INSTRUMENTATION CONTROL AND COMMUNICATIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 6BY

Company number 01949582
Status Active
Incorporation Date 24 September 1985
Company Type Private Limited Company
Address LEVEL 5 BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, ENGLAND, W1J 6BY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 13 February 2017; Confirmation statement made on 20 December 2016 with updates; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of INSTRUMENTATION CONTROL AND COMMUNICATIONS LIMITED are www.instrumentationcontrolandcommunications.co.uk, and www.instrumentation-control-and-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Instrumentation Control and Communications Limited is a Private Limited Company. The company registration number is 01949582. Instrumentation Control and Communications Limited has been working since 24 September 1985. The present status of the company is Active. The registered address of Instrumentation Control and Communications Limited is Level 5 Berkeley Square House Berkeley Square London England W1j 6by. The company`s financial liabilities are £1.68k. It is £0.87k against last year. And the total assets are £4.08k, which is £0.87k against last year. BROOKE, Jennifer Margaret is a Secretary of the company. BROOKE, Jennifer Margaret is a Director of the company. BROOKE, Peter William is a Director of the company. The company operates in "Information technology consultancy activities".


instrumentation control and communications Key Finiance

LIABILITIES £1.68k
+106%
CASH n/a
TOTAL ASSETS £4.08k
+26%
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Mr Peter William Brooke
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jennifer Margaret Brooke
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INSTRUMENTATION CONTROL AND COMMUNICATIONS LIMITED Events

13 Feb 2017
Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 13 February 2017
12 Jan 2017
Confirmation statement made on 20 December 2016 with updates
05 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 31 July 2015
28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 66 more events
12 Feb 1988
Return made up to 07/12/87; full list of members

16 Jun 1987
Registered office changed on 16/06/87 from: 144-146 new bond street london W1

15 May 1987
Return made up to 08/12/86; full list of members

30 Apr 1987
Registered office changed on 30/04/87 from: 76 new bond street london W1

05 Aug 1986
Accounting reference date shortened from 31/03 to 31/10