Mikron Engineering Limited CANNOCK


Founded in 1985, Mikron Engineering, classified under reg no. 01904516 is an active company. Currently registered at Units 2 & 3 Progress Business Centre WS11 0JN, Cannock the company has been in the business for 39 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

The firm has 2 directors, namely Eirwen E., Michael E.. Of them, Eirwen E., Michael E. have been with the company the longest, being appointed on 31 December 1992. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Mikron Engineering Limited Address / Contact

Office Address Units 2 & 3 Progress Business Centre
Office Address2 Brookfield Drive
Town Cannock
Post code WS11 0JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01904516
Date of Incorporation Fri, 12th Apr 1985
Industry Machining
End of financial Year 31st May
Company age 39 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Eirwen E.

Position: Secretary

Resigned:

Eirwen E.

Position: Director

Appointed: 31 December 1992

Michael E.

Position: Director

Appointed: 31 December 1992

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Eirwen E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Michael E. This PSC owns 25-50% shares and has 25-50% voting rights.

Eirwen E.

Notified on 6 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand8 7673 0928 3901 22421 57817 10912 411
Current Assets70 61267 74181 73975 06689 72386 86780 232
Debtors30 58528 00432 11931 34229 64539 75830 821
Net Assets Liabilities7 783-8 321 8 85433 60532 06014 214
Property Plant Equipment11 0079 0577 4746 1886 4595 4024 862
Total Inventories31 26036 64541 23042 50038 50030 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment137 909139 859141 442142 728143 827144 884145 799
Average Number Employees During Period  44455
Creditors71 75883 40996 20572 40024 62918 50012 500
Increase From Depreciation Charge For Year Property Plant Equipment 1 950 1 2861 0991 057915
Net Current Assets Liabilities-1 146-15 668-14 4662 66651 77545 15821 852
Number Shares Issued Fully Paid 100     
Par Value Share 1     
Property Plant Equipment Gross Cost148 916 148 916148 916150 286150 286150 661
Provisions For Liabilities Balance Sheet Subtotal2 0781 710     
Total Additions Including From Business Combinations Property Plant Equipment    1 370 375
Total Assets Less Current Liabilities9 861-6 611-6 9928 85458 23450 56026 714

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Total exemption full accounts data made up to 31st May 2022
filed on: 21st, February 2023
Free Download (10 pages)

Company search

Advertisements