About

Registered Number: 02730573
Date of Incorporation: 13/07/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Tower House, 269 Walmersley Road, Bury, Lancashire, BL9 6NX

 

Having been setup in 1992, Instantina Ltd has its registered office in Bury, Lancashire, it has a status of "Active". The companies directors are listed as Kowalska, Valerie, Murton, Anthony, Briscoe, Frances Celia Mary at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURTON, Anthony 01 May 2010 - 1
BRISCOE, Frances Celia Mary N/A 26 May 2014 1
Secretary Name Appointed Resigned Total Appointments
KOWALSKA, Valerie 27 May 2014 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 27 July 2018
PSC01 - N/A 27 July 2018
AA - Annual Accounts 04 July 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 20 July 2015
MR01 - N/A 06 June 2015
AP01 - Appointment of director 09 April 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 26 June 2014
AP01 - Appointment of director 30 May 2014
AP03 - Appointment of secretary 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
TM02 - Termination of appointment of secretary 30 May 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 21 July 2010
CH03 - Change of particulars for secretary 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AP01 - Appointment of director 11 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 22 July 2009
395 - Particulars of a mortgage or charge 26 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 24 July 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 05 August 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 11 June 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 12 August 1999
395 - Particulars of a mortgage or charge 19 May 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 05 August 1998
395 - Particulars of a mortgage or charge 26 November 1997
AA - Annual Accounts 16 September 1997
363s - Annual Return 04 September 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 14 August 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 01 September 1995
AA - Annual Accounts 03 February 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 01 November 1994
363s - Annual Return 19 July 1994
AA - Annual Accounts 13 February 1994
395 - Particulars of a mortgage or charge 23 December 1993
288 - N/A 08 December 1993
363b - Annual Return 25 August 1993
287 - Change in situation or address of Registered Office 25 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1993
288 - N/A 28 July 1992
NEWINC - New incorporation documents 13 July 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2015 Outstanding

N/A

Debenture 25 March 2009 Outstanding

N/A

Debenture 14 May 1999 Fully Satisfied

N/A

Facility letter dated 6TH october 1997 sealed on behalf of the company on 18TH november 1997 06 October 1997 Fully Satisfied

N/A

Facility letter 27 October 1994 Fully Satisfied

N/A

Mortgage debenture 15 December 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.