Microtech Electronics Limited HIGH WYCOMBE


Founded in 1974, Microtech Electronics, classified under reg no. 01188738 is an active company. Currently registered at Lancaster Road HP12 3QA, High Wycombe the company has been in the business for fifty years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has one director. Simon T., appointed on 16 August 2006. There are currently no secretaries appointed. At the moment 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.

Microtech Electronics Limited Address / Contact

Office Address Lancaster Road
Office Address2 Cressex Business Park
Town High Wycombe
Post code HP12 3QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01188738
Date of Incorporation Tue, 29th Oct 1974
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st July
Company age 50 years old
Account next due date Tue, 30th Apr 2024 (8 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Simon T.

Position: Director

Appointed: 16 August 2006

Alan W.

Position: Director

Resigned: 01 April 1994

Simon T.

Position: Secretary

Appointed: 16 August 2006

Resigned: 31 March 2019

Adrian B.

Position: Director

Appointed: 16 August 2006

Resigned: 19 November 2008

Graham M.

Position: Director

Appointed: 16 August 2006

Resigned: 31 March 2019

Robert W.

Position: Director

Appointed: 01 July 1997

Resigned: 01 November 2001

Peter M.

Position: Secretary

Appointed: 01 April 1994

Resigned: 16 August 2006

Adrian B.

Position: Director

Appointed: 01 April 1994

Resigned: 01 November 2001

Peter M.

Position: Director

Appointed: 01 April 1994

Resigned: 31 July 2006

Ursula W.

Position: Director

Appointed: 14 June 1991

Resigned: 28 September 2001

Alan W.

Position: Director

Appointed: 14 June 1991

Resigned: 16 August 2006

Barry W.

Position: Director

Appointed: 14 June 1991

Resigned: 16 August 2006

Elaine W.

Position: Director

Appointed: 14 June 1991

Resigned: 28 September 2001

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is Microtech Electronics Management Ltd from High Wycombe, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Microtech Electronics Management Ltd

Microtech Electronics Management Ltd Lancaster Road, Cressex Business Park, High Wycombe, HP12 3QA, England

Legal authority Company Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05872258
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth589 435538 358      
Balance Sheet
Cash Bank On Hand 51 80254 79150 93626 06127 38571 527125 392
Current Assets1 471 5101 466 6511 728 1531 875 5141 661 8841 220 5831 866 3212 414 741
Debtors990 416939 0211 092 8381 187 1301 145 275759 233946 4381 163 956
Net Assets Liabilities 538 358568 895588 823621 839662 556701 979720 635
Other Debtors  31 18548 12720 77139 32818 65118 499
Property Plant Equipment 368 960377 335311 8981 169 7911 111 8401 056 1081 046 683
Total Inventories 475 828580 524637 448490 548433 965848 3561 125 393
Cash Bank In Hand57 67651 802      
Stocks Inventory423 418475 828      
Tangible Fixed Assets284 941368 960      
Reserves/Capital
Called Up Share Capital5 0005 000      
Profit Loss Account Reserve584 435533 358      
Shareholder Funds589 435538 358      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 541 5931 598 3241 634 9111 470 2801 528 2311 586 5731 653 087
Amounts Owed By Related Parties  382 610414 260445 810418 810353 760267 560
Average Number Employees During Period     35325
Bank Borrowings Overdrafts  15 476 609 000568 837577 575489 302
Convertible Bonds In Issue      85 00065 000
Corporation Tax Payable  14 25417 93922 91348 85733 50760 873
Creditors 133 60669 52681 368799 172684 411662 575588 673
Increase From Depreciation Charge For Year Property Plant Equipment  56 73156 77451 33257 95158 34266 514
Net Current Assets Liabilities437 165365 974324 056411 689296 601273 638340 407296 742
Number Shares Issued Fully Paid  5 0005 000    
Other Creditors  69 52681 368    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   20 187215 963   
Other Disposals Property Plant Equipment   28 850215 963   
Other Taxation Social Security Payable  100 32778 502140 003189 609107 324107 726
Par Value Share 111    
Property Plant Equipment Gross Cost 1 910 5541 975 6591 946 8092 640 0712 640 0712 642 6812 699 770
Provisions For Liabilities Balance Sheet Subtotal 62 97062 97053 39645 38138 51131 96134 117
Total Additions Including From Business Combinations Property Plant Equipment  65 105 909 225 2 61057 089
Total Assets Less Current Liabilities722 106734 934701 391723 5871 466 3921 385 4781 396 5151 343 425
Trade Creditors Trade Payables  610 759686 102446 334293 631736 715857 976
Trade Debtors Trade Receivables  679 043724 743678 694301 095574 027877 897
Creditors Due After One Year85 900133 606      
Creditors Due Within One Year1 034 3451 100 677      
Number Shares Allotted 5 000      
Provisions For Liabilities Charges46 77162 970      
Share Capital Allotted Called Up Paid5 0005 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers
Total exemption full accounts data made up to 2022-07-31
filed on: 19th, April 2023
Free Download (10 pages)

Company search

Advertisements