UKBizDB.co.uk

INSTRUMENTATION & CONTROL SERVICES (HEREFORD) LIMITED

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

This company is commonly known as Instrumentation & Control Services (hereford) Limited. The company was founded 52 years ago and was given the registration number 01049597. The firm's registered office is in PETERCHURCH. You can find them at Unit 3, The Old Forge Industrial Estate, Peterchurch, Hereford. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:INSTRUMENTATION & CONTROL SERVICES (HEREFORD) LIMITED
Company Number:01049597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Unit 3, The Old Forge Industrial Estate, Peterchurch, Hereford, HR2 0SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, The Old Forge Industrial Estate, Peterchurch, HR2 0SD

Secretary23 September 2021Active
No2 Primrose Cttage, Byford Common, Hereford,

Director01 January 1995Active
Unit 3, The Old Forge Industrial Estate, Peterchurch, HR2 0SD

Director04 July 2017Active
Shantinagar, Mansel Gamage, HR6 8PN

Secretary-Active
7 St Michaels Close, Kingstone, Hereford, HR2 9EP

Secretary01 May 2001Active
Beckleigh, Little Dewchurch, Hereford, HR2 6PN

Director-Active
Shantinagar, Mansel Gamage, HR6 8PN

Director-Active
1 Murrells Road, English Bicknor, Coleford, GL16 7PL

Director-Active

People with Significant Control

Mr Peter John Yemm
Notified on:21 December 2023
Status:Active
Date of birth:March 1983
Nationality:British
Address:Unit 3, Peterchurch, HR2 0SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Reginald Birch
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:No 2 Primrose Cottage, Byford Common, Hereford, United Kingdom, HR4 7LA
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Officers

Change person secretary company with change date.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Officers

Appoint person secretary company with name date.

Download
2021-09-27Officers

Termination secretary company with name termination date.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Officers

Appoint person director company with name date.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.