This company is commonly known as Instrumentation Concept Limited. The company was founded 16 years ago and was given the registration number 06472683. The firm's registered office is in LEICESTER. You can find them at Asmer House Asmer House, Unit 5, First Floor, Ash Street, Leicester, . This company's SIC code is 75000 - Veterinary activities.
Name | : | INSTRUMENTATION CONCEPT LIMITED |
---|---|---|
Company Number | : | 06472683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2008 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Asmer House Asmer House, Unit 5, First Floor, Ash Street, Leicester, England, LE5 0DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Asmer House, Asmer House, Unit 5, First Floor, Ash Street, Leicester, England, LE5 0DA | Director | 01 September 2015 | Active |
72 Gladstone Road, Birmingham, B11 1LW | Secretary | 15 January 2008 | Active |
666, Washwood Heath Road, Birmingham, United Kingdom, B8 2HQ | Director | 24 October 2011 | Active |
Asmer House, Asmer House, Unit 5, First Floor, Ash Street, Leicester, England, LE5 0DA | Director | 24 October 2011 | Active |
72 Gladstone Road, Birmingham, B11 1LW | Director | 15 January 2008 | Active |
Mhay Industries, Circular Road, Sialkot, 51310, Pakistan, | Director | 15 January 2008 | Active |
Mr Tahir Afzal | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Asmer House, Asmer House, Unit 5, First Floor, Leicester, England, LE5 0DA |
Nature of control | : |
|
Mr Sheraz Ishaque | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32 Uppingham Road, Leicester, England, LE5 0QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-03 | Officers | Change person director company with change date. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Accounts | Change account reference date company previous extended. | Download |
2018-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-22 | Officers | Termination director company with name termination date. | Download |
2017-03-14 | Address | Change registered office address company with date old address new address. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.