Background WavePink WaveYellow Wave

MICRO PRECISION (SOUTH EAST) LTD (01846199)

MICRO PRECISION (SOUTH EAST) LTD (01846199) is an active UK company. incorporated on 6 September 1984. with registered office in Maidstone. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). MICRO PRECISION (SOUTH EAST) LTD has been registered for 41 years. Current directors include LITTLE, Robert Wilson.

Company Number
01846199
Status
active
Type
ltd
Incorporated
6 September 1984
Age
41 years
Address
Unit 6 Spectrum Business Estate, Maidstone, ME15 9YP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
LITTLE, Robert Wilson
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICRO PRECISION (SOUTH EAST) LTD

MICRO PRECISION (SOUTH EAST) LTD is an active company incorporated on 6 September 1984 with the registered office located in Maidstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). MICRO PRECISION (SOUTH EAST) LTD was registered 41 years ago.(SIC: 46520)

Status

active

Active since 41 years ago

Company No

01846199

LTD Company

Age

41 Years

Incorporated 6 September 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ALPHA ELECTRONICS (SOUTHERN) LIMITED
From: 13 March 1987To: 26 February 2026
ENERGY HARDWARE LIMITED
From: 12 October 1984To: 13 March 1987
ACTPOWER LIMITED
From: 6 September 1984To: 12 October 1984
Contact
Address

Unit 6 Spectrum Business Estate Bircholt Road Maidstone, ME15 9YP,

Timeline

15 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Sept 84
Director Joined
Apr 12
Director Left
Sept 12
Director Left
Jan 17
Director Left
Oct 18
Capital Reduction
Nov 18
Capital Reduction
Nov 18
Share Buyback
Mar 19
Director Left
Mar 21
Loan Cleared
Oct 22
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

LITTLE, Robert Wilson

Active
Spectrum Business Estate, MaidstoneME15 9YP
Born January 1969
Director
Appointed 21 Nov 2025

MORRIS, Francis William

Resigned
Green Cottage Chart Road, MaidstoneME17 3RB
Secretary
Appointed N/A
Resigned 21 Nov 2025

BIGGS, Gary Dean

Resigned
Firmin Avenue, MaidstoneME17 4NN
Born March 1968
Director
Appointed 01 May 2004
Resigned 31 Dec 2016

COLEY, Stephen

Resigned
Spectrum Business Estate, MaidstoneME15 9YP
Born August 1970
Director
Appointed 10 Apr 2012
Resigned 09 Sept 2020

HARTLEY, Simon

Resigned
13 Beech Street, AthertonM46 9FA
Born June 1966
Director
Appointed 01 Mar 2002
Resigned 24 Sept 2012

MORRIS, Francis William

Resigned
Green Cottage Chart Road, MaidstoneME17 3RB
Born October 1950
Director
Appointed N/A
Resigned 21 Nov 2025

MORRIS, Jacqueline

Resigned
Green Cottage Chart Road, MaidstoneME17 3RB
Born June 1957
Director
Appointed N/A
Resigned 21 Nov 2025

WILLIS, Andrew

Resigned
Brill Paddock Lodge, AshfordTN25 4BL
Born July 1954
Director
Appointed N/A
Resigned 01 Aug 2018

WOOD, Simon David

Resigned
74 Plains Avenue, MaidstoneME15 7AU
Born March 1968
Director
Appointed 01 Mar 1998
Resigned 31 Mar 2000

Persons with significant control

3

1 Active
2 Ceased
Unit 2, Heyworth Business Park,, GuildfordGU3 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2025

Mr Francis William Morris

Ceased
Spectrum Business Estate, MaidstoneME15 9YP
Born October 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Nov 2025

Mr Andrew Willis

Ceased
Spectrum Business Estate, MaidstoneME15 9YP
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2025
Fundings
Financials
Latest Activities

Filing History

144

Certificate Change Of Name Company
26 February 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
11 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
11 November 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
4 March 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 November 2018
SH06Cancellation of Shares
Capital Cancellation Shares
2 November 2018
SH06Cancellation of Shares
Legacy
1 November 2018
RP04CS01RP04CS01
Legacy
1 November 2018
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 April 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Legacy
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Move Registers To Sail Company
8 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 March 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
21 April 2008
288cChange of Particulars
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
19 July 2004
88(2)R88(2)R
Accounts With Accounts Type Small
17 June 2004
AAAnnual Accounts
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 June 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2002
AAAnnual Accounts
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
25 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
8 September 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
288aAppointment of Director or Secretary
Resolution
29 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 May 1997
AAAnnual Accounts
Legacy
7 April 1997
363sAnnual Return (shuttle)
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1996
AAAnnual Accounts
Legacy
27 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
3 July 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
2 April 1993
287Change of Registered Office
Legacy
2 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1992
AAAnnual Accounts
Legacy
3 April 1992
363b363b
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
5 January 1992
287Change of Registered Office
Legacy
5 September 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 June 1991
AAAnnual Accounts
Legacy
15 May 1991
225(1)225(1)
Legacy
10 May 1991
288288
Legacy
10 May 1991
363aAnnual Return
Legacy
22 January 1991
395Particulars of Mortgage or Charge
Legacy
9 January 1991
88(2)R88(2)R
Legacy
8 November 1990
288288
Legacy
16 October 1990
288288
Resolution
6 July 1990
RESOLUTIONSResolutions
Legacy
6 July 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
31 May 1990
AAAnnual Accounts
Legacy
16 May 1990
287Change of Registered Office
Legacy
11 May 1990
363363
Legacy
11 May 1990
363363
Legacy
11 May 1990
363363
Legacy
21 February 1990
395Particulars of Mortgage or Charge
Legacy
12 February 1990
288288
Legacy
9 March 1989
395Particulars of Mortgage or Charge
Legacy
24 August 1988
287Change of Registered Office
Legacy
24 August 1988
225(1)225(1)
Legacy
19 July 1988
363363
Accounts With Made Up Date
19 July 1988
AAAnnual Accounts
Legacy
22 June 1988
PUC 2PUC 2
Legacy
3 March 1988
AC42AC42
Legacy
15 December 1987
287Change of Registered Office
Legacy
9 April 1987
GAZ(U)GAZ(U)
Legacy
8 April 1987
288288
Certificate Change Of Name Company
13 March 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 June 1986
363363
Certificate Change Of Name Company
12 October 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 September 1984
NEWINCIncorporation