Background WavePink WaveYellow Wave

MICRO PRECISION (NORTH WEST) LTD (03139920)

MICRO PRECISION (NORTH WEST) LTD (03139920) is an active UK company. incorporated on 20 December 1995. with registered office in Maidstone. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). MICRO PRECISION (NORTH WEST) LTD has been registered for 30 years. Current directors include LITTLE, Robert Wilson.

Company Number
03139920
Status
active
Type
ltd
Incorporated
20 December 1995
Age
30 years
Address
Unit 6 Spectrum Business Estat, 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 (NORTH WEST) LTD

MICRO PRECISION (NORTH WEST) LTD is an active company incorporated on 20 December 1995 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 (NORTH WEST) LTD was registered 30 years ago.(SIC: 46520)

Status

active

Active since 30 years ago

Company No

03139920

LTD Company

Age

30 Years

Incorporated 20 December 1995

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 23 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

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

ALPHA ELECTRONICS (NORTHERN) LIMITED
From: 17 April 1996To: 26 February 2026
LEFTWICH TRADING LIMITED
From: 20 December 1995To: 17 April 1996
Contact
Address

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

Previous Addresses

Unit 6 Spectrum Business Estate Bircholt Road Maidstone Kent ME15 9XZ
From: 20 December 1995To: 12 January 2010
Timeline

10 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Funding Round
Nov 17
New Owner
Sept 18
Director Left
Jun 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Director Joined
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

LITTLE, Robert Wilson

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

GILL, John Eric

Resigned
12 Greenfield Road, ManchesterM46 9LW
Secretary
Appointed 19 Jan 1996
Resigned 01 Aug 1997

MORRIS, Francis William

Resigned
Green Cottage Chart Road, MaidstoneME17 3RB
Secretary
Appointed 01 Aug 1997
Resigned 21 Nov 2025

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 20 Dec 1995
Resigned 19 Jan 1996

GILL, John Eric

Resigned
12 Greenfield Road, ManchesterM46 9LW
Born November 1950
Director
Appointed 19 Jan 1996
Resigned 01 Aug 1997

HARTLEY, Simon

Resigned
13 Beech Street, AthertonM46 9FA
Born June 1966
Director
Appointed 15 Mar 1996
Resigned 31 May 2019

HARTLEY, Stephen

Resigned
87 Douglas Street, ManchesterM46 9EB
Born September 1950
Director
Appointed 19 Jan 1996
Resigned 01 Aug 1997

MORRIS, Francis William

Resigned
Green Cottage Chart Road, MaidstoneME17 3RB
Born October 1950
Director
Appointed 19 Jan 1996
Resigned 21 Nov 2025

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 20 Dec 1995
Resigned 19 Jan 1996

Persons with significant control

3

1 Active
2 Ceased
Old Portsmouth Road, GuildfordGU3 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2025

Mr Andy Willis

Ceased
Kings Avenue, BirchingtonCT7 9PP
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 21 Nov 2025

Mr Frank William Morris

Ceased
Spectrum Business Estat, MaidstoneME15 9YP
Born October 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Nov 2025
Fundings
Financials
Latest Activities

Filing History

104

Certificate Change Of Name Company
26 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
1 July 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 June 2019
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
1 November 2018
RP04SH01RP04SH01
Notification Of A Person With Significant Control
1 October 2018
PSC01Notification of Individual PSC
Second Filing Capital Allotment Shares
17 July 2018
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Move Registers To Registered Office Company
4 January 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
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
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
25 January 2007
287Change of Registered Office
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2002
AAAnnual Accounts
Legacy
24 April 2002
287Change of Registered Office
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Resolution
23 February 2001
RESOLUTIONSResolutions
Legacy
23 February 2001
123Notice of Increase in Nominal Capital
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Resolution
16 September 1997
RESOLUTIONSResolutions
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 May 1997
AAAnnual Accounts
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
5 December 1996
225Change of Accounting Reference Date
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
28 April 1996
288288
Legacy
17 April 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 1996
224224
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
287Change of Registered Office
Incorporation Company
20 December 1995
NEWINCIncorporation