Background WavePink WaveYellow Wave

MUNRO BUILDING SERVICES HOLDINGS LIMITED (09429983)

MUNRO BUILDING SERVICES HOLDINGS LIMITED (09429983) is an active UK company. incorporated on 9 February 2015. with registered office in Belper. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MUNRO BUILDING SERVICES HOLDINGS LIMITED has been registered for 11 years. Current directors include CLARK, David Roy, SIMPKINS, Jonpaul, TOWNSEND, Mark Gary.

Company Number
09429983
Status
active
Type
ltd
Incorporated
9 February 2015
Age
11 years
Address
High Edge Court Church Street, Belper, DE56 2BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARK, David Roy, SIMPKINS, Jonpaul, TOWNSEND, Mark Gary
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUNRO BUILDING SERVICES HOLDINGS LIMITED

MUNRO BUILDING SERVICES HOLDINGS LIMITED is an active company incorporated on 9 February 2015 with the registered office located in Belper. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MUNRO BUILDING SERVICES HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09429983

LTD Company

Age

11 Years

Incorporated 9 February 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

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

Previous Addresses

Murdoch House 30 Garlic Row Cambridge CB5 8HW United Kingdom
From: 9 February 2015To: 19 January 2018
Timeline

29 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Funding Round
Jun 15
Capital Update
Jun 15
Funding Round
Jul 15
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
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
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Jun 23
Director Left
Jul 23
Loan Secured
Jan 24
Loan Secured
Jan 24
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 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

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

BARRY, Stephen Michael

Resigned
Church Street, BelperDE56 2BW
Born July 1963
Director
Appointed 09 Feb 2015
Resigned 31 Dec 2020

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, David John Murdoch

Resigned
Church Road, CambridgeCB25 9AF
Born January 1950
Director
Appointed 09 Feb 2015
Resigned 22 Dec 2017

WATSON, Malcolm Ian

Resigned
Church Road, CambridgeCB25 9AF
Born June 1954
Director
Appointed 09 Feb 2015
Resigned 22 Dec 2017

Persons with significant control

4

1 Active
3 Ceased
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2017

Mr David John Murdoch Munro

Ceased
Church Street, BelperDE56 2BW
Born January 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Dec 2017

Mr Stephen Michael Barry

Ceased
Church Street, BelperDE56 2BW
Born July 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Dec 2017

Mr Malcolm Ian Watson

Ceased
Church Street, BelperDE56 2BW
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2025
AAAnnual Accounts
Legacy
6 May 2025
PARENT_ACCPARENT_ACC
Legacy
6 May 2025
GUARANTEE2GUARANTEE2
Legacy
6 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
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
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
9 February 2023
CS01Confirmation Statement
Auditors Resignation Company
12 January 2023
AUDAUD
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
9 February 2022
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
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 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
11 February 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
26 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 February 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 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
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Group
1 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 September 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
8 September 2015
AA01Change of Accounting Reference Date
Resolution
31 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Legacy
19 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 June 2015
SH19Statement of Capital
Legacy
19 June 2015
CAP-SSCAP-SS
Resolution
19 June 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 June 2015
SH10Notice of Particulars of Variation
Resolution
10 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Resolution
19 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Incorporation Company
9 February 2015
NEWINCIncorporation