Munro Instruments Limited

General information

Name:

Munro Instruments Ltd

Office Address:

Cavendish House Parkway Harlow Business Park CM19 5QF Harlow

Number: 06965050

Incorporation date: 2009-07-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 is the year of the beginning of Munro Instruments Limited, a firm which is situated at Cavendish House Parkway, Harlow Business Park in Harlow. This means it's been fifteen years Munro Instruments has prospered on the local market, as the company was created on July 17, 2009. The company's Companies House Reg No. is 06965050 and its postal code is CM19 5QF. The company's classified under the NACE and SIC code 28290 which means Manufacture of other general-purpose machinery n.e.c.. The firm's most recent annual accounts were submitted for the period up to 2022-12-31 and the most current confirmation statement was submitted on 2023-07-17.

On 4th August 2017, the company was employing a Sales & Marketing Executive to fill a vacancy in Harlow. They offered a job with wage from £22000.00 to £25000.00 per year.

1 transaction have been registered in 2015 with a sum total of £654. Cooperation with the Hampshire County Council council covered the following areas: Equipment.

Our info related to the firm's executives shows us a leadership of three directors: Moshe R., Reuven B. and John A. who became a part of the team on July 2, 2019, June 18, 2019 and February 3, 2017.

Financial data based on annual reports

Company staff

Moshe R.

Role: Director

Appointed: 02 July 2019

Latest update: 17 March 2024

Reuven B.

Role: Director

Appointed: 18 June 2019

Latest update: 17 March 2024

John A.

Role: Director

Appointed: 03 February 2017

Latest update: 17 March 2024

People with significant control

Executives who control the firm include: Reuven B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Moshe R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Reuven B.
Notified on 18 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Moshe R.
Notified on 18 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Keith D.
Notified on 17 July 2016
Ceased on 18 June 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 July 2024
Confirmation statement last made up date 17 July 2023
Annual Accounts 07 April 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 07 April 2013
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 16 February 2015
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22 December 2015
Annual Accounts 16 March 2017
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 16 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 7 February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 7 February 2014

Jobs and Vacancies at Munro Instruments Ltd

Sales & Marketing Executive in Harlow, posted on Friday 4th August 2017
Region / City Harlow
Salary From £22000.00 to £25000.00 per year
Job type permanent
Expiration date Friday 15th September 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from 44-45 Burnt Mill Elizabeth Way Harlow CM20 2HU England to Cavendish House Parkway Harlow Business Park Harlow Essex CM19 5QF on 2023-09-22 (AD01)
filed on: 22nd, September 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Gilbert House 406 Roding Lane South

Post code:

IG8 8EY

City / Town:

Woodford Green

HQ address,
2014

Address:

Gilbert House 406 Roding Lane South

Post code:

IG8 8EY

City / Town:

Woodford Green

HQ address,
2015

Address:

Gilbert House 406 Roding Lane South

Post code:

IG8 8EY

City / Town:

Woodford Green

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 1 £ 653.75
2015-02-12 2210907114 £ 653.75 Equipment

Search other companies

Services (by SIC Code)

  • 28290 : Manufacture of other general-purpose machinery n.e.c.
14
Company Age

Closest Companies - by postcode