UKBizDB.co.uk

CROMPTON INSTRUMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crompton Instruments Limited. The company was founded 58 years ago and was given the registration number 00862949. The firm's registered office is in TELFORD. You can find them at Schneider Electric, Stafford Park 5, Telford, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CROMPTON INSTRUMENTS LIMITED
Company Number:00862949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Corporate Secretary01 August 1994Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director31 December 2020Active
Schneider Electric, 80 Victoria Street, London, England, SW1E 5JL

Director15 February 2022Active
Levelly Church End, Shalford, Braintree, CM7 5EZ

Secretary-Active
28 Elmstone Road, Fulham, London, SW6 5TN

Director02 July 1999Active
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX

Director15 November 1993Active
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY

Director09 February 2001Active
39 Rifle Hill, Braintree, CM7 7DG

Director-Active
Rivendale Bell Lane, Panfield, Braintree, CM7 5AG

Director-Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director12 September 2017Active
3rd Floor 40, Grosvenor Place, London, SW1X 7AW

Director01 January 2006Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director31 March 2014Active
3c Cintra Park, Upper Norwood, London, SE19 2LH

Director-Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director01 March 2015Active
Levelly Church End, Shalford, Braintree, CM7 5EZ

Director-Active
3rd Floor 40, Grosvenor Place, London, SW1X 7AW

Director30 March 2001Active
42 Burghley Road, Wimbledon, London, SW19 5HN

Director31 December 1997Active
The Stables, Piodau Fach Llandybie, Ammanford, SA14 3NL

Director27 July 1995Active
Tollgate Cottage, Turners Hill Road, Crawley Down, RH10 4HG

Director18 August 1998Active
12 Buttermere Way, Barrow On Soar, Loughborough, LE12 8PG

Director26 April 1996Active
3rd Floor 40, Grosvenor Place, London, SW1X 7AW

Director31 March 2014Active
3 Heaton Way, Tiptree, CO5 0DZ

Director-Active
White Raven, Park Lane, Ashtead, KT21 1EU

Director-Active

People with Significant Control

Btr Industries Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type dormant.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-02-04Address

Move registers to sail company with new address.

Download
2022-02-03Address

Change sail address company with new address.

Download
2021-11-05Officers

Change corporate secretary company with change date.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-04-23Accounts

Accounts with accounts type dormant.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-01-20Accounts

Accounts with accounts type dormant.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type dormant.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Accounts

Accounts with accounts type dormant.

Download
2018-05-16Officers

Change person director company with change date.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.