Company NameMurrelektronik Limited
DirectorPeter Rogers
Company StatusActive
Company Number01695342
CategoryPrivate Limited Company
Incorporation Date28 January 1983(41 years, 3 months ago)
Previous NameMURR Industrial Controls Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Peter Rogers
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2005(22 years, 4 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kingsdown Crescent
Wigan
Lancashire
WN1 2RS
Director NameMr Ronald Leslie Early
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(8 years after company formation)
Appointment Duration9 years (resigned 22 February 2000)
RoleTechnical Director
Correspondence Address21 Loraine Gardens
Ashtead
Surrey
KT21 1PD
Director NameMr Graham Rogers
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(8 years after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Kingsway
Worsley
Manchester
Lancashire
M28 7FD
Director NameMrs Joan Rogers
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(8 years after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address40 Kingsway
Worsley
Manchester
Lancashire
M28 7FD
Secretary NameMrs Joan Rogers
NationalityBritish
StatusResigned
Appointed22 February 1991(8 years after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address40 Kingsway
Worsley
Manchester
Lancashire
M28 7FD
Secretary NameKathryn Susan Kilbride
NationalityBritish
StatusResigned
Appointed31 December 2005(22 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 2007)
RoleAccountant
Correspondence Address39 Warwick Gardens
Bolton
Lancashire
BL3 3SP
Secretary NamePaul Martin Chapple
NationalityBritish
StatusResigned
Appointed29 May 2007(24 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 March 2012)
RoleTechnical Manager
Correspondence Address6 Yellow Brook Close
Aspull
Wigan
Lancashire
WN2 1ZH

Contact

Websitemurrelektronik.co.uk

Location

Registered AddressAlbion Street
Pendlebury Industrial Estate
Swinton
Manchester
M27 4FG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester

Shareholders

20k at £1Meg Murrelektronik Gmbh & Co Kg Beteiligungen
100.00%
Ordinary

Financials

Year2014
Net Worth£1,328,165
Cash£598,006
Current Liabilities£492,474

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

16 November 1990Delivered on: 6 December 1990
Satisfied on: 13 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 December 1992Delivered on: 31 December 1992
Satisfied on: 13 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £20,000 credited to a/c no:12783715 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account.
Fully Satisfied

