MEGGER INSTRUMENTS LIMITED

MEGGER INSTRUMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEGGER INSTRUMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00190137
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MEGGER INSTRUMENTS LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is MEGGER INSTRUMENTS LIMITED located?

    Registered Office Address
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of MEGGER INSTRUMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEGGER LIMITEDSep 10, 2002Sep 10, 2002
    AVO INTERNATIONAL LIMITEDApr 01, 1994Apr 01, 1994
    AVO MEGGER INSTRUMENTS LIMITEDNov 18, 1991Nov 18, 1991
    MEGGER INSTRUMENTS LIMITEDJul 22, 1987Jul 22, 1987
    THORN EMI INSTRUMENTS LIMITEDApr 14, 1982Apr 14, 1982
    AVO LIMITEDMay 23, 1923May 23, 1923

    What are the latest accounts for MEGGER INSTRUMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for MEGGER INSTRUMENTS LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2025
    Next Confirmation Statement DueJul 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2024
    OverdueNo

    What are the latest filings for MEGGER INSTRUMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Nov 30, 2024

    41 pagesAA

    Termination of appointment of Nina Frances Cooke as a director on Dec 01, 2024

    1 pagesTM01

    Full accounts made up to Nov 30, 2023

    40 pagesAA

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2022

    40 pagesAA

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Clive Peter Nicholls as a director on Feb 28, 2023

    1 pagesTM01

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2021

    57 pagesAA

    Appointment of Mr Jeremy John Cobbett Simpson as a director on Nov 04, 2021

    2 pagesAP01

    Full accounts made up to Nov 30, 2020

    27 pagesAA

    Confirmation statement made on Jul 15, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Damon Richard Mount as a director on Jan 04, 2021

    2 pagesAP01

    Appointment of Miss Angela Mary Jordan as a director on Oct 19, 2020

    2 pagesAP01

    Appointment of Dr Stephan Dominik Sommer as a director on Sep 18, 2020

    2 pagesAP01

    Termination of appointment of Graham Mark Heritage as a director on Sep 18, 2020

    1 pagesTM01

    Full accounts made up to Nov 30, 2019

    27 pagesAA

    Confirmation statement made on Jul 22, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Bryan Phillips as a director on Mar 02, 2020

    1 pagesTM01

    Full accounts made up to Nov 30, 2018

    27 pagesAA

    Confirmation statement made on Jul 24, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Clive Peter Nicholls on Mar 01, 2019

