Background WavePink WaveYellow Wave

MICROTEX PRODUCTS LIMITED (04462991)

MICROTEX PRODUCTS LIMITED (04462991) is an active UK company. incorporated on 17 June 2002. with registered office in Pinxton. The company operates in the Manufacturing sector, engaged in unknown sic code (24100). MICROTEX PRODUCTS LIMITED has been registered for 23 years. Current directors include BOSTOCK, Linda Ann, IRVINE, Brian, IRVINE, Christopher James.

Company Number
04462991
Status
active
Type
ltd
Incorporated
17 June 2002
Age
23 years
Address
C/O Fibre Technology Ltd, Pinxton, NG16 6NT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24100)
Directors
BOSTOCK, Linda Ann, IRVINE, Brian, IRVINE, Christopher James
SIC Codes
24100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICROTEX PRODUCTS LIMITED

MICROTEX PRODUCTS LIMITED is an active company incorporated on 17 June 2002 with the registered office located in Pinxton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24100). MICROTEX PRODUCTS LIMITED was registered 23 years ago.(SIC: 24100)

Status

active

Active since 23 years ago

Company No

04462991

LTD Company

Age

23 Years

Incorporated 17 June 2002

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 22 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

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

FIBRESTONE TECHNOLOGY LTD
From: 17 June 2002To: 23 November 2010
Contact
Address

C/O Fibre Technology Ltd Brookhill Road Pinxton, NG16 6NT,

Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Nov 10
Director Left
Jul 11
Director Joined
Nov 13
Director Joined
Aug 14
Loan Cleared
Oct 15
Loan Secured
Feb 17
Director Joined
Jun 17
Loan Cleared
Jul 17
Director Left
Jan 18
Director Left
Feb 19
Director Left
Jan 23
Director Joined
Nov 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

IRVINE, Christopher James

Active
C/O Fibre Technology Ltd, PinxtonNG16 6NT
Secretary
Appointed 05 Jan 2023

BOSTOCK, Linda Ann

Active
Brookhill Industrial Estate, NottinghamNG16 6NT
Born August 1967
Director
Appointed 19 Jun 2017

IRVINE, Brian

Active
C/O Fibre Technology Ltd, PinxtonNG16 6NT
Born May 1961
Director
Appointed 12 Aug 2002

IRVINE, Christopher James

Active
C/O Fibre Technology Ltd, PinxtonNG16 6NT
Born September 1991
Director
Appointed 17 Nov 2025

IRVINE, Brian

Resigned
C/O Fibre Technology Ltd, PinxtonNG16 6NT
Secretary
Appointed 12 Aug 2002
Resigned 25 Mar 2019

MAGUIRE, Graham James

Resigned
47 Mills Way, CreweCW1 4TF
Secretary
Appointed 17 Jun 2002
Resigned 12 Aug 2002

OVEREND, Claire Paule Monica

Resigned
C/O Fibre Technology Ltd, PinxtonNG16 6NT
Secretary
Appointed 25 Mar 2019
Resigned 13 Dec 2022

AVERILL, Timothy John

Resigned
22 Needwood Grange, Abbots BromleyWS15 3AU
Born October 1952
Director
Appointed 17 Jun 2002
Resigned 12 Aug 2002

BARKER, Andrew David

Resigned
C/O Fibre Technology Ltd, PinxtonNG16 6NT
Born December 1964
Director
Appointed 17 Mar 2014
Resigned 20 Dec 2017

LIGHTFOOT, Stephen

Resigned
C/O Fibre Technology Ltd, PinxtonNG16 6NT
Born December 1961
Director
Appointed 14 Nov 2013
Resigned 05 Feb 2019

OVEREND, Michael John

Resigned
C/O Fibre Technology Ltd, PinxtonNG16 6NT
Born April 1942
Director
Appointed 18 Nov 2010
Resigned 31 Dec 2022

ROONEY, Peter Anthony

Resigned
Flora Barn, NottinghamNG14 7JR
Born June 1960
Director
Appointed 12 Aug 2002
Resigned 30 Nov 2010

Persons with significant control

1

Brookhill Industrial Estate, NottinghamNG16 6NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2016
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Second Filing Of Form With Form Type
9 January 2014
RP04RP04
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Legacy
18 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Legacy
19 April 2011
MG01MG01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Certificate Change Of Name Company
23 November 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
287Change of Registered Office
Legacy
14 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 October 2003
AAAnnual Accounts
Legacy
22 July 2003
363aAnnual Return
Legacy
31 January 2003
288cChange of Particulars
Resolution
12 September 2002
RESOLUTIONSResolutions
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
225Change of Accounting Reference Date
Incorporation Company
17 June 2002
NEWINCIncorporation