Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIKROFILL SYSTEMS LIMITED
Company Information for

MIKROFILL SYSTEMS LIMITED

C/O STUART TURNER LIMITED, MARKET PLACE, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 2AD,
Company Registration Number
03068428
Private Limited Company
Active

Company Overview

About Mikrofill Systems Ltd
MIKROFILL SYSTEMS LIMITED was founded on 1995-06-14 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Mikrofill Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MIKROFILL SYSTEMS LIMITED
 
Legal Registered Office
C/O STUART TURNER LIMITED
MARKET PLACE
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 2AD
Other companies in B98
 
Telephone01527574574
 
Filing Information
Company Number 03068428
Company ID Number 03068428
Date formed 1995-06-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-09-08 20:38:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIKROFILL SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIKROFILL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANN CHERRINGTON
Company Secretary 1996-10-25
ROGER JOHN CHERRINGTON
Company Secretary 1995-06-14
PATRICIA ANN CHERRINGTON
Director 1996-10-25
ROGER JOHN CHERRINGTON
Director 1995-06-14
STEVEN CHERRINGTON
Director 2011-01-01
DAVID COX
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHARLES HARDCASTLE
Director 1995-06-14 1996-10-25
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1995-06-14 1995-06-14
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1995-06-14 1995-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA ANN CHERRINGTON ETHOS BOILERS LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Dissolved 2017-04-25
PATRICIA ANN CHERRINGTON MIKROFILL 2000 LIMITED Company Secretary 2000-10-11 CURRENT 2000-10-11 Active
PATRICIA ANN CHERRINGTON CHERRINGTON ESTATES LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
PATRICIA ANN CHERRINGTON ETHOS BOILERS LIMITED Director 2005-06-27 CURRENT 2005-06-27 Dissolved 2017-04-25
PATRICIA ANN CHERRINGTON MIKROFILL 2000 LIMITED Director 2000-10-11 CURRENT 2000-10-11 Active
ROGER JOHN CHERRINGTON CHERRINGTON ESTATES LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
ROGER JOHN CHERRINGTON ETHOS BOILERS LIMITED Director 2005-06-27 CURRENT 2005-06-27 Dissolved 2017-04-25
ROGER JOHN CHERRINGTON MIKROFILL 2000 LIMITED Director 2000-10-11 CURRENT 2000-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-19Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-08-19Audit exemption subsidiary accounts made up to 2023-09-30
2024-08-06Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-08-06Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-05-08Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2024-04-22Audit exemption statement of guarantee by parent company for period ending 30/09/22
2024-02-29APPOINTMENT TERMINATED, DIRECTOR DUNCAN STANFORD COOPER
2023-09-27DIRECTOR APPOINTED DOMINIC GRAHAM HILL
2023-08-15APPOINTMENT TERMINATED, DIRECTOR RICHARD JONATHAN HARDEN
2023-06-15CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-04-17Audit exemption subsidiary accounts made up to 2021-09-30
2023-04-13APPOINTMENT TERMINATED, DIRECTOR MALCOLM BRIAN HARRIS
2023-04-13DIRECTOR APPOINTED MR DUNCAN STANFORD COOPER
2023-04-04Audit exemption statement of guarantee by parent company for period ending 30/09/21
2023-03-06Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2023-03-06Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030684280011
2022-03-10AD03Registers moved to registered inspection location of One Eleven Edmund Street Birmingham B3 2HJ
2022-03-10AD02Register inspection address changed to One Eleven Edmund Street Birmingham B3 2HJ
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS
2021-09-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11RP04CS01
2021-07-21CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 11/08/21
2021-03-24SH08Change of share class name or designation
2021-03-24MEM/ARTSARTICLES OF ASSOCIATION
2021-03-24RES12Resolution of varying share rights or name
2021-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030684280010
2021-03-10AA01Current accounting period shortened from 31/12/21 TO 30/09/21
2021-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/21 FROM West Court Merse Road North Moons Moat Redditch B98 9HL
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN CHERRINGTON
2021-03-10TM02Termination of appointment of Roger John Cherrington on 2021-03-01
2021-03-10AP01DIRECTOR APPOINTED MALCOLM BRIAN HARRIS
