Company number 03833088
Status Active
Incorporation Date 27 August 1999
Company Type Private Limited Company
Address UNIT 2 CANAL LANE, TUNSTALL, STOKE ON TRENT, STAFFORDSHIRE, ST6 4NZ
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 August 2016 with updates; Appointment of Ms Margaret Jean Brown as a director on 1 August 2016. The most likely internet sites of INSTRUMENT & CONTROL SERVICES INTERNATIONAL LIMITED are www.instrumentcontrolservicesinternational.co.uk, and www.instrument-control-services-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Instrument Control Services International Limited is a Private Limited Company.
The company registration number is 03833088. Instrument Control Services International Limited has been working since 27 August 1999.
The present status of the company is Active. The registered address of Instrument Control Services International Limited is Unit 2 Canal Lane Tunstall Stoke On Trent Staffordshire St6 4nz. The company`s financial liabilities are £31.6k. It is £2.19k against last year. The cash in hand is £4.97k. It is £-29.18k against last year. And the total assets are £46.29k, which is £9.12k against last year. WARING, Jeremy Paul is a Secretary of the company. BROWN, Margaret Jean is a Director of the company. CONSTABLE, Donald Peter is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary ROUHANI, Alireza Jafari has been resigned. Secretary SEMSAR ZADEH, Bahram has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director DANA, Siamak Bahmann has been resigned. Director SEMSAR ZADEH, Bahram has been resigned. The company operates in "Manufacture of other electrical equipment".
instrument & control services international Key Finiance
LIABILITIES
£31.6k
+7%
CASH
£4.97k
-86%
TOTAL ASSETS
£46.29k
+24%
All Financial Figures
Current Directors
Resigned Directors
Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 27 August 1999
Appointed Date: 27 August 1999
Persons With Significant Control
INSTRUMENT & CONTROL SERVICES INTERNATIONAL LIMITED Events
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Sep 2016
Confirmation statement made on 27 August 2016 with updates
02 Aug 2016
Appointment of Ms Margaret Jean Brown as a director on 1 August 2016
10 Jun 2016
Purchase of own shares.
02 Jun 2016
Termination of appointment of Siamak Bahmann Dana as a director on 25 April 2016
...
... and 55 more events
03 Sep 1999
Secretary resigned
03 Sep 1999
New director appointed
03 Sep 1999
New secretary appointed;new director appointed
03 Sep 1999
Registered office changed on 03/09/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
27 Aug 1999
Incorporation
14 November 2008
Legal charge
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Land and buildings on the north side of canal lane…
14 November 2008
Legal charge
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 4 canal lane, brownhills, stoke-on-trent. T/no…
19 January 2000
Debenture
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…