Company NameC. & S. Instrument Services Limited
Company StatusActive
Company Number01142152
CategoryPrivate Limited Company
Incorporation Date29 October 1973(50 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Danny Duggan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(43 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFleet House, Alan Stanton Ltd
Unit 3, 1 Armstrong Road
Benfleet
Essex
SS7 4FH
Director NameMr Larry Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(43 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFleet House, Alan Stanton Ltd
Unit 3, 1 Armstrong Road
Benfleet
Essex
SS7 4FH
Director NameMr Ian Anthony Murphy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(46 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFleet House, Alan Stanton Ltd
Unit 3, 1 Armstrong Road
Benfleet
Essex
SS7 4FH
Director NameMalcolm John Gorham
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(17 years, 6 months after company formation)
Appointment Duration22 years, 11 months (resigned 30 April 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address58 Westmere Drive
Mill Hill
London
NW7 3HE
Director NameBryan Arthur Smith
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(17 years, 6 months after company formation)
Appointment Duration26 years, 2 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Mayfields
Sindlesham
Wokingham
Berkshire
RG41 5BY
Secretary NameBryan Arthur Smith
NationalityBritish
StatusResigned
Appointed14 May 1991(17 years, 6 months after company formation)
Appointment Duration26 years, 2 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Mayfields
Sindlesham
Wokingham
Berkshire
RG41 5BY
Director NameMr Anthony Donald Gibbins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(43 years, 9 months after company formation)
Appointment Duration3 years (resigned 11 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1a, Churchill House Horndon Industrial Park
West Horndon
Brentwood
CM13 3XD

Contact

Websitecsinstruments.co.uk
Telephone01923 262696
Telephone regionWatford

Location

Registered AddressFleet House, Alan Stanton Ltd
Unit 3, 1 Armstrong Road
Benfleet
Essex
SS7 4FH
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1M. Carden
5.00%
Ordinary
200 at £1R. Imlach
5.00%
Ordinary
1.8k at £1B.a. Smith
45.00%
Ordinary
1.8k at £1M.j. Gorham
45.00%
Ordinary

Financials

Year2014
Net Worth£337,892
Cash£291,099
Current Liabilities£39,678

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

22 July 1985Delivered on: 30 July 1985
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 June 1983Delivered on: 21 June 1983
Persons entitled: Anglo Factoring Services Limited

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a factoring agreement dated 14-6-1983.
Particulars: Any recievables, together with associated rights covered by an agreement for the factoring of receivables between the chargor and the chargee dated 14.6.1983 to the extent that such receivables and associated rights fail to vest effectively in the chargee in equity.
Outstanding
20 January 1975Delivered on: 31 January 1975
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: 20 chapel street, berichamstead hertfordshire (see doc m/7).
Outstanding

