand27615864255      
Net Assets Liabilities Including Pension Asset Liability76 455-22 21225 353-34 730      
Stocks Inventory27 07642 24748 97848 978      
Tangible Fixed Assets17 59416 23014 86013 396      
Reserves/Capital
Called Up Share Capital136 500136 500136 500136 500      
Profit Loss Account Reserve-61 995-160 662-113 097-173 180      
Shareholder Funds76 455-22 21225 353-34 730      
Other
Accrued Liabilities Deferred Income   1 8411 742   1 4271 567
Accumulated Depreciation Impairment Property Plant Equipment   102 684104 454108 606110 344112 272114 258117 024
Additions Other Than Through Business Combinations Property Plant Equipment         4 930
Average Number Employees During Period   6666756
Bank Borrowings Overdrafts   64 39747 93941 54134 16977 18456 27138 731
Creditors   65 479134 664123 270110 898167 663146 750109 210
Increase From Depreciation Charge For Year Property Plant Equipment    1 7704 1521 7381 9281 9862 766
Net Current Assets Liabilities125 97335 03777 97217 35383 16381 54026 51285 82488 59287 778
Other Remaining Borrowings    16 246   91 72970 479
Other Taxation Social Security Payable   2 0496 08210 8727 8293 93410 44010 283
Prepayments Accrued Income   2 18312 8482 3832 3872 2102 2111 416
Property Plant Equipment Gross Cost   116 080116 704119 613120 650122 714126 887131 817
Total Assets Less Current Liabilities143 56751 26792 83230 74995 41392 54736 81896 266101 221102 571
Trade Creditors Trade Payables   17 78050 26632 71422 42332 20622 70231 730
Trade Debtors Trade Receivables   59 92981 8039 59724 90171 04950 33176 258
Bank Borrowings   2 00054 32347 93241 14184 62473 840 
Bank Overdrafts   62 397  313   
Creditors Due After One Year67 11273 47967 47965 479      
Creditors Due Within One Year94 04971 32477 14093 992      
Number Shares Allotted 136 500136 500136 500      
Other Creditors    86 72581 72976 72990 47990 479 
Par Value Share 111      
Secured Debts68 32744 75944 73564 397      
Share Capital Allotted Called Up Paid136 500136 500136 500136 500      
Share Premium Account1 9501 9501 9501 950      
Tangible Fixed Assets Additions 959740460      
Tangible Fixed Assets Cost Or Valuation113 921114 880115 620116 080      
Tangible Fixed Assets Depreciation96 32798 650100 760102 684      
Tangible Fixed Assets Depreciation Charged In Period 2 3232 1101 924      
Total Additions Including From Business Combinations Property Plant Equipment    6242 9091 0372 0644 173 
Total Borrowings   64 39754 32347 93241 45484 624  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 11th, July 2023
Free Download (10 pages)

Company search