MEG INSTRUMENTATION LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 5WP

Company number 01709039
Status Active
Incorporation Date 23 March 1983
Company Type Private Limited Company
Address P O BOX 3410, 9 HAGG LANE, SHEFFIELD, S10 5WP
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MEG INSTRUMENTATION LIMITED are www.meginstrumentation.co.uk, and www.meg-instrumentation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Meg Instrumentation Limited is a Private Limited Company. The company registration number is 01709039. Meg Instrumentation Limited has been working since 23 March 1983. The present status of the company is Active. The registered address of Meg Instrumentation Limited is P O Box 3410 9 Hagg Lane Sheffield S10 5wp. The company`s financial liabilities are £7.8k. It is £-0.7k against last year. And the total assets are £22.33k, which is £0.4k against last year. GILES, Sarah is a Secretary of the company. GILES, Martin Ernest is a Director of the company. GILES, Matthew Ernest Boothby is a Director of the company. GILES, Sarah is a Director of the company. Director ARCHDALE, Jeremy Ronald has been resigned. Director GILES, Martin Ernest has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


meg instrumentation Key Finiance

LIABILITIES £7.8k
-9%
CASH n/a
TOTAL ASSETS £22.33k
+1%
All Financial Figures

Current Directors

Secretary

Director
GILES, Martin Ernest
Appointed Date: 29 December 2006
80 years old

Director
GILES, Matthew Ernest Boothby
Appointed Date: 24 June 1999
49 years old

Director
GILES, Sarah
Appointed Date: 31 March 2005
76 years old

Resigned Directors

Director
ARCHDALE, Jeremy Ronald
Resigned: 24 June 1999
79 years old

Director
GILES, Martin Ernest
Resigned: 31 March 2005
80 years old

Persons With Significant Control

Mr Martin Ernest Giles
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of voting rights - 75% or more

MEG INSTRUMENTATION LIMITED Events

21 Mar 2017
Micro company accounts made up to 30 June 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 20,000

14 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 64 more events
18 Apr 1988
Particulars of mortgage/charge

19 Aug 1987
Return made up to 12/02/87; full list of members

28 Feb 1987
Accounts for a small company made up to 30 June 1986

09 Feb 1987
Return made up to 30/04/86; full list of members

06 May 1986
Accounts for a small company made up to 30 June 1985

MEG INSTRUMENTATION LIMITED Charges

13 April 1988
Mortgage debenture
Delivered: 18 April 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 April 1983
Guarantee & debenture
Delivered: 14 April 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…