MEGGER INSTRUMENTS LIMITED
Overview
Company Name | MEGGER INSTRUMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00190137 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MEGGER INSTRUMENTS LIMITED?
Company Name | From | Until |
---|---|---|
MEGGER LIMITED | Sep 10, 2002 | Sep 10, 2002 |
AVO INTERNATIONAL LIMITED | Apr 01, 1994 | Apr 01, 1994 |
AVO MEGGER INSTRUMENTS LIMITED | Nov 18, 1991 | Nov 18, 1991 |
MEGGER INSTRUMENTS LIMITED | Jul 22, 1987 | Jul 22, 1987 |
THORN EMI INSTRUMENTS LIMITED | Apr 14, 1982 | Apr 14, 1982 |
AVO LIMITED | May 23, 1923 | May 23, 1923 |
What are the latest accounts for MEGGER INSTRUMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2025 |
Next Accounts Due On | Aug 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for MEGGER INSTRUMENTS LIMITED?
Last Confirmation Statement Made Up To | Jul 15, 2025 |
---|---|
Next Confirmation Statement Due | Jul 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 15, 2024 |
Overdue | No |
What are the latest filings for MEGGER INSTRUMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Nov 30, 2024 | 41 pages | AA | ||
Termination of appointment of Nina Frances Cooke as a director on Dec 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Nov 30, 2023 | 40 pages | AA | ||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2022 | 40 pages | AA | ||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Clive Peter Nicholls as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2021 | 57 pages | AA | ||
Appointment of Mr Jeremy John Cobbett Simpson as a director on Nov 04, 2021 | 2 pages | AP01 | ||
Full accounts made up to Nov 30, 2020 | 27 pages | AA | ||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Damon Richard Mount as a director on Jan 04, 2021 | 2 pages | AP01 | ||
Appointment of Miss Angela Mary Jordan as a director on Oct 19, 2020 | 2 pages | AP01 | ||
Appointment of Dr Stephan Dominik Sommer as a director on Sep 18, 2020 | 2 pages | AP01 | ||
Termination of appointment of Graham Mark Heritage as a director on Sep 18, 2020 | 1 pages | TM01 | ||
Full accounts made up to Nov 30, 2019 | 27 pages | AA | ||
Confirmation statement made on Jul 22, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Bryan Phillips as a director on Mar 02, 2020 | 1 pages | TM01 | ||
Full accounts made up to Nov 30, 2018 | 27 pages | AA | ||
Confirmation statement made on Jul 24, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Clive Peter Nicholls on Mar 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Clive Peter Nicholls on Mar 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Clive Peter Nicholls on Mar 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Clive Peter Nicholls on Mar 01, 2019 | 2 pages | CH01 | ||
Who are the officers of MEGGER INSTRUMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JORDAN, Angela Mary | Secretary | Avocet House Archcliffe Road CT17 9EN Dover Kent | 244548620001 | |||||||
DODDS, Andrew Colin, Dr | Director | Avocet House Archcliffe Road CT17 9EN Dover Kent | England | British | Director Of Group Development | 182830430001 | ||||
JORDAN, Angela Mary | Director | Avocet House Archcliffe Road CT17 9EN Dover Kent | England | British | Company Director | 275609190001 | ||||
MOUNT, Damon Richard | Director | Avocet House Archcliffe Road CT17 9EN Dover Kent | England | British | Company Director | 278209120001 | ||||
SIMPSON, Jeremy John Cobbett | Director | Avocet House Archcliffe Road CT17 9EN Dover Kent | United Kingdom | British | Director | 289175530001 | ||||
SOMMER, Stephan Dominik | Director | Avocet House Archcliffe Road CT17 9EN Dover Kent | England | German | Company Director | 250452460001 | ||||
TITECA, Ronny Rudy Cornelius | Director | Avocet House Archcliffe Road CT17 9EN Dover Kent | England | Belgian | Company Director | 196438850001 | ||||
COTTON, Barry | Secretary | 3 Shear Hill London Road GU31 4BB Petersfield Hants | British | 18668660001 | ||||||
