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

MICROTEX PRODUCTS LIMITED

C/O Fibre Technology Ltd, Brookhill Road, Pinxton, NOTTINGHAM, NG16 6NT,
Company Registration Number
04462991
Private Limited Company
Active

Company Overview

About Microtex Products Ltd
MICROTEX PRODUCTS LIMITED was founded on 2002-06-17 and has its registered office in Pinxton. The organisation's status is listed as "Active". Microtex Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MICROTEX PRODUCTS LIMITED
 
Legal Registered Office
C/O Fibre Technology Ltd
Brookhill Road
Pinxton
NOTTINGHAM
NG16 6NT
Other companies in NG16
 
Previous Names
FIBRESTONE TECHNOLOGY LTD23/11/2010
Filing Information
Company Number 04462991
Company ID Number 04462991
Date formed 2002-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-17
Return next due 2025-07-01
Type of accounts SMALL
Last Datalog update: 2024-06-27 15:53:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICROTEX PRODUCTS 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.
Companies with same name MICROTEX PRODUCTS LIMITED
The following companies were found which have the same name as MICROTEX PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICROTEX PRODUCTS, INC. 65 EAST STATE STREET SUITE 1800 COLUMBUS OH 43215 Active Company formed on the 2014-01-21
Microtex Products Limited Unknown Company formed on the 2018-07-23