Filing History

22 August 2023Accounts for a small company made up to 31 December 2022 (9 pages)
24 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
8 June 2022Accounts for a small company made up to 31 December 2021 (9 pages)
25 April 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
5 May 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
17 February 2021Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to Albion Street Pendlebury Industrial Estate Swinton Manchester M27 4FG on 17 February 2021 (1 page)
17 February 2021Registered office address changed from Albion Street Pendlebury Industrial Estate Swinton Manchester M27 4FG to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page)
11 February 2021Accounts for a small company made up to 31 December 2020 (10 pages)
5 March 2020Accounts for a small company made up to 31 December 2019 (10 pages)
2 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
26 April 2019Accounts for a small company made up to 31 December 2018 (10 pages)
27 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
6 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
27 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
20 March 2017Accounts for a small company made up to 31 December 2016 (8 pages)
20 March 2017Accounts for a small company made up to 31 December 2016 (8 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
24 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 20,000
(3 pages)
24 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 20,000
(3 pages)
8 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
8 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 May 2015Satisfaction of charge 1 in full (1 page)
13 May 2015Satisfaction of charge 1 in full (1 page)
13 May 2015Satisfaction of charge 2 in full (2 pages)
13 May 2015Satisfaction of charge 2 in full (2 pages)
21 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
21 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 20,000
(3 pages)
11 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 20,000
(3 pages)
18 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 20,000
(3 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 20,000
(3 pages)
26 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
26 March 2013Termination of appointment of Paul Chapple as a secretary (1 page)
26 March 2013Termination of appointment of Paul Chapple as a secretary (1 page)
26 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 June 2012Second filing of AR01 previously delivered to Companies House made up to 22 February 2012 (16 pages)
13 June 2012Second filing of AR01 previously delivered to Companies House made up to 22 February 2012 (16 pages)
22 March 2012Resolutions
  • RES13 ‐ The company from 12032012 will no longer have a secretary 12/03/2012
(1 page)
22 March 2012Resolutions
  • RES13 ‐ The company from 12032012 will no longer have a secretary 12/03/2012
(1 page)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/06/2012
(5 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/06/2012
(5 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Peter Rogers on 1 February 2010 (2 pages)
26 April 2010Director's details changed for Peter Rogers on 1 February 2010 (2 pages)
26 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Peter Rogers on 1 February 2010 (2 pages)
26 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2009Return made up to 22/02/09; full list of members (3 pages)
21 September 2009Return made up to 22/02/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 March 2008Return made up to 22/02/08; full list of members (3 pages)
14 March 2008Return made up to 22/02/08; full list of members (3 pages)
16 June 2007Secretary resigned (1 page)
16 June 2007New secretary appointed (2 pages)
16 June 2007New secretary appointed (2 pages)
16 June 2007Secretary resigned (1 page)
11 June 2007Return made up to 22/02/07; full list of members (6 pages)
11 June 2007Return made up to 22/02/07; full list of members (6 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 March 2006Return made up to 22/02/06; full list of members (8 pages)
2 March 2006Return made up to 22/02/06; full list of members (8 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned;director resigned (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006Secretary resigned;director resigned (1 page)
25 November 2005£ ic 50000/20000 14/10/05 £ sr 30000@1=30000 (1 page)
25 November 2005£ ic 50000/20000 14/10/05 £ sr 30000@1=30000 (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 February 2005Return made up to 22/02/05; full list of members (8 pages)
22 February 2005Return made up to 22/02/05; full list of members (8 pages)
17 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
17 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
27 March 2004Return made up to 22/02/04; full list of members (8 pages)
27 March 2004Return made up to 22/02/04; full list of members (8 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
6 March 2003Return made up to 22/02/03; full list of members (8 pages)
6 March 2003Return made up to 22/02/03; full list of members (8 pages)
2 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 February 2002Return made up to 22/02/02; full list of members (7 pages)
22 February 2002Return made up to 22/02/02; full list of members (7 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 March 2001Return made up to 22/02/01; full list of members (7 pages)
14 March 2001Return made up to 22/02/01; full list of members (7 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
18 February 2000Return made up to 22/02/00; full list of members (8 pages)
18 February 2000Return made up to 22/02/00; full list of members (8 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 February 1999Return made up to 22/02/99; full list of members (6 pages)
22 February 1999Return made up to 22/02/99; full list of members (6 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 February 1998Return made up to 22/02/98; no change of members (4 pages)
13 February 1998Return made up to 22/02/98; no change of members (4 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 May 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/97
(6 pages)
21 May 1997Ad 05/12/96--------- £ si 40000@1 (2 pages)
21 May 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/97
(6 pages)
21 May 1997Ad 05/12/96--------- £ si 40000@1 (2 pages)
9 May 1997£ nc 10000/100000 05/12/96 (1 page)
9 May 1997£ nc 10000/100000 05/12/96 (1 page)
15 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 March 1996Return made up to 22/02/96; full list of members (6 pages)
26 March 1996Return made up to 22/02/96; full list of members (6 pages)
15 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
15 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 March 1995Return made up to 22/02/95; no change of members (4 pages)
3 March 1995Return made up to 22/02/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
31 December 1992Particulars of mortgage/charge (3 pages)
31 December 1992Particulars of mortgage/charge (3 pages)
6 December 1990Particulars of mortgage/charge (3 pages)
6 December 1990Particulars of mortgage/charge (3 pages)
15 August 1986Company name changed murr industrial controls LIMITED\certificate issued on 15/08/86 (2 pages)
15 August 1986Company name changed murr industrial controls LIMITED\certificate issued on 15/08/86 (2 pages)
28 January 1983Incorporation (16 pages)
28 January 1983Incorporation (16 pages)