Background WavePink WaveYellow Wave

MUNRO BUILDING SERVICES LIMITED (02554373)

MUNRO BUILDING SERVICES LIMITED (02554373) is an active UK company. incorporated on 1 November 1990. with registered office in Belper. The company operates in the Construction sector, engaged in electrical installation and 2 other business activities. MUNRO BUILDING SERVICES LIMITED has been registered for 35 years. Current directors include CLARK, David Roy, COCKSEDGE, Andrew, LONG, Mark and 2 others.

Company Number
02554373
Status
active
Type
ltd
Incorporated
1 November 1990
Age
35 years
Address
High Edge Court Church Street, Belper, DE56 2BW
Industry Sector
Construction
Business Activity
Electrical installation
Directors
CLARK, David Roy, COCKSEDGE, Andrew, LONG, Mark, SIMPKINS, Jonpaul, TOWNSEND, Mark Gary
SIC Codes
43210, 43220, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUNRO BUILDING SERVICES LIMITED

MUNRO BUILDING SERVICES LIMITED is an active company incorporated on 1 November 1990 with the registered office located in Belper. The company operates in the Construction sector, specifically engaged in electrical installation and 2 other business activities. MUNRO BUILDING SERVICES LIMITED was registered 35 years ago.(SIC: 43210, 43220, 43290)

Status

active

Active since 35 years ago

Company No

02554373

LTD Company

Age

35 Years

Incorporated 1 November 1990

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

High Edge Court Church Street Heage Belper, DE56 2BW,

Previous Addresses

Murdoch House 30 Garlic Row Cambridge Cambridgeshire CB5 8HW
From: 1 November 1990To: 18 January 2018
Timeline

31 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Loan Secured
Mar 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
Mar 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
Aug 21
Loan Secured
Oct 21
Director Left
Mar 22
Director Joined
Sept 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Jun 23
Director Left
Jul 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Joined
Mar 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

MUCKLESTONE, Michelle Ann

Active
Church Street, BelperDE56 2BW
Secretary
Appointed 22 Dec 2017

CLARK, David Roy

Active
Church Street, BelperDE56 2BW
Born March 1965
Director
Appointed 01 Jan 2021

COCKSEDGE, Andrew

Active
Church Street, BelperDE56 2BW
Born June 1977
Director
Appointed 01 Sept 2024

LONG, Mark

Active
Church Street, BelperDE56 2BW
Born February 1985
Director
Appointed 01 Sept 2022

SIMPKINS, Jonpaul

Active
Church Street, BelperDE56 2BW
Born March 1973
Director
Appointed 01 Jan 2021

TOWNSEND, Mark Gary

Active
London Road, NewarkNG24 1JP
Born December 1967
Director
Appointed 22 Dec 2017

BULLETT, Andrew Kendall

Resigned
27 Ladywalk, CambridgeCB4 5ED
Secretary
Appointed 28 Jun 1999
Resigned 02 Sept 2010

MUNRO, Tilda Mary

Resigned
41a Green End Road, CambridgeCB4 1RU
Secretary
Appointed N/A
Resigned 28 Jun 1999

BARRY, Karen Jane

Resigned
30 Garlic Row, CambridgeCB5 8HW
Born June 1964
Director
Appointed 07 May 2015
Resigned 22 Dec 2017

BARRY, Stephen Michael

Resigned
Church Street, BelperDE56 2BW
Born July 1963
Director
Appointed 01 Apr 1993
Resigned 31 Dec 2020

GRAY, John Charles

Resigned
1 High Street, CambridgeCB22 6SP
Born June 1951
Director
Appointed 01 Jun 2003
Resigned 22 Dec 2017

JECKELLS, Adam William

Resigned
Church Street, BelperDE56 2BW
Born June 1970
Director
Appointed 01 Jan 2021
Resigned 15 Feb 2022

KIRKLAND, John Alexander Charles

Resigned
Church Street, BelperDE56 2BW
Born June 1980
Director
Appointed 22 Dec 2017
Resigned 01 Jun 2023

MUNRO, Charlotte Holly

Resigned
30 Garlic Row, CambridgeCB5 8HW
Born February 1972
Director
Appointed 07 May 2015
Resigned 22 Dec 2017

MUNRO, David John Murdoch

Resigned
40 High Street, CambridgeCB22 5ES
Born January 1950
Director
Appointed N/A
Resigned 22 Dec 2017

MUNRO, Tilda Mary

Resigned
41a Green End Road, CambridgeCB4 1RU
Born January 1950
Director
Appointed N/A
Resigned 19 Mar 2002

WATSON, Malcolm Ian

Resigned
30 Garlic Row, CambridgeCB5 8HW
Born June 1954
Director
Appointed 07 May 2015
Resigned 22 Dec 2017

Persons with significant control

1

Munro Building Services Holdings Limited

Active
30 Garlic Row, CambridgeCB5 8HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Full
21 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Resolution
26 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 January 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Auditors Resignation Company
13 June 2013
AUDAUD
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Legacy
28 April 2011
MG02MG02
Legacy
28 April 2011
MG02MG02
Legacy
12 April 2011
MG02MG02
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Termination Secretary Company With Name
13 September 2010
TM02Termination of Secretary
Legacy
28 April 2010
MG01MG01
Legacy
15 April 2010
MG01MG01
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Move Registers To Sail Company
27 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Sail Address Company
27 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Auditors Resignation Company
20 February 2009
AUDAUD
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
27 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Legacy
15 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
8 June 2004
AAMDAAMD
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Legacy
18 March 2003
403aParticulars of Charge Subject to s859A
Legacy
8 March 2003
395Particulars of Mortgage or Charge
Legacy
8 March 2003
395Particulars of Mortgage or Charge
Legacy
16 November 2002
363sAnnual Return (shuttle)
Resolution
14 November 2002
RESOLUTIONSResolutions
Legacy
2 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
6 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
3 September 1999
395Particulars of Mortgage or Charge
Legacy
4 July 1999
288bResignation of Director or Secretary
Legacy
4 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Legacy
6 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 November 1994
AAAnnual Accounts
Legacy
8 November 1994
363sAnnual Return (shuttle)
Legacy
12 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
1 April 1993
288288
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Legacy
21 November 1991
363b363b
Legacy
21 November 1991
363(287)363(287)
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
31 January 1991
88(2)R88(2)R
Legacy
31 January 1991
224224
Legacy
8 January 1991
287Change of Registered Office
Legacy
8 January 1991
288288
Incorporation Company
1 November 1990
NEWINCIncorporation