Company Officers of MICROTEX PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN IRVINE
Company Secretary 2002-08-12
ANDREW DAVID BARKER
Director 2014-03-17
LINDA ANN BOSTOCK
Director 2017-06-19
BRIAN IRVINE
Director 2002-08-12
STEPHEN LIGHTFOOT
Director 2013-11-14
MICHAEL JOHN OVEREND
Director 2010-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANTHONY ROONEY
Director 2002-08-12 2010-11-30
GRAHAM JAMES MAGUIRE
Company Secretary 2002-06-17 2002-08-12
TIMOTHY JOHN AVERILL
Director 2002-06-17 2002-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN IRVINE BOMANTON 123 LTD Company Secretary 2005-11-09 CURRENT 2005-05-16 Dissolved 2016-04-12
BRIAN IRVINE DERWENT WATER EQUIPMENT LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Active
BRIAN IRVINE BOMANTON PROPERTIES (2006) LTD Company Secretary 2002-09-11 CURRENT 1981-01-05 Dissolved 2016-01-19
BRIAN IRVINE GRAPHENE RIBBON TECHNOLOGY LIMITED Company Secretary 2002-08-12 CURRENT 2002-06-18 Active
BRIAN IRVINE GRAPHENE FIBRE TECHNOLOGY LIMITED Company Secretary 2002-08-12 CURRENT 2002-06-24 Active
BRIAN IRVINE FIBRECORE DEVELOPMENTS LTD Company Secretary 2002-08-12 CURRENT 2002-06-18 Active
BRIAN IRVINE DYNAMIC-MATERIALS INTERNATIONAL LIMITED Company Secretary 1998-11-05 CURRENT 1998-09-28 Dissolved 2016-02-23
BRIAN IRVINE BOMANTON EMPLOYEES' TRUSTEES LIMITED Company Secretary 1997-11-20 CURRENT 1997-11-03 Active
ANDREW DAVID BARKER OA PROFESSIONAL SERVICES LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active - Proposal to Strike off
LINDA ANN BOSTOCK FIBRE TECHNOLOGY LTD Director 2017-06-19 CURRENT 1980-08-28 Active
LINDA ANN BOSTOCK DYNAMIC-MATERIALS LIMITED Director 2017-06-19 CURRENT 1996-12-04 Active
BRIAN IRVINE DYNAMIC-MATERIALS GROUP LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
BRIAN IRVINE METALLIFORM HOLDINGS LIMITED Director 2012-01-19 CURRENT 2000-06-21 Active
BRIAN IRVINE FIBERSTONE PRODUCTS LIMITED Director 2002-08-12 CURRENT 2002-06-17 Active
BRIAN IRVINE GRAPHENE RIBBON TECHNOLOGY LIMITED Director 2002-08-12 CURRENT 2002-06-18 Active
BRIAN IRVINE GRAPHENE FIBRE TECHNOLOGY LIMITED Director 2002-08-12 CURRENT 2002-06-24 Active
BRIAN IRVINE FIBRECORE DEVELOPMENTS LTD Director 2002-08-12 CURRENT 2002-06-18 Active
BRIAN IRVINE DYNAMIC-MATERIALS INTERNATIONAL LIMITED Director 2001-09-28 CURRENT 1998-09-28 Dissolved 2016-02-23
BRIAN IRVINE FIBRE TECHNOLOGY LTD Director 1998-06-22 CURRENT 1980-08-28 Active
BRIAN IRVINE BOMANTON EMPLOYEES' TRUSTEES LIMITED Director 1997-11-20 CURRENT 1997-11-03 Active
BRIAN IRVINE BOMANTON PROPERTIES (2006) LTD Director 1997-09-01 CURRENT 1981-01-05 Dissolved 2016-01-19
BRIAN IRVINE DYNAMIC-MATERIALS LIMITED Director 1997-09-01 CURRENT 1996-12-04 Active
MICHAEL JOHN OVEREND O&O EUROPE LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active
MICHAEL JOHN OVEREND FIBRECORE DEVELOPMENTS LTD Director 2007-07-16 CURRENT 2002-06-18 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
2024-06-27CONFIRMATION STATEMENT MADE ON 17/06/24, WITH NO UPDATES
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-22CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-01-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN OVEREND
2023-01-05Termination of appointment of Claire Paule Monica Overend on 2022-12-13
2023-01-05Appointment of Mr Christopher James Irvine as company secretary on 2023-01-05
2022-09-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2020-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-03-25TM02Termination of appointment of Brian Irvine on 2019-03-25
2019-03-25TM02Termination of appointment of Brian Irvine on 2019-03-25
2019-03-25AP03Appointment of Mrs Claire Paule Monica Overend as company secretary on 2019-03-25
2019-03-25AP03Appointment of Mrs Claire Paule Monica Overend as company secretary on 2019-03-25
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LIGHTFOOT
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LIGHTFOOT
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BARKER
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BARKER
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-06-21AP01DIRECTOR APPOINTED MRS LINDA ANN BOSTOCK
2017-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044629910003
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-24AR0117/06/16 ANNUAL RETURN FULL LIST
2015-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-10AR0117/06/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08AP01DIRECTOR APPOINTED MR ANDREW DAVID BARKER
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-23AR0117/06/14 ANNUAL RETURN FULL LIST
2014-01-09RP04
2014-01-09ANNOTATIONClarification
2013-11-26AP01DIRECTOR APPOINTED MR STEPHEN LIGHTFOOT
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09AR0117/06/13 ANNUAL RETURN FULL LIST
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-13AR0117/06/12 FULL LIST
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN IRVINE / 30/11/2011
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN IRVINE / 30/11/2011
2011-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN IRVINE / 30/11/2011
2011-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-14AR0117/06/11 FULL LIST
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROONEY
2011-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-23AP01DIRECTOR APPOINTED MR MICHAEL OVEREND
2010-11-23RES15CHANGE OF NAME 18/11/2010
2010-11-23CERTNMCOMPANY NAME CHANGED FIBRESTONE TECHNOLOGY LTD CERTIFICATE ISSUED ON 23/11/10
2010-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-15AR0117/06/10 FULL LIST
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-15363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2008-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-07363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2007-07-17363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-07-17363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-18363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-01-05287REGISTERED OFFICE CHANGED ON 05/01/05 FROM: C/O FIBRETECH LTD BROOKHILL ROAD PINXTON NOTTIGHAM NOTTINGHAMSHIRE NG16 6NT
2004-07-14363aRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-22363aRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2003-01-31288cDIRECTOR'S PARTICULARS CHANGED
2002-09-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-12288bDIRECTOR RESIGNED
2002-09-12288aNEW DIRECTOR APPOINTED
2002-09-12RES12VARYING SHARE RIGHTS AND NAMES
2002-09-12288bSECRETARY RESIGNED
2002-09-09225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2002-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
241 - Manufacture of basic iron and steel and of ferro-alloys
24100 - Manufacture of basic iron and steel and of ferro-alloys




Licences & Regulatory approval
We could not find any licences issued to MICROTEX PRODUCTS 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 MICROTEX PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-27 Outstanding NATIONAL WESTMINSTER BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-07-18 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-04-19 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of MICROTEX PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICROTEX PRODUCTS LIMITED
Trademarks
We have not found any records of MICROTEX PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICROTEX PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (24100 - Manufacture of basic iron and steel and of ferro-alloys) as MICROTEX PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MICROTEX PRODUCTS 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 MICROTEX PRODUCTS 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 MICROTEX PRODUCTS 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.