UKBizDB.co.uk

INSTRUMENT & CONTROL SERVICES LIMITED

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

This company is commonly known as Instrument & Control Services Limited. The company was founded 44 years ago and was given the registration number 01464404. The firm's registered office is in STOKE ON TRENT. You can find them at Unit 2 Canal Lane, Tunstall, Stoke On Trent, Staffordshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:INSTRUMENT & CONTROL SERVICES LIMITED
Company Number:01464404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Unit 2 Canal Lane, Tunstall, Stoke On Trent, Staffordshire, ST6 4NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Canal Lane, Tunstall, Stoke On Trent, ST6 4NZ

Secretary01 January 2020Active
Unit 2 Canal Lane, Tunstall, Stoke On Trent, ST6 4NZ

Secretary01 April 2019Active
Unit 2 Canal Lane, Tunstall, Stoke On Trent, ST6 4NZ

Secretary01 April 2019Active
Unit 2 Canal Lane, Tunstall, Stoke On Trent, ST6 4NZ

Secretary01 April 2019Active
The Cedars, Church Street, Hinstock, Market Drayton, TF9 2TF

Director24 May 2000Active
Unit 2 Canal Lane, Tunstall, Stoke On Trent, ST6 4NZ

Director04 June 2018Active
Unit 2 Canal Lane, Tunstall, Stoke On Trent, ST6 4NZ

Director14 November 2008Active
Unit 2 Canal Lane, Tunstall, Stoke On Trent, ST6 4NZ

Director17 August 2018Active
Unit 2 Canal Lane, Tunstall, Stoke On Trent, ST6 4NZ

Director14 November 2008Active
The Cedars, Church Street, Hinstock, Market Drayton, TF9 2TF

Secretary24 May 2000Active
The Covert Love Lane, Betchton, Sandbach, CW11 0TS

Secretary-Active
8 Raveley Avenue, Fallowfield, Manchester, M14 6WA

Secretary05 June 2001Active
Unit 2 Canal Lane, Tunstall, Stoke On Trent, ST6 4NZ

Secretary11 January 2006Active
245, E, 93rd St. Apt 16g, New York, Usa, NY 10128 3957

Director24 May 2000Active
The Covert Love Lane, Betchton, Sandbach, CW11 0TS

Director-Active
The Covert Love Lane, Betchton, Sandbach, CW11 0TS

Director-Active
8 Raveley Avenue, Fallowfield, Manchester, M14 6WA

Director24 May 2000Active
11 The Hollies, Newton, Rugby, CV23 0DD

Director18 March 2003Active

People with Significant Control

Mr Donald Peter Constable
Notified on:01 July 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:The Cedars, Church Street, Market Drayton, England, TF9 2TF
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Instrument & Control Services International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2, Canal Lane, Stoke-On-Trent, England, ST6 4NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-18Officers

Appoint person secretary company with name date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Capital

Capital name of class of shares.

Download
2019-10-03Capital

Capital name of class of shares.

Download
2019-10-03Capital

Capital variation of rights attached to shares.

Download
2019-04-01Officers

Appoint person secretary company with name date.

Download
2019-04-01Officers

Appoint person secretary company with name date.

Download
2019-04-01Officers

Appoint person secretary company with name date.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-25Officers

Appoint person director company with name date.

Download
2018-11-26Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.