Wigan
Lancashire
WN1 2RS
Director Name | Mr Ronald Leslie Early |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(8 years after company formation) |
Appointment Duration | 9 years (resigned 22 February 2000) |
Role | Technical Director |
Correspondence Address | 21 Loraine Gardens Ashtead Surrey KT21 1PD |
Director Name | Mr Graham Rogers |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(8 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Kingsway Worsley Manchester Lancashire M28 7FD |
Director Name | Mrs Joan Rogers |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(8 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 40 Kingsway Worsley Manchester Lancashire M28 7FD |
Secretary Name | Mrs Joan Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(8 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 40 Kingsway Worsley Manchester Lancashire M28 7FD |
Secretary Name | Kathryn Susan Kilbride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 May 2007) |
Role | Accountant |
Correspondence Address | 39 Warwick Gardens Bolton Lancashire BL3 3SP |
Secretary Name | Paul Martin Chapple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 March 2012) |
Role | Technical Manager |
Correspondence Address | 6 Yellow Brook Close Aspull Wigan Lancashire WN2 1ZH |
Website | murrelektronik.co.uk |
---|
Registered Address | Albion Street Pendlebury Industrial Estate Swinton Manchester M27 4FG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
20k at £1 | Meg Murrelektronik Gmbh & Co Kg Beteiligungen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,328,165 |
Cash | £598,006 |
Current Liabilities | £492,474 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
16 November 1990 | Delivered 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 1992 | Delivered 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 |
22 August 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
24 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
8 June 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
25 April 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
5 May 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
17 February 2021 | Registered 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 2021 | Registered 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 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
5 March 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
2 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
26 April 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
27 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
6 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
27 March 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
20 March 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
20 March 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
24 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
8 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
8 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 May 2015 | Satisfaction of charge 1 in full (1 page) |
13 May 2015 | Satisfaction of charge 1 in full (1 page) |
13 May 2015 | Satisfaction of charge 2 in full (2 pages) |
13 May 2015 | Satisfaction of charge 2 in full (2 pages) |
21 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
21 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
18 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Termination of appointment of Paul Chapple as a secretary (1 page) |
26 March 2013 | Termination of appointment of Paul Chapple as a secretary (1 page) |
26 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2012 (16 pages) |
13 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2012 (16 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Resolutions
|
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders
|
12 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders
|
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Peter Rogers on 1 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Peter Rogers on 1 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Peter Rogers on 1 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 September 2009 | Return made up to 22/02/09; full list of members (3 pages) |
21 September 2009 | Return made up to 22/02/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
14 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | New secretary appointed (2 pages) |
16 June 2007 | New secretary appointed (2 pages) |
16 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Return made up to 22/02/07; full list of members (6 pages) |
11 June 2007 | Return made up to 22/02/07; full list of members (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
2 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Secretary resigned;director resigned (1 page) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | Secretary 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 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 February 2005 | Return made up to 22/02/05; full list of members (8 pages) |
22 February 2005 | Return made up to 22/02/05; full list of members (8 pages) |
17 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
17 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
27 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
27 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
6 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
6 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
2 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
22 February 2002 | Return made up to 22/02/02; full list of members (7 pages) |
22 February 2002 | Return made up to 22/02/02; full list of members (7 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
14 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
18 February 2000 | Return made up to 22/02/00; full list of members (8 pages) |
18 February 2000 | Return made up to 22/02/00; full list of members (8 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 February 1999 | Return made up to 22/02/99; full list of members (6 pages) |
22 February 1999 | Return made up to 22/02/99; full list of members (6 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
13 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 May 1997 | Return made up to 22/02/97; full list of members
|
21 May 1997 | Ad 05/12/96--------- £ si 40000@1 (2 pages) |
21 May 1997 | Return made up to 22/02/97; full list of members
|
21 May 1997 | Ad 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 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 March 1996 | Return made up to 22/02/96; full list of members (6 pages) |
26 March 1996 | Return made up to 22/02/96; full list of members (6 pages) |
15 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
15 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 March 1995 | Return made up to 22/02/95; no change of members (4 pages) |
3 March 1995 | Return made up to 22/02/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
31 December 1992 | Particulars of mortgage/charge (3 pages) |
31 December 1992 | Particulars of mortgage/charge (3 pages) |
6 December 1990 | Particulars of mortgage/charge (3 pages) |
6 December 1990 | Particulars of mortgage/charge (3 pages) |
15 August 1986 | Company name changed murr industrial controls LIMITED\certificate issued on 15/08/86 (2 pages) |
15 August 1986 | Company name changed murr industrial controls LIMITED\certificate issued on 15/08/86 (2 pages) |
28 January 1983 | Incorporation (16 pages) |
28 January 1983 | Incorporation (16 pages) |