    2 pagesCH01

    Director's details changed for Mr Clive Peter Nicholls on Mar 01, 2019

    2 pagesCH01

    Director's details changed for Mr Clive Peter Nicholls on Mar 01, 2019

    2 pagesCH01

    Director's details changed for Mr Clive Peter Nicholls on Mar 01, 2019

    2 pagesCH01

    Who are the officers of MEGGER INSTRUMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JORDAN, Angela Mary
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    Secretary
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    244548620001
    DODDS, Andrew Colin, Dr
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    Director
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    EnglandBritishDirector Of Group Development182830430001
    JORDAN, Angela Mary
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    Director
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    EnglandBritishCompany Director275609190001
    MOUNT, Damon Richard
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    Director
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    EnglandBritishCompany Director278209120001
    SIMPSON, Jeremy John Cobbett
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    Director
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    United KingdomBritishDirector289175530001
    SOMMER, Stephan Dominik
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    Director
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    EnglandGermanCompany Director250452460001
    TITECA, Ronny Rudy Cornelius
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    Director
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    EnglandBelgianCompany Director196438850001
    COTTON, Barry
    3 Shear Hill
    London Road
    GU31 4BB Petersfield
    Hants
    Secretary
    3 Shear Hill
    London Road
    GU31 4BB Petersfield
    Hants
    British18668660001
    DYER, Leanne Jane
    Gravel Castle Road
    Barham
    CT4 6LG Canterbury
    Patches
    Kent
    England
    Secretary
    Gravel Castle Road
    Barham
    CT4 6LG Canterbury
    Patches
    Kent
    England
    BritishAccountant94446420001
    HARDIE, Alan Richard
    Marley Barn East
    Marley Lane
    CT14 0NF Finglesham
    Kent
    Secretary
    Marley Barn East
    Marley Lane
    CT14 0NF Finglesham
    Kent
    BritishAccountant52427540003
    POTTS, Colin David
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    Secretary
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    186711150001
    BACH, Andrew Robert
    4651 S Westmoreland
    Dallas
    FOREIGN Texas 75237 Usa
    Director
    4651 S Westmoreland
    Dallas
    FOREIGN Texas 75237 Usa
    AmericaCompany Director69156300001
    BOUGHTWOOD, Andrew John
    Hamilton House
    Womenswold
    CT4 6HB Canterbury
    Kent
    Director
    Hamilton House
    Womenswold
    CT4 6HB Canterbury
    Kent
    EnglandBritishCompany Director95780850002
    BOUGHTWOOD, Andrew John
    Rivendell
    Teddars Leas Road Etchinghill
    CT18 8AE Folkestone
    Kent
    Director
    Rivendell
    Teddars Leas Road Etchinghill
    CT18 8AE Folkestone
    Kent
    BritishCompany Director75554970001
    BURNS, Christopher Phillip
    The Lodge Gate
    Barham
    CT4 6QS Canterbury
    Kent
    Director
    The Lodge Gate
    Barham
    CT4 6QS Canterbury
    Kent
    BritishMarketing Director41296750001
    CLARKE, David John
    Minnis End
    Stelling Minnis
    CT4 6AH Canterbury
    Kent
    Director
    Minnis End
    Stelling Minnis
    CT4 6AH Canterbury
    Kent
    EnglandBritishCompany Director125071540001
    COOKE, Nina Frances
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    Director
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    EnglandBritishCompany Director218862620001
    COTTON, Barry
    3 Shear Hill
    London Road
    GU31 4BB Petersfield
    Hants
    Director
    3 Shear Hill
    London Road
    GU31 4BB Petersfield
    Hants
    BritishFinance Director18668660001
    DRENNAN, Stephen David
    16 Wear Bay Road
    CT19 6AT Folkestone
    Kent
    Director
    16 Wear Bay Road
    CT19 6AT Folkestone
    Kent
    EnglandBritishCompany Director95780750001
    DYER, Leanne Jane
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    Director
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    EnglandBritishAccountant94446420002
    ESQUIVEL, Ruben Emilio
    1217 Hanna Circle
    De Soto Texas 71115
    FOREIGN
    Usa
    Director
    1217 Hanna Circle
    De Soto Texas 71115
    FOREIGN
    Usa
    AmericanCompany Director6793760001
    EVANS, Thomas Brian
    4651 S Westmoreland
    Dallas Texas 75237
    FOREIGN Usa
    Director
    4651 S Westmoreland
    Dallas Texas 75237
    FOREIGN Usa
    AmericanChief Financial Officer41828280001
    GOLDFINCH, William John
    45 Grimston Avenue
    CT20 2PZ Folkestone
    Kent
    Director
    45 Grimston Avenue
    CT20 2PZ Folkestone
    Kent
    BritishCompany Director6262090001
    HAEGELE, Jack Ernest
    239 Navajo Drive
    Wyckoff Nj 07481
    FOREIGN
    Usa
    Director
    239 Navajo Drive
    Wyckoff Nj 07481
    FOREIGN
    Usa
    AmericanCorporate Executive6793780001
    HARDIE, Alan Richard
    Luxmore House
    75, New Dover Road
    CT1 3DZ Canterbury
    Flat 7
    Kent
    England
    Director
    Luxmore House
    75, New Dover Road
    CT1 3DZ Canterbury
    Flat 7
    Kent
    England
    EnglandBritishAccountant52427540004
    HERITAGE, Graham Mark
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    Director
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    United KingdomBritishCompany Director119367500001
    HOLLAND, Andrew
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    Director
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    United KingdomBritishMarketing Director150991790001
    LLOYD, Thomas William
    4 Saddlers Mews
    Chestfield
    CT5 3PF Whitstable
    Kent
    Director
    4 Saddlers Mews
    Chestfield
    CT5 3PF Whitstable
    Kent
    BritishCompany Director18668680001
    MARGERY, Graham Robert
    1a Byllan Road
    River
    CT17 0QL Dover
    Kent
    Director
    1a Byllan Road
    River
    CT17 0QL Dover
    Kent
    EnglandBritishDirector35125160001
    MARTIN, Stewart Gordon
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    Director
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    EnglandBritishSupply Chain Director150979700001
    MORRISS, Keith Allen
    21 The Ridings
    Chestfield
    CT5 3PE Whitstable
    Kent
    Director
    21 The Ridings
    Chestfield
    CT5 3PE Whitstable
    Kent
    BritishDirector18668690001
    MUNN, Andrew Raymond
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    Director
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    EnglandBritishHuman Resources Director150979950002
    NICHOLLS, Clive Peter
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    Director
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    EnglandBritishCompany Director (Technical From 02/2019)186792640001
    PAYTON, John Greville
    2 Harbledown Park
    Harbledown
    CT2 8NR Canterbury
    Kent
    Director
    2 Harbledown Park
    Harbledown
    CT2 8NR Canterbury
    Kent
    BritishManaging Director18668700001
    PHILLIPS, Bryan
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    Director
    Avocet House
    Archcliffe Road
    CT17 9EN Dover
    Kent
    EnglandBritishCompany Director115190860002

    Who are the persons with significant control of MEGGER INSTRUMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Megger Group Limited
    Archcliffe Road
    CT17 9EN Dover
    Avocet House
    Kent
    England
    Apr 06, 2016
    Archcliffe Road
    CT17 9EN Dover
    Avocet House
    Kent
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk Companies Act
    Place RegisteredUk
    Registration Number2582519
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0