2021-03-10REGISTERED OFFICE CHANGED ON 10/03/21 FROM , West Court Merse Road, North Moons Moat, Redditch, B98 9HL
2020-07-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-06-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27CH01Director's details changed for Steven Cherrington on 2018-06-26
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18PSC02Notification of Mikrofill 2000 Limited as a person with significant control on 2016-04-06
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0114/06/16 ANNUAL RETURN FULL LIST
2015-08-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0114/06/15 ANNUAL RETURN FULL LIST
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0114/06/14 ANNUAL RETURN FULL LIST
2014-05-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER JOHN CHERRINGTON / 14/01/2014
2014-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN CHERRINGTON / 14/01/2014
2014-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANN CHERRINGTON / 14/01/2014
2014-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN CHERRINGTON / 14/01/2014
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN CHERRINGTON / 14/01/2014
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN CHERRINGTON / 14/01/2014
2013-11-20SH08Change of share class name or designation
2013-11-14SH0130/08/13 STATEMENT OF CAPITAL GBP 100
2013-11-14SH0130/08/13 STATEMENT OF CAPITAL GBP 95
2013-11-14SH0130/08/13 STATEMENT OF CAPITAL GBP 90
2013-10-14RES12VARYING SHARE RIGHTS AND NAMES
2013-10-14RES01ADOPT ARTICLES 14/10/13
2013-06-14AR0114/06/13 FULL LIST
2013-05-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-11AR0114/06/12 FULL LIST
2012-07-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-01AR0114/06/11 FULL LIST
2011-04-05RES13ENTIRE SHARE CAPITAL SOLD 07/03/2011
2011-01-12AP01DIRECTOR APPOINTED STEVEN CHERRINGTON
2011-01-12AP01DIRECTOR APPOINTED DAVID COX
2010-09-15AA31/12/09 TOTAL EXEMPTION FULL
2010-08-03AR0114/06/10 FULL LIST
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-21363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-05-19AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-02363sRETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/06
2006-07-28363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: UNIT 6 WEST COURT BUNTSFORD PARK ROAD BROMSGROVE WORCESTERSHIRE B60 3DX
2006-06-20Registered office changed on 20/06/06 from:\unit 6 west court, buntsford park road, bromsgrove, worcestershire B60 3DX
2005-10-04395PARTICULARS OF MORTGAGE/CHARGE
2005-09-20395PARTICULARS OF MORTGAGE/CHARGE
2005-09-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-09363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-06-18363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-09-24225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2003-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-23363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2002-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-06-20363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2001-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-07-05363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-16287REGISTERED OFFICE CHANGED ON 16/10/00 FROM: UNIT A BUNTSFORD BUSINESS PARK BUNTSFORD PARK ROAD BROMSGROVE WORCESTERSHIRE B60 3DX
2000-10-16Registered office changed on 16/10/00 from:\unit a buntsford business park, buntsford park road, bromsgrove, worcestershire B60 3DX
2000-08-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-10363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-23363sRETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS
1998-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-13395PARTICULARS OF MORTGAGE/CHARGE
1998-06-22363sRETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-11-12287REGISTERED OFFICE CHANGED ON 12/11/97 FROM: WIDNEY HOUSE BROMSGROVE REDDITCH WORCS B97 4SP
1997-11-12Registered office changed on 12/11/97 from:\widney house, bromsgrove, redditch, worcs B97 4SP
1997-08-08363sRETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS
1996-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-05-29Registered office changed on 29/05/96 from:\heathend cottage, littleheath lane, lickey end,bromsgrove, worcestershire B60 1JL
1995-06-26Registered office changed on 26/06/95 from:\372 old street, london, EC1V 9LT
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
252 - Manufacture of tanks, reservoirs and containers of metal
25290 - Manufacture of other tanks, reservoirs and containers of metal