DYER, Leanne Jane | Secretary | Gravel Castle Road Barham CT4 6LG Canterbury Patches Kent England | British | Accountant | 94446420001 | |||||
HARDIE, Alan Richard | Secretary | Marley Barn East Marley Lane CT14 0NF Finglesham Kent | British | Accountant | 52427540003 | |||||
POTTS, Colin David | Secretary | Avocet House Archcliffe Road CT17 9EN Dover Kent | 186711150001 | |||||||
BACH, Andrew Robert | Director | 4651 S Westmoreland Dallas FOREIGN Texas 75237 Usa | America | Company Director | 69156300001 | |||||
BOUGHTWOOD, Andrew John | Director | Hamilton House Womenswold CT4 6HB Canterbury Kent | England | British | Company Director | 95780850002 | ||||
BOUGHTWOOD, Andrew John | Director | Rivendell Teddars Leas Road Etchinghill CT18 8AE Folkestone Kent | British | Company Director | 75554970001 | |||||
BURNS, Christopher Phillip | Director | The Lodge Gate Barham CT4 6QS Canterbury Kent | British | Marketing Director | 41296750001 | |||||
CLARKE, David John | Director | Minnis End Stelling Minnis CT4 6AH Canterbury Kent | England | British | Company Director | 125071540001 | ||||
COOKE, Nina Frances | Director | Avocet House Archcliffe Road CT17 9EN Dover Kent | England | British | Company Director | 218862620001 | ||||
COTTON, Barry | Director | 3 Shear Hill London Road GU31 4BB Petersfield Hants | British | Finance Director | 18668660001 | |||||
DRENNAN, Stephen David | Director | 16 Wear Bay Road CT19 6AT Folkestone Kent | England | British | Company Director | 95780750001 | ||||
DYER, Leanne Jane | Director | Avocet House Archcliffe Road CT17 9EN Dover Kent | England | British | Accountant | 94446420002 | ||||
ESQUIVEL, Ruben Emilio | Director | 1217 Hanna Circle De Soto Texas 71115 FOREIGN Usa | American | Company Director | 6793760001 | |||||
EVANS, Thomas Brian | Director | 4651 S Westmoreland Dallas Texas 75237 FOREIGN Usa | American | Chief Financial Officer | 41828280001 | |||||
GOLDFINCH, William John | Director | 45 Grimston Avenue CT20 2PZ Folkestone Kent | British | Company Director | 6262090001 | |||||
HAEGELE, Jack Ernest | Director | 239 Navajo Drive Wyckoff Nj 07481 FOREIGN Usa | American | Corporate Executive | 6793780001 | |||||
HARDIE, Alan Richard | Director | Luxmore House 75, New Dover Road CT1 3DZ Canterbury Flat 7 Kent England | England | British | Accountant | 52427540004 | ||||
HERITAGE, Graham Mark | Director | Avocet House Archcliffe Road CT17 9EN Dover Kent | United Kingdom | British | Company Director | 119367500001 | ||||
HOLLAND, Andrew | Director | Avocet House Archcliffe Road CT17 9EN Dover Kent | United Kingdom | British | Marketing Director | 150991790001 | ||||
LLOYD, Thomas William | Director | 4 Saddlers Mews Chestfield CT5 3PF Whitstable Kent | British | Company Director | 18668680001 | |||||
MARGERY, Graham Robert | Director | 1a Byllan Road River CT17 0QL Dover Kent | England | British | Director | 35125160001 | ||||
MARTIN, Stewart Gordon | Director | Avocet House Archcliffe Road CT17 9EN Dover Kent | England | British | Supply Chain Director | 150979700001 | ||||
MORRISS, Keith Allen | Director | 21 The Ridings Chestfield CT5 3PE Whitstable Kent | British | Director | 18668690001 | |||||
MUNN, Andrew Raymond | Director | Avocet House Archcliffe Road CT17 9EN Dover Kent | England | British | Human Resources Director | 150979950002 | ||||
NICHOLLS, Clive Peter | Director | Avocet House Archcliffe Road CT17 9EN Dover Kent | England | British | Company Director (Technical From 02/2019) | 186792640001 | ||||
PAYTON, John Greville | Director | 2 Harbledown Park Harbledown CT2 8NR Canterbury Kent | British | Managing Director | 18668700001 | |||||
PHILLIPS, Bryan | Director | Avocet House Archcliffe Road CT17 9EN Dover Kent | England | British | Company Director | 115190860002 |
Who are the persons with significant control of MEGGER INSTRUMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Megger Group Limited | Apr 06, 2016 | Archcliffe Road CT17 9EN Dover Avocet House Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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