About

Registered Number: 01464404
Date of Incorporation: 03/12/1979 (44 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 Canal Lane, Tunstall, Stoke On Trent, Staffordshire, ST6 4NZ

 

Established in 1979, Instrument & Control Services Ltd have registered office in Stoke On Trent, Staffordshire, it's status is listed as "Active". There are 8 directors listed as Simpson, Suzanne Alison, Travis, Rebecca, Waring, Liesl, Maund, Myles Richard, Simpson, Derek, Travis, Nicholas John, Horton, John Henry, Horton, Patricia Ann for Instrument & Control Services Ltd in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAUND, Myles Richard 04 June 2018 - 1
SIMPSON, Derek 14 November 2008 - 1
TRAVIS, Nicholas John 17 August 2018 - 1
HORTON, John Henry N/A 24 May 2000 1
HORTON, Patricia Ann N/A 24 May 2000 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Suzanne Alison 01 April 2019 - 1
TRAVIS, Rebecca 01 April 2019 - 1
WARING, Liesl 01 April 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 16 December 2019
CS01 - N/A 12 December 2019
SH08 - Notice of name or other designation of class of shares 03 October 2019
SH08 - Notice of name or other designation of class of shares 03 October 2019
SH10 - Notice of particulars of variation of rights attached to shares 03 October 2019
AP03 - Appointment of secretary 01 April 2019
AP03 - Appointment of secretary 01 April 2019
AP03 - Appointment of secretary 01 April 2019
CS01 - N/A 28 January 2019
AP01 - Appointment of director 25 December 2018
TM02 - Termination of appointment of secretary 26 November 2018
AA - Annual Accounts 23 November 2018
CH01 - Change of particulars for director 23 November 2018
CH01 - Change of particulars for director 23 November 2018
CH03 - Change of particulars for secretary 23 November 2018
AP01 - Appointment of director 16 August 2018
RESOLUTIONS - N/A 14 May 2018
PSC02 - N/A 11 May 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 13 December 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 02 December 2016
TM01 - Termination of appointment of director 11 August 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 11 January 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 29 May 2013
CH01 - Change of particulars for director 13 February 2013
CH03 - Change of particulars for secretary 13 February 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 21 October 2010
AA - Annual Accounts 29 December 2009
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 07 January 2009
RESOLUTIONS - N/A 09 December 2008
RESOLUTIONS - N/A 28 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 21 December 2007
395 - Particulars of a mortgage or charge 24 November 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 13 December 2006
287 - Change in situation or address of Registered Office 27 September 2006
AA - Annual Accounts 25 May 2006
225 - Change of Accounting Reference Date 25 May 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
363s - Annual Return 12 January 2006
395 - Particulars of a mortgage or charge 24 August 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 30 December 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 05 January 2004
395 - Particulars of a mortgage or charge 15 May 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 01 December 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 05 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2001
395 - Particulars of a mortgage or charge 14 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 20 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2000
395 - Particulars of a mortgage or charge 03 November 2000
CERTNM - Change of name certificate 16 August 2000
225 - Change of Accounting Reference Date 10 August 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
363s - Annual Return 29 November 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 07 May 1998
363s - Annual Return 27 November 1997
AA - Annual Accounts 04 September 1997
363s - Annual Return 06 December 1996
AA - Annual Accounts 07 August 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 07 June 1995
RESOLUTIONS - N/A 18 January 1995
RESOLUTIONS - N/A 18 January 1995
363s - Annual Return 15 December 1994
AA - Annual Accounts 01 June 1994
363s - Annual Return 17 December 1993
AA - Annual Accounts 04 May 1993
RESOLUTIONS - N/A 24 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1993
MEM/ARTS - N/A 24 March 1993
363s - Annual Return 01 December 1992
AA - Annual Accounts 29 April 1992
363a - Annual Return 10 January 1992
395 - Particulars of a mortgage or charge 18 October 1991
AA - Annual Accounts 27 August 1991
AA - Annual Accounts 28 February 1991
363a - Annual Return 06 February 1991
363 - Annual Return 28 February 1990
AA - Annual Accounts 17 January 1990
363 - Annual Return 25 May 1989
AA - Annual Accounts 02 March 1989
363 - Annual Return 15 April 1988
AA - Annual Accounts 03 August 1987
AA - Annual Accounts 16 January 1987
363 - Annual Return 16 January 1987
NEWINC - New incorporation documents 03 December 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 November 2007 Outstanding

N/A

Legal charge 10 August 2005 Outstanding

N/A

Legal charge 24 April 2003 Outstanding

N/A

Legal charge 04 June 2001 Outstanding

N/A

Debenture 31 October 2000 Outstanding

N/A

Legal charge 16 October 1991 Fully Satisfied

N/A

Debenture 17 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.