INSTRUMENT & CONTROL SERVICES LIMITED
STOKE ON TRENT J.H. HORTON LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST6 4NZ

Company number 01464404
Status Active
Incorporation Date 3 December 1979
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 one hundred and five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Siamak Bahmann Dana as a director on 25 April 2016. The most likely internet sites of INSTRUMENT & CONTROL SERVICES LIMITED are www.instrumentcontrolservices.co.uk, and www.instrument-control-services.co.uk. The predicted number of employees is 50 to 60. The company’s age is forty-five years and eleven months. Instrument Control Services Limited is a Private Limited Company. The company registration number is 01464404. Instrument Control Services Limited has been working since 03 December 1979. The present status of the company is Active. The registered address of Instrument Control Services Limited is Unit 2 Canal Lane Tunstall Stoke On Trent Staffordshire St6 4nz. The company`s financial liabilities are £649.63k. It is £131.84k against last year. The cash in hand is £264.02k. It is £262.37k against last year. And the total assets are £1634.17k, which is £440.18k against last year. WARING, Jeremy Paul is a Secretary of the company. CONSTABLE, Donald Peter is a Director of the company. SIMPSON, Derek is a Director of the company. WARING, Jeremy Paul is a Director of the company. Secretary CONSTABLE, Donald Peter has been resigned. Secretary HORTON, Patricia Ann has been resigned. Secretary SEMSAR ZADEH, Bahram has been resigned. Director DANA, Siamak Bahmann has been resigned. Director HORTON, John Henry has been resigned. Director HORTON, Patricia Ann has been resigned. Director SEMSAR ZADEH, Bahram has been resigned. Director WARING, Jeremy Paul has been resigned. The company operates in "Manufacture of other electrical equipment".


instrument & control services Key Finiance

LIABILITIES £649.63k
+25%
CASH £264.02k
+15949%
TOTAL ASSETS £1634.17k
+36%
All Financial Figures

Current Directors

Secretary
WARING, Jeremy Paul
Appointed Date: 11 January 2006

Director
CONSTABLE, Donald Peter
Appointed Date: 24 May 2000
76 years old

Director
SIMPSON, Derek
Appointed Date: 14 November 2008
67 years old

Director
WARING, Jeremy Paul
Appointed Date: 14 November 2008
56 years old

Resigned Directors

Secretary
CONSTABLE, Donald Peter
Resigned: 05 June 2001
Appointed Date: 24 May 2000

Secretary
HORTON, Patricia Ann
Resigned: 24 May 2000

Secretary
SEMSAR ZADEH, Bahram
Resigned: 11 January 2006
Appointed Date: 05 June 2001

Director
DANA, Siamak Bahmann
Resigned: 25 April 2016
Appointed Date: 24 May 2000
88 years old

Director
HORTON, John Henry
Resigned: 24 May 2000
86 years old

Director
HORTON, Patricia Ann
Resigned: 24 May 2000
84 years old

Director
SEMSAR ZADEH, Bahram
Resigned: 17 September 2007
Appointed Date: 24 May 2000
68 years old

Director
WARING, Jeremy Paul
Resigned: 26 March 2004
Appointed Date: 18 March 2003
56 years old

Persons With Significant Control

Mr Donald Peter Constable
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

INSTRUMENT & CONTROL SERVICES LIMITED Events

22 Dec 2016
Confirmation statement made on 30 November 2016 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Termination of appointment of Siamak Bahmann Dana as a director on 25 April 2016
05 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,394

10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 95 more events
15 Apr 1988
Return made up to 30/11/87; full list of members

03 Aug 1987
Accounts for a small company made up to 31 January 1987

16 Jan 1987
Accounts for a small company made up to 31 January 1986

16 Jan 1987
Return made up to 03/09/86; full list of members

03 Dec 1979
Incorporation

INSTRUMENT & CONTROL SERVICES LIMITED Charges

23 November 2007
Legal charge
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4 canal lane brownhills stoke on trent t/no SF123036…
10 August 2005
Legal charge
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Canal lane, brownhills, stoke-on-trent. By way of fixed…
24 April 2003
Legal charge
Delivered: 15 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 canal lane tunstall stoke-on-trent ST6 4NZ. By way…
4 June 2001
Legal charge
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a land and buildings on the north west side of…
31 October 2000
Debenture
Delivered: 3 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 1991
Legal charge
Delivered: 18 October 1991
Status: Satisfied on 6 August 2001
Persons entitled: Kleinwort Benson Limited
Description: Land and buildings on the nw side of furlong road…
17 December 1980
Debenture
Delivered: 29 December 1980
Status: Satisfied on 21 November 2000
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charges on the undertaking and all…