UKBizDB.co.uk

INSTANTA LIMITED

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

This company is commonly known as Instanta Limited. The company was founded 66 years ago and was given the registration number 00592540. The firm's registered office is in READING. You can find them at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire. This company's SIC code is 27510 - Manufacture of electric domestic appliances.

Company Information

Name:INSTANTA LIMITED
Company Number:00592540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1957
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 27510 - Manufacture of electric domestic appliances
  • 28930 - Manufacture of machinery for food, beverage and tobacco processing

Office Address & Contact

Registered Address:Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14-15, Bertie Ward Way, Dereham, England, NR19 1TE

Secretary18 January 2018Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director07 September 2015Active
23, Kathleen Avenue, Castle Hill, Australia,

Director24 October 2014Active
Unit 3, 14 Hampden Avenue, Darling Point, Australia,

Director01 October 2014Active
14-15, Bertie Ward Way, Dereham, England, NR19 1TE

Director07 March 2018Active
44 Coudray Road, Southport, PR9 9PE

Secretary-Active
Unit 1 Canning Road, Southport, Merseyside, PR9 7SN

Secretary30 November 2010Active
12, Ashby Road, Thurton, Norwich, NR14 6AT

Director23 February 2010Active
44 Coudray Road, Southport, PR9 9PE

Director-Active
44 Coudray Road, Southport, PR9 9PE

Director26 February 1999Active
21 Falkland Road, Southport, PR8 6LG

Director-Active
11 Bamfords Fold, Bretherton, Preston, PR5 7AL

Director-Active
10, Rutherford Street, Stafford Heights 4053, Australia,

Director23 February 2010Active
113, Collins Road, St Ives, 2075, Australia,

Director15 October 2010Active
18, Wentworth Place, Point Piper, Nsw,

Director23 February 2010Active
14, Bertie Ward Way, Dereham, England, NR19 1TE

Director10 November 2015Active
26, Dawes Street, Little Bay, Nsw, Australia,

Director23 February 2010Active
34 Walmer Road, Southport, PR8 4ST

Director22 January 2004Active
40, Mallee Crescent, Churchtown, Southport, England, PR9 8NJ

Director22 January 2004Active

People with Significant Control

Ai Aqua Zip Uk Limited
Notified on:09 January 2018
Status:Active
Country of residence:England
Address:14-16, Bertie Ward Way, Dereham, England, NR19 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-07-29Dissolution

Dissolution application strike off company.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Mortgage

Mortgage satisfy charge full.

Download
2021-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-03Mortgage

Mortgage satisfy charge full.

Download
2021-08-03Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Capital

Capital statement capital company with date currency figure.

Download
2021-03-31Capital

Legacy.

Download
2021-03-31Insolvency

Legacy.

Download
2021-03-31Resolution

Resolution.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Address

Change registered office address company with date old address new address.

Download
2019-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-20Address

Move registers to registered office company with new address.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-07-24Incorporation

Memorandum articles.

Download
2019-07-24Resolution

Resolution.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Accounts

Change account reference date company current extended.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2018-02-08Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.