Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.S.R. ELECTRONICS LIMITED
Company Information for

M.S.R. ELECTRONICS LIMITED

FERNHILL COURT 2 BALSALL STREET EAST, BALSALL COMMON, NR COVENTRY, WARWICKSHIRE, CV7 7FR,
Company Registration Number
00893969
Private Limited Company
Active

Company Overview

About M.s.r. Electronics Ltd
M.S.R. ELECTRONICS LIMITED was founded on 1966-12-14 and has its registered office in Nr Coventry. The organisation's status is listed as "Active". M.s.r. Electronics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M.S.R. ELECTRONICS LIMITED
 
Legal Registered Office
FERNHILL COURT 2 BALSALL STREET EAST
BALSALL COMMON
NR COVENTRY
WARWICKSHIRE
CV7 7FR
Other companies in CV7
 
Filing Information
Company Number 00893969
Company ID Number 00893969
Date formed 1966-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 01:42:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.S.R. ELECTRONICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M.S.R. ELECTRONICS LIMITED

Current Directors
Officer Role Date Appointed
MELISSA ANNE SHIERS
Company Secretary 2002-01-07
BARRY PATRICK SHIERS
Director 1992-10-31
MELISSA ANNE SHIERS
Director 1998-03-17
RICHARD PAUL SHIERS
Director 1998-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
JANET GREGORY
Director 1992-10-31 2010-10-01
JANET GREGORY
Company Secretary 1992-10-31 2002-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELISSA ANNE SHIERS T.E.C. TECHNOLOGY LIMITED Company Secretary 2005-05-06 CURRENT 1990-02-21 Active - Proposal to Strike off
MELISSA ANNE SHIERS M.S.R. AVIONICS LIMITED Company Secretary 2000-04-26 CURRENT 2000-04-26 Active
BARRY PATRICK SHIERS T.E.C. TECHNOLOGY LIMITED Director 2005-05-06 CURRENT 1990-02-21 Active - Proposal to Strike off
BARRY PATRICK SHIERS M.S.R. AVIONICS LIMITED Director 2000-04-26 CURRENT 2000-04-26 Active
MELISSA ANNE SHIERS T.E.C. TECHNOLOGY LIMITED Director 2005-05-06 CURRENT 1990-02-21 Active - Proposal to Strike off
MELISSA ANNE SHIERS M.S.R. AVIONICS LIMITED Director 2000-04-26 CURRENT 2000-04-26 Active
RICHARD PAUL SHIERS FIORE-UK LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
RICHARD PAUL SHIERS SIMPLY HOSIERY ONLINE LIMITED Director 2009-01-05 CURRENT 2009-01-05 Active
RICHARD PAUL SHIERS T.E.C. TECHNOLOGY LIMITED Director 2005-05-06 CURRENT 1990-02-21 Active - Proposal to Strike off
RICHARD PAUL SHIERS M.S.R. AVIONICS LIMITED Director 2000-04-26 CURRENT 2000-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PATRICK SHIERS
2022-03-31PSC07CESSATION OF BARRY PATRICK SHIERS AS A PERSON OF SIGNIFICANT CONTROL
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM Fernhil Court, Balsall Street Balsall Common Coventry Warwickshire CV7 7FR
2020-12-09CH03SECRETARY'S DETAILS CHNAGED FOR MELISSA ANNE SHIERS on 2020-12-01
2020-12-09CH01Director's details changed for Mr Barry Patrick Shiers on 2020-12-01
2020-12-09PSC04Change of details for Mr Barry Patrick Shiers as a person with significant control on 2020-12-01
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-08-19AAMDAmended account full exemption
2020-08-19AAMDAmended account full exemption
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-02-13AAMDAmended account small company full exemption
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 500
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-10CH01Director's details changed for Mr Richard Paul Shiers on 2016-01-01
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 500
2016-01-12AR0131/10/15 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 500
2015-01-15AR0131/10/14 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JANET GREGORY
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 500
2014-01-06AR0131/10/13 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AAMDAmended accounts made up to 2012-03-31
2013-01-23AR0131/10/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-31AR0131/10/11 ANNUAL RETURN FULL LIST
2011-08-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-15MG01Particulars of a mortgage or charge / charge no: 6
2010-12-02AR0131/10/10 ANNUAL RETURN FULL LIST
2010-11-30MG01Particulars of a mortgage or charge / charge no: 5
2010-10-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-31AR0131/10/09 FULL LIST
2009-01-30363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-08-06AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-29363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: BALSALL STREET BALSALL COMMON NR. COVENTRY WARWICKSHIRE CV7 7FR
2007-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-22363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-07-04RES12VARYING SHARE RIGHTS AND NAMES
2006-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-25395PARTICULARS OF MORTGAGE/CHARGE
2005-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-18363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-01-31363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-05363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-11-20363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-13288aNEW SECRETARY APPOINTED
2002-03-13288bSECRETARY RESIGNED
2001-11-27363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-11-27363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-19363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-17363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-28288aNEW DIRECTOR APPOINTED
1998-04-28288aNEW DIRECTOR APPOINTED
1997-12-19363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-12363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-16363aRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-11-15363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-12-17363sRETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS
1993-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-11-11363bRETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS
1992-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-23363sRETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS
1992-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
1991-12-04363bRETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS
1991-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-07-19363bRETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS
1990-08-30363RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS
1990-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
234 - Manufacture of other porcelain and ceramic products
23440 - Manufacture of other technical ceramic products




Licences & Regulatory approval
We could not find any licences issued to M.S.R. ELECTRONICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M.S.R. ELECTRONICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2011-01-15 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2010-11-30 Outstanding HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
DEBENTURE 2005-11-25 Outstanding HSBC BANK PLC
LEGAL CHARGE 1988-10-19 Outstanding MIDLAND BANK PLC
CHARGE 1988-10-19 Outstanding MIDLAND BANK PLC
FLOATING CHARGE 1972-04-28 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 72,952
Creditors Due After One Year 2012-03-31 £ 96,050
Creditors Due Within One Year 2013-03-31 £ 203,039
Creditors Due Within One Year 2012-03-31 £ 313,397
Provisions For Liabilities Charges 2013-03-31 £ 3,393
Provisions For Liabilities Charges 2012-03-31 £ 5,269

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.S.R. ELECTRONICS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 1,467
Current Assets 2013-03-31 £ 303,445
Current Assets 2012-03-31 £ 390,582
Debtors 2013-03-31 £ 213,464
Debtors 2012-03-31 £ 229,115
Fixed Assets 2013-03-31 £ 51,744
Fixed Assets 2012-03-31 £ 77,091
Secured Debts 2013-03-31 £ 7,559
Secured Debts 2012-03-31 £ 51,120
Shareholder Funds 2013-03-31 £ 75,805
Shareholder Funds 2012-03-31 £ 52,957
Stocks Inventory 2013-03-31 £ 89,981
Stocks Inventory 2012-03-31 £ 160,000
Tangible Fixed Assets 2013-03-31 £ 25,492
Tangible Fixed Assets 2012-03-31 £ 35,248

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M.S.R. ELECTRONICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.S.R. ELECTRONICS LIMITED
Trademarks
We have not found any records of M.S.R. ELECTRONICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.S.R. ELECTRONICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (23440 - Manufacture of other technical ceramic products) as M.S.R. ELECTRONICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M.S.R. ELECTRONICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.S.R. ELECTRONICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.S.R. ELECTRONICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.