About

Registered Number: 02438982
Date of Incorporation: 02/11/1989 (35 years and 5 months ago)
Company Status: Active
Registered Address: Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY

 

Having been setup in 1989, Alrad Instruments Ltd has its registered office in Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. This organisation is registered for VAT. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Godfrey Thomas 01 December 1992 30 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 06 November 2018
PSC05 - N/A 06 November 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 06 May 2010
TM01 - Termination of appointment of director 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 07 June 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
363s - Annual Return 11 November 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 25 March 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 02 November 1997
AA - Annual Accounts 19 February 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 18 February 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 09 March 1995
288 - N/A 20 December 1994
363s - Annual Return 23 November 1994
AA - Annual Accounts 08 April 1994
363s - Annual Return 08 January 1994
AA - Annual Accounts 03 March 1993
288 - N/A 01 February 1993
288 - N/A 01 February 1993
363s - Annual Return 24 November 1992
AA - Annual Accounts 11 March 1992
363b - Annual Return 10 February 1992
AA - Annual Accounts 12 September 1991
395 - Particulars of a mortgage or charge 02 July 1991
363a - Annual Return 20 June 1991
MEM/ARTS - N/A 15 February 1990
CERTNM - Change of name certificate 26 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 January 1990
RESOLUTIONS - N/A 08 December 1989
288 - N/A 08 December 1989
288 - N/A 05 December 1989
287 - Change in situation or address of Registered Office 23 November 1989
NEWINC - New incorporation documents 02 November 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.