Congleton
Cheshire
CW12 1ET
Secretary Name | Mrs Sarah Joanne Odams |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Director Name | Mrs Sarah Joanne Odams |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2007(8 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Website | instrumentationdirect.co.uk |
---|
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Instrumentation (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,777 |
Cash | £7,892 |
Current Liabilities | £247,374 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 September |
Latest Return | 14 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 28 January 2023 (overdue) |
21 July 2014 | Delivered on: 22 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
28 April 2014 | Delivered on: 1 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 February 2011 | Delivered on: 11 February 2011 Satisfied on: 21 February 2015 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 May 2009 | Delivered on: 9 June 2009 Satisfied on: 23 February 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 May 2009 | Delivered on: 9 June 2009 Satisfied on: 23 February 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 July 2001 | Delivered on: 17 July 2001 Satisfied on: 8 December 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 5 kings drive wistaston crewe cheshire - CH217659. Fully Satisfied |
1 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
24 February 2021 | Director's details changed for Mrs Sarah Joanne Odams on 19 October 2020 (2 pages) |
24 February 2021 | Director's details changed for Mr Craig Robert Odams on 19 October 2020 (2 pages) |
24 February 2021 | Secretary's details changed for Mrs Sarah Joanne Odams on 19 October 2020 (1 page) |
29 December 2020 | Unaudited abridged accounts made up to 29 September 2019 (8 pages) |
19 October 2020 | Registered office address changed from Instrumentation Direct the Wharf Thomas Street Crewe CW1 2BD England to Bank House Market Square Congleton Cheshire CW12 1ET on 19 October 2020 (1 page) |
30 September 2020 | Current accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
15 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
30 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
30 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 March 2016 | Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ to Instrumentation Direct the Wharf Thomas Street Crewe CW1 2BD on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ to Instrumentation Direct the Wharf Thomas Street Crewe CW1 2BD on 30 March 2016 (1 page) |
18 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 February 2015 | Satisfaction of charge 4 in full (4 pages) |
21 February 2015 | Satisfaction of charge 4 in full (4 pages) |
23 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 July 2014 | Registration of charge 035449390006, created on 21 July 2014 (4 pages) |
22 July 2014 | Registration of charge 035449390006, created on 21 July 2014 (4 pages) |
16 July 2014 | Registered office address changed from Unit 13 Underwood Business Park Underwood Lane Crewe Cheshire CW1 3TJ to 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Unit 13 Underwood Business Park Underwood Lane Crewe Cheshire CW1 3TJ to 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 16 July 2014 (1 page) |
1 May 2014 | Registration of charge 035449390005 (5 pages) |
1 May 2014 | Registration of charge 035449390005 (5 pages) |
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
1 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 May 2011 | Registered office address changed from Unit 11/12 Underwood Business Park Underwood Lane Crewe Cheshire CW1 3TJ United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Unit 11/12 Underwood Business Park Underwood Lane Crewe Cheshire CW1 3TJ United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Unit 11/12 Underwood Business Park Underwood Lane Crewe Cheshire CW1 3TJ United Kingdom on 4 May 2011 (1 page) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Secretary's details changed for Mr Sarah Joanne Odams on 14 April 2010 (1 page) |
23 November 2010 | Secretary's details changed for Mr Sarah Joanne Odams on 14 April 2010 (1 page) |
8 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Sarah Joanne Odams on 13 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Sarah Joanne Odams on 13 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Craig Robert Odams on 13 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Craig Robert Odams on 13 January 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 October 2009 | Registered office address changed from Bridge Farm Estate Shrewbridge Road Nantwich Cheshire CW5 8AD on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from Bridge Farm Estate Shrewbridge Road Nantwich Cheshire CW5 8AD on 28 October 2009 (1 page) |
19 October 2009 | Annual return made up to 14 January 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 14 January 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 14 January 2008 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 14 January 2008 with a full list of shareholders (3 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
25 September 2007 | Ad 20/09/06--------- £ si 1@1 (2 pages) |
25 September 2007 | Ad 20/09/06--------- £ si 1@1 (2 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 March 2007 | Return made up to 14/01/07; full list of members
|
6 March 2007 | Return made up to 14/01/07; full list of members
|
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
8 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 April 2005 | Return made up to 14/01/05; full list of members (6 pages) |
19 April 2005 | Return made up to 14/01/05; full list of members (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 June 2004 | Return made up to 14/01/04; full list of members (6 pages) |
3 June 2004 | Return made up to 14/01/04; full list of members (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
29 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
25 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
20 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
20 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 July 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
23 July 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Return made up to 14/04/99; full list of members (6 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Return made up to 14/04/99; full list of members (6 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Incorporation (15 pages) |
14 April 1998 | Incorporation (15 pages) |