Licences & Regulatory approval
We could not find any licences issued to MIKROFILL SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIKROFILL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-18 Outstanding HSBC BANK PLC
FLOATING CHARGE 2009-06-18 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL ASSIGNMENT 2009-05-23 Outstanding HSBC BANK PLC
MARINE MORTGAGE 2008-08-15 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2005-10-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-09-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-09-15 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1998-08-13 Outstanding GRIFFIN CREDIT SERVICES LIMITED
FIXED AND FLOATING CHARGE 1995-10-27 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of MIKROFILL SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MIKROFILL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MIKROFILL SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £13,006 Equipment and Materials
Derbyshire County Council 2017-3 GBP £808
Derbyshire County Council 2017-2 GBP £11,650
Derbyshire County Council 2016-12 GBP £770
Durham County Council 2016-12 GBP £2,099 Equipment and Materials
Stockton-On-Tees Borough Council 2016-12 GBP £770
Stockton-On-Tees Borough Council 2016-11 GBP £157
Derbyshire County Council 2016-11 GBP £8,049
Durham County Council 2016-11 GBP £3,692 Equipment and Materials
Durham County Council 2016-10 GBP £2,296 Equipment and Materials
Derbyshire County Council 2016-10 GBP £1,646
Durham County Council 2016-9 GBP £2,416 Equipment and Materials
Derbyshire County Council 2016-9 GBP £14,441
Derbyshire County Council 2016-8 GBP £1,027
Derbyshire County Council 2016-7 GBP £2,067
Durham County Council 2016-6 GBP £4,882 Equipment and Materials
Derbyshire County Council 2016-6 GBP £2,739
Durham County Council 2016-5 GBP £3,179 Equipment and Materials
Derbyshire County Council 2016-5 GBP £4,577
Durham County Council 2016-4 GBP £1,540 Equipment and Materials
Derbyshire County Council 2016-4 GBP £1,540
Derbyshire County Council 2016-3 GBP £4,460
Derbyshire County Council 2016-2 GBP £8,017
Derbyshire County Council 2016-1 GBP £2,067
Durham County Council 2016-1 GBP £8,865 Equipment and Materials
Derbyshire County Council 2015-12 GBP £770
Derbyshire County Council 2015-11 GBP £4,284
Derbyshire County Council 2015-10 GBP £4,485
Derbyshire County Council 2015-9 GBP £4,537
Durham County Council 2015-8 GBP £906 Equipment and Materials
Derbyshire County Council 2015-8 GBP £906
Derbyshire County Council 2015-7 GBP £3,159
Hartlepool Borough Council 2015-7 GBP £805 Building/Construction Materials
Derbyshire County Council 2015-6 GBP £1,972
Durham County Council 2015-6 GBP £1,097 Equipment and Materials
Derbyshire County Council 2015-5 GBP £906
Durham County Council 2015-5 GBP £1,151 Equipment and Materials
Hartlepool Borough Council 2015-5 GBP £770 General Materials / Equipment Purchase
Bath & North East Somerset Council 2015-5 GBP £986 Responsive Maintenance PCB
Durham County Council 2015-2 GBP £1,634 Equipment and Materials
Hartlepool Borough Council 2015-2 GBP £1,023 Building/Construction Materials
Derbyshire County Council 2015-2 GBP £3,292
Hartlepool Borough Council 2014-12 GBP £718 Building/Construction Materials
Durham County Council 2014-12 GBP £1,023 Equipment and Materials
Birmingham City Council 2014-10 GBP £560
Durham County Council 2014-10 GBP £2,622 Equipment and Materials
Hartlepool Borough Council 2014-9 GBP £718 Building/Construction Materials
Derbyshire County Council 2014-9 GBP £844
Durham County Council 2014-9 GBP £844 Equipment and Materials
Stockton-On-Tees Borough Council 2014-8 GBP £2,713
