Instrument Technology Limited

DataGardener
instrument technology limited
live
Small

Instrument Technology Limited

05462271Private Limited With Share Capital

Menzies Road, Ponswood Industrial Estate, St. Leonards-On-Sea, TN389BB
Incorporated

24/05/2005

Company Age

20 years

Directors

4

Employees

68

SIC Code

26513

Risk

low risk

Company Overview

Registration, classification & business activity

Instrument Technology Limited (05462271) is a private limited with share capital incorporated on 24/05/2005 (20 years old) and registered in st. leonards-on-sea, TN389BB. The company operates under SIC code 26513 - manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control.

Private Limited With Share Capital
SIC: 26513
Small
Incorporated 24/05/2005
TN389BB
68 employees

Financial Overview

Total Assets

£4.46M

Liabilities

£4.23M

Net Assets

£236.1K

Turnover

£7.63M

Cash

£730

Key Metrics

68

Employees

4

Directors

8

Shareholders

2

CCJs

Board of Directors

4

Charges

12

Registered

4

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2018
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-12-2017
Capital Name Of Class Of Shares
Category:Capital
Date:18-12-2017
Resolution
Category:Resolution
Date:13-12-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:13-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2013
Resolution
Category:Resolution
Date:02-07-2013
Capital Alter Shares Subdivision
Category:Capital
Date:02-07-2013
Termination Director Company With Name
Category:Officers
Date:02-07-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2012
Termination Director Company With Name
Category:Officers
Date:18-04-2012
Legacy
Category:Mortgage
Date:14-04-2012
Legacy
Category:Mortgage
Date:08-08-2011
Legacy
Category:Mortgage
Date:08-08-2011
Legacy
Category:Mortgage
Date:05-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-08-2010
Termination Director Company With Name
Category:Officers
Date:08-01-2010
Termination Director Company With Name
Category:Officers
Date:09-11-2009
Termination Secretary Company With Name
Category:Officers
Date:09-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2009
Legacy
Category:Mortgage
Date:22-10-2009
Legacy
Category:Mortgage
Date:22-10-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:09-10-2009
Change Of Name Notice
Category:Change Of Name
Date:09-10-2009
Legacy
Category:Mortgage
Date:05-10-2009
Legacy
Category:Officers
Date:23-09-2009
Miscellaneous
Category:Miscellaneous
Date:16-09-2009
Legacy
Category:Annual Return
Date:17-08-2009
Legacy
Category:Officers
Date:13-03-2009

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months9
60 Months57

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date26/06/2025
Latest Accounts30/09/2024

Trading Addresses

Menzies Road, Ponswood Industrial Estate, St. Leonards-On-Sea, East Sussex Tn38 9Bb, TN389BBRegistered

Related Companies

1

Contact

01424442121
sales@itl-vacuum.commails@itl-vacuum.com
instrument.com
Menzies Road, Ponswood Industrial Estate, St. Leonards-On-Sea, TN389BB