About

Registered Number: 06965050
Date of Incorporation: 17/07/2009 (15 years and 9 months ago)
Company Status: Active
Registered Address: 44-45 Burnt Mill, Elizabeth Way, Harlow, CM20 2HU,

 

Munro Instruments Ltd was setup in 2009, it's status at Companies House is "Active". There are 6 directors listed as Adams, John Peter, Bookstein, Reuven, Rachmanov, Moshe, Riggs, Eoin, Pressland, Bernard Stephen Martin, Rayner, John William for the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, John Peter 03 February 2017 - 1
BOOKSTEIN, Reuven 18 June 2019 - 1
RACHMANOV, Moshe 02 July 2019 - 1
PRESSLAND, Bernard Stephen Martin 11 August 2009 19 January 2013 1
RAYNER, John William 11 August 2009 22 August 2012 1
Secretary Name Appointed Resigned Total Appointments
RIGGS, Eoin 13 January 2010 22 August 2012 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 30 July 2019
AA01 - Change of accounting reference date 05 July 2019
AP01 - Appointment of director 05 July 2019
PSC01 - N/A 02 July 2019
PSC01 - N/A 02 July 2019
AP01 - Appointment of director 20 June 2019
PSC07 - N/A 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
MR04 - N/A 08 May 2019
MR04 - N/A 08 May 2019
MR04 - N/A 17 April 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 15 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 January 2018
CS01 - N/A 20 July 2017
CH01 - Change of particulars for director 19 July 2017
CH01 - Change of particulars for director 19 July 2017
AA - Annual Accounts 17 March 2017
AD01 - Change of registered office address 03 March 2017
AP01 - Appointment of director 27 February 2017
CH01 - Change of particulars for director 21 July 2016
CH01 - Change of particulars for director 21 July 2016
CS01 - N/A 21 July 2016
CH01 - Change of particulars for director 19 July 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 12 August 2014
CH01 - Change of particulars for director 12 August 2014
CH01 - Change of particulars for director 12 August 2014
AR01 - Annual Return 30 July 2014
CH01 - Change of particulars for director 15 July 2014
CH01 - Change of particulars for director 15 July 2014
CH01 - Change of particulars for director 15 July 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 07 April 2013
TM01 - Termination of appointment of director 19 January 2013
MG01 - Particulars of a mortgage or charge 24 October 2012
AD01 - Change of registered office address 04 October 2012
AR01 - Annual Return 14 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2012
SH01 - Return of Allotment of shares 12 September 2012
RESOLUTIONS - N/A 06 September 2012
MEM/ARTS - N/A 06 September 2012
AP01 - Appointment of director 06 September 2012
AP01 - Appointment of director 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
TM02 - Termination of appointment of secretary 06 September 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 27 September 2010
AA01 - Change of accounting reference date 14 September 2010
MG01 - Particulars of a mortgage or charge 18 February 2010
AP03 - Appointment of secretary 22 January 2010
TM02 - Termination of appointment of secretary 22 January 2010
SH01 - Return of Allotment of shares 09 November 2009
395 - Particulars of a mortgage or charge 29 September 2009
395 - Particulars of a mortgage or charge 24 September 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
NEWINC - New incorporation documents 17 July 2009

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 20 October 2012 Fully Satisfied

N/A

Charge of deposit 16 February 2010 Fully Satisfied

N/A

Debenture 25 September 2009 Fully Satisfied

N/A

Debenture 22 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.