About

Registered Number: 01070841
Date of Incorporation: 08/09/1972 (51 years and 7 months ago)
Company Status: Active
Registered Address: Hillview Business Centre 2, Leybourne Avenue, Bournemouth, Dorset, BH10 6HF

 

Established in 1972, New Forest Instrument Control Ltd have registered office in Bournemouth in Dorset, it has a status of "Active". We do not know the number of employees at the company. The companies directors are listed as Stimpson, Angela, Burgess, David William, Farrelly, Charles, Stimpson, Peter David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, David William N/A 12 March 1995 1
FARRELLY, Charles N/A 30 July 1998 1
STIMPSON, Peter David N/A 20 July 2009 1
Secretary Name Appointed Resigned Total Appointments
STIMPSON, Angela N/A 01 September 2007 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 05 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 02 April 2015
MR01 - N/A 05 March 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 22 May 2012
CH03 - Change of particulars for secretary 22 May 2012
CH01 - Change of particulars for director 22 May 2012
AD01 - Change of registered office address 29 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 29 April 2010
CC04 - Statement of companies objects 09 February 2010
MG01 - Particulars of a mortgage or charge 27 January 2010
AA - Annual Accounts 08 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 December 2009
TM01 - Termination of appointment of director 16 October 2009
169 - Return by a company purchasing its own shares 17 August 2009
RESOLUTIONS - N/A 31 July 2009
RESOLUTIONS - N/A 28 July 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
AA - Annual Accounts 01 April 2008
395 - Particulars of a mortgage or charge 13 September 2007
AA - Annual Accounts 23 July 2007
363s - Annual Return 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
395 - Particulars of a mortgage or charge 20 February 2007
287 - Change in situation or address of Registered Office 29 August 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 12 May 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 23 June 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 12 June 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 03 April 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 19 May 2000
288a - Notice of appointment of directors or secretaries 09 July 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 02 April 1999
288b - Notice of resignation of directors or secretaries 30 September 1998
AA - Annual Accounts 13 June 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 01 June 1996
363s - Annual Return 28 March 1995
288 - N/A 03 March 1995
AA - Annual Accounts 28 February 1995
AAMD - Amended Accounts 28 February 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 22 April 1994
363s - Annual Return 06 April 1994
AA - Annual Accounts 31 March 1993
363s - Annual Return 31 March 1993
AA - Annual Accounts 31 October 1992
363s - Annual Return 22 June 1992
363a - Annual Return 10 July 1991
AA - Annual Accounts 24 January 1991
363 - Annual Return 24 January 1991
AA - Annual Accounts 03 April 1990
363 - Annual Return 03 April 1990
363 - Annual Return 23 March 1990
AA - Annual Accounts 30 August 1989
363 - Annual Return 10 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1989
395 - Particulars of a mortgage or charge 08 December 1988
AA - Annual Accounts 01 February 1988
363 - Annual Return 01 February 1988
AA - Annual Accounts 04 March 1987
363 - Annual Return 04 March 1987
AA - Annual Accounts 09 February 1987
AA - Annual Accounts 25 January 1984
NEWINC - New incorporation documents 08 September 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2015 Outstanding

N/A

Legal charge 14 January 2010 Outstanding

N/A

Legal charge 29 August 2007 Outstanding

N/A

Debenture 16 February 2007 Outstanding

N/A

Debenture 24 November 1988 Fully Satisfied

N/A

Debenture 08 April 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.