MUNRO INSTRUMENTS LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2HU
Company number 06965050
Status Active
Incorporation Date 17 July 2009
Company Type Private Limited Company
Address 44-45 BURNT MILL, ELIZABETH WAY, HARLOW, ENGLAND, CM20 2HU
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registered office address changed from Gilbert House 406 Roding Lane South Woodford Green Essex IG8 8EY to 44-45 Burnt Mill Elizabeth Way Harlow CM20 2HU on 3 March 2017; Appointment of Mr John Peter Adams as a director on 3 February 2017. The most likely internet sites of MUNRO INSTRUMENTS LIMITED are www.munroinstruments.co.uk, and www.munro-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Bishops Stortford Rail Station is 6.9 miles; to Waltham Cross Rail Station is 8.1 miles; to Turkey Street Rail Station is 9.4 miles; to Southbury Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Munro Instruments Limited is a Private Limited Company. The company registration number is 06965050. Munro Instruments Limited has been working since 17 July 2009. The present status of the company is Active. The registered address of Munro Instruments Limited is 44 45 Burnt Mill Elizabeth Way Harlow England Cm20 2hu. The company`s financial liabilities are £245.24k. It is £-22.44k against last year. The cash in hand is £122.65k. It is £9.58k against last year. And the total assets are £286.13k, which is £-42.4k against last year. ADAMS, John Peter is a Director of the company. DALEY, Isobel Frances is a Director of the company. DALEY, Keith Anthony is a Director of the company. WILSON, John Frederick is a Director of the company. Secretary RIGGS, Eoin has been resigned. Director KAHAN, Barbara has been resigned. Director PRESSLAND, Bernard Stephen Martin has been resigned. Director RAYNER, John William has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


munro instruments Key Finiance

LIABILITIES £245.24k
-9%
CASH £122.65k
+8%
TOTAL ASSETS £286.13k
-13%
All Financial Figures

Current Directors

Director
ADAMS, John Peter
Appointed Date: 03 February 2017
63 years old

Director
DALEY, Isobel Frances
Appointed Date: 22 August 2012
37 years old

Director
DALEY, Keith Anthony
Appointed Date: 17 July 2009
70 years old

Director
WILSON, John Frederick
Appointed Date: 22 August 2012
49 years old

Resigned Directors

Secretary
RIGGS, Eoin
Resigned: 22 August 2012
Appointed Date: 13 January 2010

Director
KAHAN, Barbara
Resigned: 17 July 2009
Appointed Date: 17 July 2009
94 years old

Director
PRESSLAND, Bernard Stephen Martin
Resigned: 19 January 2013
Appointed Date: 11 August 2009
70 years old

Director
RAYNER, John William
Resigned: 22 August 2012
Appointed Date: 11 August 2009
78 years old

Persons With Significant Control

Mr Keith Anthony Daley
Notified on: 17 July 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MUNRO INSTRUMENTS LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 September 2016
03 Mar 2017
Registered office address changed from Gilbert House 406 Roding Lane South Woodford Green Essex IG8 8EY to 44-45 Burnt Mill Elizabeth Way Harlow CM20 2HU on 3 March 2017
27 Feb 2017
Appointment of Mr John Peter Adams as a director on 3 February 2017
21 Jul 2016
Director's details changed for Mr Keith Anthony Daley on 21 July 2016
21 Jul 2016
Director's details changed for Isobel Frances Daley on 21 July 2016
...
... and 39 more events
12 Aug 2009
Director appointed mr bernard stephen martin pressland
12 Aug 2009
Director appointed mr john william rayner
22 Jul 2009
Appointment terminated director barbara kahan
20 Jul 2009
Director appointed keith anthony daley
17 Jul 2009
Incorporation

MUNRO INSTRUMENTS LIMITED Charges

20 October 2012
Charge of deposit
Delivered: 24 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £2,763 and all amounts in the future…
16 February 2010
Charge of deposit
Delivered: 18 February 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account no…
25 September 2009
Debenture
Delivered: 29 September 2009
Status: Satisfied on 8 September 2012
Persons entitled: Mec Medical Limited
Description: Fixed and floating charge over the undertaking and all…
22 September 2009
Debenture
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…