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
-
Check the company
-
UK
-
Wycombe
- Company name
- MICRONICS LIMITED
- Company number
- 01289680
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Dec 1976
Age - 49 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
- 91
- 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
- 78
- 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
- 62
- 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
- 94
- 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
- 89
- 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
- 64
- 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
- 91
- 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
- 70
- 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.