About

Registered Number: 00794972
Date of Incorporation: 06/03/1964 (61 years and 1 month ago)
Company Status: Active
Registered Address: Sentinel House Artillery Way, Discovery Park, Sandwich, Kent, CT13 9FL,

 

Having been setup in 1964, Instro Precision Ltd are based in Sandwich, it's status at Companies House is "Active". 51-100 people work at the organisation. There are 16 directors listed for the organisation in the Companies House registry. This business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUTER, Matthew Edward Winn 24 April 2020 - 1
YARDEN, Nadav 10 May 2010 - 1
AHARONSON, Elad 19 April 2015 30 November 2019 1
APPERLEY, Ralph Mannings N/A 31 December 2008 1
BROWN, Leslie Frederick N/A 26 January 2007 1
CROSS, Thomas 06 June 2017 31 October 2019 1
DAR, Adi 10 May 2010 19 April 2015 1
GADOT, Jacob 10 May 2010 31 August 2015 1
HADAD, Zachi 01 September 2015 18 July 2019 1
ISSLER, Shai 09 February 2012 04 December 2017 1
MITCHELL, Ian Samuel James 28 October 1999 10 August 2018 1
PARSONS, Audrey Dorothy N/A 26 June 1996 1
SLASKY, Dan Aubrey 31 August 2015 14 October 2017 1
SMITH, Michael Paul 18 March 2002 30 September 2017 1
THOMPSON, Susan Jean N/A 07 February 1997 1
ENDOMEDIX BV 10 August 1994 10 May 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 27 April 2020
CS01 - N/A 06 February 2020
TM01 - Termination of appointment of director 06 February 2020
TM01 - Termination of appointment of director 06 February 2020
RESOLUTIONS - N/A 02 December 2019
MA - Memorandum and Articles 02 December 2019
TM01 - Termination of appointment of director 26 November 2019
AA - Annual Accounts 20 September 2019
AD01 - Change of registered office address 19 March 2019
CS01 - N/A 17 December 2018
PSC02 - N/A 12 December 2018
PSC07 - N/A 12 December 2018
TM01 - Termination of appointment of director 23 October 2018
AA - Annual Accounts 06 October 2018
AP01 - Appointment of director 23 January 2018
CS01 - N/A 14 December 2017
CH01 - Change of particulars for director 14 December 2017
AP01 - Appointment of director 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 03 October 2017
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 15 June 2017
TM01 - Termination of appointment of director 15 June 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 04 October 2016
TM02 - Termination of appointment of secretary 06 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2016
AR01 - Annual Return 09 December 2015
CH01 - Change of particulars for director 09 December 2015
AP01 - Appointment of director 10 September 2015
AA - Annual Accounts 10 September 2015
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 01 September 2015
AP01 - Appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AR01 - Annual Return 10 December 2014
CH01 - Change of particulars for director 09 December 2014
CH01 - Change of particulars for director 09 December 2014
CH01 - Change of particulars for director 09 December 2014
CH03 - Change of particulars for secretary 09 December 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 13 September 2013
AP01 - Appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 12 July 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 09 February 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 01 November 2011
AUD - Auditor's letter of resignation 18 February 2011
MISC - Miscellaneous document 02 February 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 07 September 2010
TM01 - Termination of appointment of director 15 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 08 June 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH02 - Change of particulars for corporate director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 12 May 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 19 June 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 03 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 29 April 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 02 April 2001
288c - Notice of change of directors or secretaries or in their particulars 28 January 2001
363s - Annual Return 11 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2000
AA - Annual Accounts 05 May 2000
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
288c - Notice of change of directors or secretaries or in their particulars 17 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2000
363s - Annual Return 13 December 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
AA - Annual Accounts 07 July 1999
288c - Notice of change of directors or secretaries or in their particulars 21 June 1999
363s - Annual Return 14 December 1998
RESOLUTIONS - N/A 14 December 1998
RESOLUTIONS - N/A 14 December 1998
MEM/ARTS - N/A 14 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1998
123 - Notice of increase in nominal capital 14 December 1998
AA - Annual Accounts 30 March 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 15 December 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288c - Notice of change of directors or secretaries or in their particulars 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
363s - Annual Return 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
AA - Annual Accounts 03 November 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 30 October 1995
AA - Annual Accounts 09 February 1995
363s - Annual Return 28 January 1995
PRE95M - N/A 01 January 1995
MEM/ARTS - N/A 01 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 August 1994
RESOLUTIONS - N/A 16 August 1994
RESOLUTIONS - N/A 16 August 1994
RESOLUTIONS - N/A 16 August 1994
288 - N/A 16 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 10 December 1992
AA - Annual Accounts 11 November 1992
RESOLUTIONS - N/A 06 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1992
123 - Notice of increase in nominal capital 06 November 1992
395 - Particulars of a mortgage or charge 06 August 1992
395 - Particulars of a mortgage or charge 06 May 1992
AA - Annual Accounts 14 February 1992
288 - N/A 17 December 1991
363b - Annual Return 17 December 1991
AA - Annual Accounts 10 December 1990
363 - Annual Return 10 December 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 12 January 1990
AA - Annual Accounts 08 February 1989
363 - Annual Return 12 December 1988
288 - N/A 14 November 1988
288 - N/A 29 June 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 05 February 1988
395 - Particulars of a mortgage or charge 24 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1987
395 - Particulars of a mortgage or charge 01 September 1987
287 - Change in situation or address of Registered Office 21 May 1987
AA - Annual Accounts 15 December 1986
395 - Particulars of a mortgage or charge 02 December 1986
363 - Annual Return 02 May 1986
AA - Annual Accounts 21 April 1986
CERTNM - Change of name certificate 21 November 1967
NEWINC - New incorporation documents 06 March 1964

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 1992 Fully Satisfied

N/A

Debenture 05 May 1992 Fully Satisfied

N/A

Chattel mortgage 22 September 1987 Fully Satisfied

N/A

Debenture 27 August 1987 Fully Satisfied

N/A

Mortgage 26 November 1986 Fully Satisfied

N/A

Counter indemnity 26 November 1986 Fully Satisfied

N/A

Single debenture 18 May 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.