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
21 August 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
21 August 2020Termination of appointment of Anthony Donald Gibbins as a director on 11 August 2020 (1 page)
2 January 2020Micro company accounts made up to 31 March 2019 (6 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
12 August 2019Withdrawal of a person with significant control statement on 12 August 2019 (2 pages)
5 August 2019Confirmation statement made on 10 October 2018 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
3 August 2018Cessation of Bryan Arthur Smith as a person with significant control on 1 August 2017 (1 page)
3 August 2018Notification of Kentkraft Ltd as a person with significant control on 1 August 2017 (2 pages)
3 August 2018Notification of Geno Kent Ltd as a person with significant control on 1 August 2017 (2 pages)
18 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
2 November 2017Termination of appointment of Bryan Arthur Smith as a secretary on 1 August 2017 (1 page)
2 November 2017Appointment of Mr Larry Smith as a director on 1 August 2017 (2 pages)
2 November 2017Appointment of Mr Anthony Donald Gibbins as a director on 1 August 2017 (2 pages)
2 November 2017Termination of appointment of Bryan Arthur Smith as a secretary on 1 August 2017 (1 page)
2 November 2017Appointment of Mr Danny Duggan as a director on 1 August 2017 (2 pages)
2 November 2017Registered office address changed from The Old Chapel 69 Primrose Hill Kings Langley,Herts WD4 8HX to Suite 1a, Churchill House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XD on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Bryan Arthur Smith as a director on 1 August 2017 (1 page)
2 November 2017Registered office address changed from The Old Chapel 69 Primrose Hill Kings Langley,Herts WD4 8HX to Suite 1a, Churchill House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XD on 2 November 2017 (1 page)
2 November 2017Appointment of Mr Anthony Donald Gibbins as a director on 1 August 2017 (2 pages)
2 November 2017Termination of appointment of Bryan Arthur Smith as a director on 1 August 2017 (1 page)
2 November 2017Appointment of Mr Larry Smith as a director on 1 August 2017 (2 pages)
2 November 2017Appointment of Mr Danny Duggan as a director on 1 August 2017 (2 pages)
5 August 2017Satisfaction of charge 2 in full (4 pages)
5 August 2017Satisfaction of charge 2 in full (4 pages)
21 July 2017Satisfaction of charge 3 in full (4 pages)
21 July 2017Satisfaction of charge 3 in full (4 pages)
21 July 2017Satisfaction of charge 1 in full (4 pages)
21 July 2017Satisfaction of charge 1 in full (4 pages)
7 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
18 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4,000
(5 pages)
20 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4,000
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4,000
(5 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4,000
(5 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4,000
(5 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4,000
(5 pages)
6 May 2014Termination of appointment of Malcolm Gorham as a director (1 page)
6 May 2014Termination of appointment of Malcolm Gorham as a director (1 page)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Director's details changed for Malcolm John Gorham on 14 May 2012 (2 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
18 May 2012Director's details changed for Bryan Arthur Smith on 14 May 2012 (2 pages)
18 May 2012Director's details changed for Bryan Arthur Smith on 14 May 2012 (2 pages)
18 May 2012Register inspection address has been changed from 10 Queensway Hemel Hempstead Herts HP1 1LR (1 page)
18 May 2012Director's details changed for Malcolm John Gorham on 14 May 2012 (2 pages)
18 May 2012Register inspection address has been changed from 10 Queensway Hemel Hempstead Herts HP1 1LR (1 page)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Annual return made up to 14 May 2011 (13 pages)
12 July 2011Annual return made up to 14 May 2011 (13 pages)
29 June 2011Register inspection address has been changed (1 page)
29 June 2011Register(s) moved to registered inspection location (1 page)
29 June 2011Register(s) moved to registered inspection location (1 page)
29 June 2011Register inspection address has been changed (1 page)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (13 pages)
26 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (13 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Return made up to 14/05/09; no change of members (7 pages)
30 June 2009Return made up to 14/05/09; no change of members (7 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 June 2008Return made up to 14/05/08; no change of members (5 pages)
4 June 2008Return made up to 14/05/08; no change of members (5 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2007Return made up to 14/05/07; full list of members (7 pages)
18 June 2007Return made up to 14/05/07; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 May 2006Return made up to 14/05/06; full list of members (8 pages)
25 May 2006Return made up to 14/05/06; full list of members (8 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 May 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 May 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 May 2004Return made up to 14/05/04; full list of members (8 pages)
20 May 2004Return made up to 14/05/04; full list of members (8 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 May 2003Return made up to 14/05/03; full list of members (8 pages)
19 May 2003Return made up to 14/05/03; full list of members (8 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 May 2002Return made up to 14/05/02; full list of members (8 pages)
20 May 2002Return made up to 14/05/02; full list of members (8 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 May 2001Return made up to 14/05/01; full list of members (7 pages)
24 May 2001Return made up to 14/05/01; full list of members (7 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
2 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 May 1999Return made up to 14/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 1999Return made up to 14/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 May 1997Return made up to 14/05/97; full list of members (6 pages)
22 May 1997Return made up to 14/05/97; full list of members (6 pages)
10 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 May 1996Return made up to 14/05/96; full list of members (6 pages)
17 May 1996Return made up to 14/05/96; full list of members (6 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 May 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
18 May 1995Return made up to 14/05/95; full list of members (6 pages)
18 May 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
18 May 1995Return made up to 14/05/95; full list of members (6 pages)
29 October 1973Incorporation (15 pages)
29 October 1973Incorporation (15 pages)