Dudley Borough Council 2014-8 GBP £1,118
Derbyshire County Council 2014-7 GBP £11,844
Hartlepool Borough Council 2014-6 GBP £1,118 Building/Construction Materials
Stockton-On-Tees Borough Council 2014-5 GBP £305
Derbyshire County Council 2014-5 GBP £3,976
Durham County Council 2014-5 GBP £5,151
Hartlepool Borough Council 2014-4 GBP £718 Building/Construction Materials
Derbyshire County Council 2014-4 GBP £2,038
Derbyshire County Council 2014-3 GBP £1,562
Durham County Council 2014-2 GBP £1,497
Gateshead Council 2014-1 GBP £745 Furn, Equip & Mats
Stockton-On-Tees Borough Council 2014-1 GBP £1,023
Derbyshire County Council 2014-1 GBP £5,956
Derbyshire County Council 2013-12 GBP £1,118
Hartlepool Borough Council 2013-12 GBP £718 Building/Construction Materials
Hartlepool Borough Council 2013-11 GBP £1,436 Building/Construction Materials
Durham County Council 2013-11 GBP £1,118
Derbyshire County Council 2013-10 GBP £6,841
Derbyshire County Council 2013-9 GBP £1,023
Durham County Council 2013-9 GBP £718
Hartlepool Borough Council 2013-9 GBP £967 Building/Construction Materials
Dudley Borough Council 2013-8 GBP £4,444
Bath & North East Somerset Council 2013-7 GBP £741 Responsive Maintenance PCB
Derbyshire County Council 2013-6 GBP £8,000
Durham County Council 2013-6 GBP £2,167
Hartlepool Borough Council 2013-5 GBP £718 Building/Construction Materials
Derbyshire County Council 2013-5 GBP £728
Derbyshire County Council 2013-4 GBP £920
Durham County Council 2013-4 GBP £1,118
Derbyshire County Council 2013-3 GBP £1,719
Derbyshire County Council 2013-2 GBP £738
Gateshead Council 2013-2 GBP £2,093 Furn, Equip & Mats
Derbyshire County Council 2013-1 GBP £1,023
Hartlepool Borough Council 2012-11 GBP £750 Building/Construction Materials
Derbyshire County Council 2012-11 GBP £4,020
Derbyshire County Council 2012-10 GBP £1,436
Derbyshire County Council 2012-9 GBP £8,493
Bath & North East Somerset Council 2012-8 GBP £4,303 Building Works
Derbyshire County Council 2012-8 GBP £1,656
Durham County Council 2012-7 GBP £1,732 Equipment and Materials
Bath & North East Somerset Council 2012-6 GBP £1,209 Building Works
Derbyshire County Council 2012-6 GBP £3,987
Derbyshire County Council 2012-1 GBP £718
Derbyshire County Council 2011-12 GBP £1,656
Derbyshire County Council 2011-11 GBP £1,562
Hartlepool Borough Council 2011-11 GBP £1,435 Building/Construction Materials
Hartlepool Borough Council 2011-9 GBP £718 Purchase - Building/Construction
Bath & North East Somerset Council 2011-9 GBP £4,065 Building Works
Derbyshire County Council 2011-9 GBP £1,800
Hartlepool Borough Council 2011-8 GBP £4,512 Purchase - Building/Construction
Bath & North East Somerset Council 2011-8 GBP £1,013 Building Works
Salford City Council 2011-8 GBP £1,013 Works & Building
Bath & North East Somerset Council 2011-7 GBP £938 PCB Building Works
Derbyshire County Council 2011-7 GBP £1,013
Derbyshire County Council 2011-6 GBP £3,721
Derbyshire County Council 2011-4 GBP £879
Bath & North East Somerset Council 2011-3 GBP £761 Responsive Maintenance PCB
Derbyshire County Council 2011-2 GBP £2,090
Derbyshire County Council 2011-1 GBP £4,045
Durham County Council 2010-10 GBP £11,997
Hartlepool Borough Council 2010-7 GBP £778 Purchase - General Office Equipment
Hartlepool Borough Council 2010-4 GBP £685 Purchase - General Office Equipment
Bath & North East Somerset Council 0-0 GBP £2,232 Building Works
Dudley Metropolitan Council 0-0 GBP £4,324

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MIKROFILL SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIKROFILL SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIKROFILL SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.