About

Registered Number: 05462271
Date of Incorporation: 24/05/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: Menzies Road, Ponswood Industrial Estate, St. Leonards-On-Sea, East Sussex, TN38 9BB,

 

Founded in 2005, Instrument Technology Ltd are based in St. Leonards-On-Sea, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, David William 17 June 2005 - 1
FRAZER-BATES, David 23 September 2009 - 1
JEFFERIES, James Karl 01 April 2013 - 1
KAYE, Russell 23 December 2015 - 1
AWAD, Sary 08 September 2008 07 October 2009 1
BROWNELL, Joseph Francis 24 May 2005 08 September 2008 1
CLARKE, Gavin George 01 April 2013 23 December 2015 1
CULLEN, Kevin 17 June 2005 08 September 2008 1
DALVIE, Sandeep 17 June 2005 08 September 2008 1
MORGAN, Quinn 08 September 2008 12 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 04 June 2020
PSC04 - N/A 04 June 2020
CH01 - Change of particulars for director 04 June 2020
CH01 - Change of particulars for director 04 June 2020
CH01 - Change of particulars for director 04 June 2020
PSC04 - N/A 26 May 2020
MR04 - N/A 29 January 2020
AD01 - Change of registered office address 23 August 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 24 May 2019
AAMD - Amended Accounts 02 August 2018
AAMD - Amended Accounts 02 August 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 17 May 2018
SH10 - Notice of particulars of variation of rights attached to shares 18 December 2017
SH08 - Notice of name or other designation of class of shares 18 December 2017
RESOLUTIONS - N/A 13 December 2017
CC04 - Statement of companies objects 13 December 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 01 June 2017
CH01 - Change of particulars for director 04 January 2017
CH01 - Change of particulars for director 04 January 2017
CH01 - Change of particulars for director 04 January 2017
CH01 - Change of particulars for director 04 January 2017
AD01 - Change of registered office address 01 November 2016
MR04 - N/A 07 September 2016
MR04 - N/A 07 September 2016
AR01 - Annual Return 14 June 2016
CH01 - Change of particulars for director 14 June 2016
CH01 - Change of particulars for director 14 June 2016
AA - Annual Accounts 22 April 2016
AP01 - Appointment of director 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
MR04 - N/A 24 October 2015
MR01 - N/A 21 September 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 30 June 2015
MR01 - N/A 16 December 2014
MR01 - N/A 16 September 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 08 July 2013
RESOLUTIONS - N/A 02 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AA - Annual Accounts 28 June 2013
AP01 - Appointment of director 27 June 2013
AP01 - Appointment of director 27 June 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 23 April 2012
TM01 - Termination of appointment of director 18 April 2012
MG01 - Particulars of a mortgage or charge 14 April 2012
MG01 - Particulars of a mortgage or charge 08 August 2011
MG01 - Particulars of a mortgage or charge 08 August 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
AP01 - Appointment of director 06 July 2011
AP01 - Appointment of director 06 July 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 08 March 2011
AD01 - Change of registered office address 22 October 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 05 August 2010
AA01 - Change of accounting reference date 05 August 2010
TM01 - Termination of appointment of director 08 January 2010
TM01 - Termination of appointment of director 09 November 2009
TM02 - Termination of appointment of secretary 09 November 2009
AA - Annual Accounts 05 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2009
CERTNM - Change of name certificate 09 October 2009
CONNOT - N/A 09 October 2009
MG01 - Particulars of a mortgage or charge 05 October 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
MISC - Miscellaneous document 16 September 2009
363a - Annual Return 17 August 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 26 January 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
287 - Change in situation or address of Registered Office 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
CERTNM - Change of name certificate 27 August 2008
RESOLUTIONS - N/A 15 August 2008
363s - Annual Return 19 June 2008
287 - Change in situation or address of Registered Office 06 November 2007
AA - Annual Accounts 22 July 2007
395 - Particulars of a mortgage or charge 07 December 2006
AA - Annual Accounts 28 June 2006
225 - Change of Accounting Reference Date 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
363a - Annual Return 15 June 2006
MEM/ARTS - N/A 10 January 2006
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2005
123 - Notice of increase in nominal capital 21 December 2005
MEM/ARTS - N/A 25 November 2005
287 - Change in situation or address of Registered Office 23 November 2005
395 - Particulars of a mortgage or charge 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2005
CERTNM - Change of name certificate 24 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
NEWINC - New incorporation documents 24 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2015 Fully Satisfied

N/A

A registered charge 10 December 2014 Outstanding

N/A

A registered charge 15 September 2014 Outstanding

N/A

Debenture 05 April 2012 Fully Satisfied

N/A

Supplemental chattel mortgage 29 July 2011 Fully Satisfied

N/A

Debenture 02 October 2009 Fully Satisfied

N/A

Composite all assets guarantee and debenture 01 December 2006 Fully Satisfied

N/A

Composite all assets guarantee and debenture 21 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.