Company NameMicro Programmers (U.K.) Limited
DirectorPaul John Schofield
Company StatusActive
Company Number01952019
CategoryPrivate Limited Company
Incorporation Date2 October 1985(38 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul John Schofield
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(6 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleComputer Contractor
Country of ResidenceEngland
Correspondence AddressApt 203 63 Bloom Street
Manchester
Lancashire
M1 3LR
Secretary NameMr Mark Robert Ingram
NationalityBritish
StatusResigned
Appointed01 March 1992(6 years, 5 months after company formation)
Appointment Duration27 years, 2 months (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 63 Bloom Street (203)
Manchester
Lancashire
M1 3LR

Contact

Telephone07 973224595
Telephone regionMobile

Location

Registered Address63 63 Bloom Street (203)
Manchester
Lancashire
M1 3LR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

99 at £1Paul Schofield
99.00%
Ordinary
1 at £1Mark Ingram
1.00%
Ordinary

Financials

Year2014
Net Worth£7,754
Cash£22,234
Current Liabilities£27,829

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 January 2024 (2 months, 4 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Filing History

28 December 2017Change of details for Mr Paul John Schofield as a person with significant control on 28 December 2017 (2 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 April 2017Registered office address changed from Devonshire House 303 36 George Street Manchester M1 4HA to Regus Business Centre (304) Barnett House 53 Fountain Street Manchester M2 2AN on 24 April 2017 (1 page)
2 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
2 January 2017Secretary's details changed for Mr Mark Robert Ingram on 10 September 2016 (1 page)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
16 January 2014Director's details changed for Mr Paul John Schofield on 21 February 2013 (2 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Registered office address changed from 17 Victoria Place Richmond Surrey TW9 1RU on 20 April 2012 (1 page)
22 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
22 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
24 January 2011Director's details changed for Paul John Schofield on 1 October 2010 (2 pages)
24 January 2011Director's details changed for Paul John Schofield on 1 October 2010 (2 pages)
24 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
30 January 2010Director's details changed for Paul John Schofield on 29 January 2010 (2 pages)
30 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 February 2009Return made up to 01/01/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2008Return made up to 01/01/08; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2007Return made up to 01/01/07; full list of members (6 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
6 February 2006Return made up to 01/01/06; full list of members (6 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (10 pages)
11 January 2005Return made up to 01/01/05; full list of members (6 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
23 January 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
9 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
19 August 2002Total exemption small company accounts made up to 31 January 2002 (10 pages)
30 January 2002Return made up to 01/01/02; full list of members (6 pages)
5 June 2001Full accounts made up to 31 January 2001 (10 pages)
24 January 2001Return made up to 01/01/01; full list of members (6 pages)
11 August 2000Full accounts made up to 31 January 2000 (11 pages)
6 January 2000Return made up to 01/01/00; full list of members (6 pages)
3 September 1999Full accounts made up to 31 January 1999 (11 pages)
24 January 1999Return made up to 01/01/99; full list of members (5 pages)
3 September 1998Full accounts made up to 31 January 1998 (12 pages)
8 January 1998Return made up to 01/01/98; full list of members (5 pages)
13 November 1997Full accounts made up to 31 January 1997 (7 pages)
13 January 1997Return made up to 01/01/97; full list of members (5 pages)
18 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
12 January 1996Return made up to 01/01/96; no change of members (4 pages)
25 October 1995Full accounts made up to 31 January 1995 (7 pages)
3 March 1989Company name changed lunadale LIMITED\certificate issued on 06/03/89 (2 pages)
2 October 1985Incorporation (15 pages)