UKBizDB.co.uk

HIRST MAGNETIC INSTRUMENTS LIMITED

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

This company is commonly known as Hirst Magnetic Instruments Limited. The company was founded 43 years ago and was given the registration number 01564814. The firm's registered office is in FALMOUTH. You can find them at Tesla House, Tregoniggie Industrial Estate, Falmouth, Cornwall. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:HIRST MAGNETIC INSTRUMENTS LIMITED
Company Number:01564814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1981
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Tesla House, Tregoniggie Industrial Estate, Falmouth, Cornwall, TR11 4SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tesla House, Tregoniggie Industrial Estate, Falmouth, TR11 4SN

Director13 April 2015Active
Tesla House, Tregoniggie Industrial Estate, Falmouth, TR11 4SN

Director16 May 2022Active
12, Barclay Road, London, United Kingdom, SW6 1EH

Director01 January 2009Active
Nansawsan House, Ladock, Truro, TR2 4PW

Secretary-Active
12, Barclay Road, London, England, SW6 1EH

Secretary08 July 2010Active
30-32, Trebarwith Crescent, Newquay, England, TR7 1DX

Corporate Secretary30 October 2008Active
Miramichi 20 Trevallion Park, Feock, Truro, TR3 6RS

Director01 November 1993Active
20 Trevallion Park, Feock, Truro, TR3 6RS

Director-Active
Tesla House, Tregoniggie Industrial Estate, Falmouth, England, TR11 4SN

Director01 June 2021Active
Nansawsan House, Ladock, Truro, TR2 4PW

Director01 November 1993Active
11 Tregothnan Road, Falmouth, TR11 2DR

Director-Active

People with Significant Control

Dr Robert George Aldous
Notified on:15 November 2021
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:Rose Cottage, Gilberts End, Worcester, England, WR8 0AS
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr John Dudding
Notified on:19 February 2017
Status:Active
Date of birth:December 1955
Nationality:British
Address:Tesla House, Falmouth, TR11 4SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Capital

Capital allotment shares.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Capital

Capital allotment shares.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Resolution

Resolution.

Download
2022-01-16Persons with significant control

Change to a person with significant control.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-05-21Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type small.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.