Check the

MICRONICS LIMITED

Company
MICRONICS LIMITED (01289680)

MICRONICS

Phone: +44 (0)1628 810 456
A rating

ABOUT MICRONICS LIMITED

Micronics Ltd design, manufacture and market “Clamp-On” ultrasonic liquid flow meters for both Portable instruments and Fixed flow meter applications.

About Micronics

Our ultrasonic flow meters are mainly used in the retrofit Building Services and Energy Management market. Our extensive range of products include; Flow Meters, Clamp-On flow meters, Portable Flow Meters and Energy Meters for heating and cooling applications; In-line MID approved ultrasonic energy meters and water flow meters for direct billing applications and a Radio Gateway System that can handle up to 1500 separate flow and energy meters. In addition for Process or Water industry applications we can provide Clamp-On full pipe “Doppler” flow meters for contaminated or dirty liquid flows plus a new unique Non-invasive Microwave Meter for partially full pipes carrying sewage or dirty liquids.

With 35 years’ experience in the flow meter market, Micronics can provide unique flow meter solutions to our customers at home and worldwide through our long-established distributor network backed up by an experienced team of design, service and installation engineers.

Apart from the expansion of the Micronics designed clamp-on meter range we are pleased to announce a

under which Micronics will market their Wastewater Meter WWM

Call Micronics direct on +44 (0)1628 810456 if you are looking to buy flow meters in the UK. We can direct you to your local Micronics flow meters representative if you are outside the UK.

KEY FINANCES

Year
2016
Assets
£1072.74k ▼ £-45.2k (-4.04 %)
Cash
£213.12k ▼ £-34.91k (-14.08 %)
Liabilities
£493.18k ▲ £50.57k (11.43 %)
Net Worth
£579.56k ▼ £-95.77k (-14.18 %)

REGISTRATION INFO

Company name
MICRONICS LIMITED
Company number
01289680
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Dec 1976
Age - 48 years
Home Country
United Kingdom

CONTACTS

Website
micronicsflowmeters.com
Phones
+44 (0)1628 810 456
01628 810 456
Registered Address
UNIT B3 KNAVES BEECH BUSINESS,
CENTRE DAVIES WAY,
LOUDWATER HIGH WYCOMBE,
BUCKINGHAMSHIRE,
HP10 9QR

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

LAST EVENTS

16 Jan 2017
Director's details changed for Leigh-Anderson Associates Limited on 1 January 2017
16 Jan 2017
Confirmation statement made on 26 December 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 30 November 2015

CHARGES

8 May 2013
Status
Outstanding
Delivered
9 May 2013
Persons entitled
National Westminster Bank PLC
Description
Notification of addition to or amendment of charge…

8 September 2009
Status
Outstanding
Delivered
17 September 2009
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

1 December 1997
Status
Outstanding
Delivered
8 December 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

14 April 1997
Status
Satisfied on 19 April 2016
Delivered
17 April 1997
Persons entitled
Euro Sales Finance PLC
Description
.. fixed and floating charges over the undertaking and all…

27 October 1994
Status
Satisfied on 23 December 1997
Delivered
28 October 1994
Persons entitled
Midland Bank PLC
Description
Fixed charge on all goodwill and uncalled capital for the…

21 April 1982
Status
Satisfied on 23 December 1997
Delivered
26 April 1982
Persons entitled
Midland Bank PLC
Description
Fixed & floating charge undertaking and all property and…

See Also


Last update 2018

MICRONICS LIMITED DIRECTORS

Edward James Farnon

  Acting
Role
Secretary
Address
57 Shortwood Avenue, Staines, Middlesex, TW18 4JN
Name
FARNON, Edward James

Edward James Farnon

  Acting PSC
Occupation
Director
Role
Director
Age
90
Nationality
British
Address
57 Shortwood Avenue, Staines, Middlesex, TW18 4JN
Country Of Residence
England
Name
FARNON, Edward James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Elizabeth Jean Farnon

  Acting PSC
Appointed
13 September 2013
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
57 Shortwood Avenue, Staines, Middlesex, England, TW18 4JN
Country Of Residence
England
Name
FARNON, Elizabeth Jean
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Michael Andrew Farnon

  Acting PSC
Appointed
21 March 1998
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
60 Wooburn Manor Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0ES
Country Of Residence
United Kingdom
Name
FARNON, Michael Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

LEIGH-ANDERSON ASSOCIATES LIMITED

  Acting
Appointed
30 April 2012
Role
Director
Address
East Loft, 22 Regatta Court, Shelly Road, Exmouth, England, EX8 1AN
Name
LEIGH-ANDERSON ASSOCIATES LIMITED

Amiya Kumar Bhattacharyya

  Resigned
Resigned
01 November 1993
Occupation
Director
Role
Director
Age
93
Nationality
Swedish
Address
Saemer Strasse 66, 8800 Thalwie, Zurich, Switzerland, FOREIGN
Name
BHATTACHARYYA, Amiya Kumar

Maximillian Cottrell

  Resigned
Resigned
23 July 1993
Occupation
Director
Role
Director
Age
88
Nationality
British
Address
33 Vicarage Lane, Banks, Southport, Merseyside, PR9 8ES
Name
COTTRELL, Maximillian

Steven James Farnon

  Resigned
Appointed
19 October 1994
Resigned
08 October 2003
Occupation
Sales Director
Role
Director
Age
63
Nationality
British
Address
7 Broadmoor Road, Waltham St Lawrence, Berkshire, RG10 0HY
Country Of Residence
England
Name
FARNON, Steven James

Albert Francis Peters

  Resigned
Resigned
21 March 1998
Occupation
Director
Role
Director
Age
90
Nationality
British
Address
2 Churchill Close, Fetcham, Surrey, KT22 9EY
Name
PETERS, Albert Francis

William Keith Reidie

  Resigned
Appointed
02 September 2013
Resigned
11 March 2016
Occupation
R & D Director
Role
Director
Age
69
Nationality
English
Address
34 Hawthorn Close, Aylesbury, Buckinghamshire, England, HP20 1HP
Country Of Residence
England
Name
REIDIE, William Keith

REVIEWS


Check The Company
Excellent according to the company’s financial health.