Unit 3, 1 Armstrong Road
Benfleet
Essex
SS7 4FH
Director Name | Mr Larry Smith |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(43 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fleet House, Alan Stanton Ltd Unit 3, 1 Armstrong Road Benfleet Essex SS7 4FH |
Director Name | Mr Ian Anthony Murphy |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fleet House, Alan Stanton Ltd Unit 3, 1 Armstrong Road Benfleet Essex SS7 4FH |
Director Name | Malcolm John Gorham |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 30 April 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Westmere Drive Mill Hill London NW7 3HE |
Director Name | Bryan Arthur Smith |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Mayfields Sindlesham Wokingham Berkshire RG41 5BY |
Secretary Name | Bryan Arthur Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Mayfields Sindlesham Wokingham Berkshire RG41 5BY |
Director Name | Mr Anthony Donald Gibbins |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(43 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 11 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1a, Churchill House Horndon Industrial Park West Horndon Brentwood CM13 3XD |
Website | csinstruments.co.uk |
---|---|
Telephone | 01923 262696 |
Telephone region | Watford |
Registered Address | Fleet House, Alan Stanton Ltd Unit 3, 1 Armstrong Road Benfleet Essex SS7 4FH |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | M. Carden 5.00% Ordinary |
---|---|
200 at £1 | R. Imlach 5.00% Ordinary |
1.8k at £1 | B.a. Smith 45.00% Ordinary |
1.8k at £1 | M.j. Gorham 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £337,892 |
Cash | £291,099 |
Current Liabilities | £39,678 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
22 July 1985 | Delivered 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 1983 | Delivered 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 1975 | Delivered 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 |
30 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
21 August 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
21 August 2020 | Termination of appointment of Anthony Donald Gibbins as a director on 11 August 2020 (1 page) |
2 January 2020 | Micro company accounts made up to 31 March 2019 (6 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
12 August 2019 | Withdrawal of a person with significant control statement on 12 August 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
3 August 2018 | Cessation of Bryan Arthur Smith as a person with significant control on 1 August 2017 (1 page) |
3 August 2018 | Notification of Kentkraft Ltd as a person with significant control on 1 August 2017 (2 pages) |
3 August 2018 | Notification of Geno Kent Ltd as a person with significant control on 1 August 2017 (2 pages) |
18 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
2 November 2017 | Termination of appointment of Bryan Arthur Smith as a secretary on 1 August 2017 (1 page) |
2 November 2017 | Appointment of Mr Larry Smith as a director on 1 August 2017 (2 pages) |
2 November 2017 | Appointment of Mr Anthony Donald Gibbins as a director on 1 August 2017 (2 pages) |
2 November 2017 | Termination of appointment of Bryan Arthur Smith as a secretary on 1 August 2017 (1 page) |
2 November 2017 | Appointment of Mr Danny Duggan as a director on 1 August 2017 (2 pages) |
2 November 2017 | Registered 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 2017 | Termination of appointment of Bryan Arthur Smith as a director on 1 August 2017 (1 page) |
2 November 2017 | Registered 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 2017 | Appointment of Mr Anthony Donald Gibbins as a director on 1 August 2017 (2 pages) |
2 November 2017 | Termination of appointment of Bryan Arthur Smith as a director on 1 August 2017 (1 page) |
2 November 2017 | Appointment of Mr Larry Smith as a director on 1 August 2017 (2 pages) |
2 November 2017 | Appointment of Mr Danny Duggan as a director on 1 August 2017 (2 pages) |
5 August 2017 | Satisfaction of charge 2 in full (4 pages) |
5 August 2017 | Satisfaction of charge 2 in full (4 pages) |
21 July 2017 | Satisfaction of charge 3 in full (4 pages) |
21 July 2017 | Satisfaction of charge 3 in full (4 pages) |
21 July 2017 | Satisfaction of charge 1 in full (4 pages) |
21 July 2017 | Satisfaction of charge 1 in full (4 pages) |
7 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
18 May 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
18 May 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
6 May 2014 | Termination of appointment of Malcolm Gorham as a director (1 page) |
6 May 2014 | Termination of appointment of Malcolm Gorham as a director (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 May 2012 | Director's details changed for Malcolm John Gorham on 14 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Director's details changed for Bryan Arthur Smith on 14 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Bryan Arthur Smith on 14 May 2012 (2 pages) |
18 May 2012 | Register inspection address has been changed from 10 Queensway Hemel Hempstead Herts HP1 1LR (1 page) |
18 May 2012 | Director's details changed for Malcolm John Gorham on 14 May 2012 (2 pages) |
18 May 2012 | Register inspection address has been changed from 10 Queensway Hemel Hempstead Herts HP1 1LR (1 page) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Annual return made up to 14 May 2011 (13 pages) |
12 July 2011 | Annual return made up to 14 May 2011 (13 pages) |
29 June 2011 | Register inspection address has been changed (1 page) |
29 June 2011 | Register(s) moved to registered inspection location (1 page) |
29 June 2011 | Register(s) moved to registered inspection location (1 page) |
29 June 2011 | Register inspection address has been changed (1 page) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (13 pages) |
26 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (13 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Return made up to 14/05/09; no change of members (7 pages) |
30 June 2009 | Return made up to 14/05/09; no change of members (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 June 2008 | Return made up to 14/05/08; no change of members (5 pages) |
4 June 2008 | Return made up to 14/05/08; no change of members (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 June 2007 | Return made up to 14/05/07; full list of members (7 pages) |
18 June 2007 | Return made up to 14/05/07; full list of members (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 May 2006 | Return made up to 14/05/06; full list of members (8 pages) |
25 May 2006 | Return made up to 14/05/06; full list of members (8 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 May 2005 | Return made up to 14/05/05; full list of members
|
23 May 2005 | Return made up to 14/05/05; full list of members
|
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
20 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 May 2003 | Return made up to 14/05/03; full list of members (8 pages) |
19 May 2003 | Return made up to 14/05/03; full list of members (8 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
20 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 June 2000 | Return made up to 14/05/00; full list of members
|
2 June 2000 | Return made up to 14/05/00; full list of members
|
5 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 May 1999 | Return made up to 14/05/99; full list of members
|
21 May 1999 | Return made up to 14/05/99; full list of members
|
25 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 May 1997 | Return made up to 14/05/97; full list of members (6 pages) |
22 May 1997 | Return made up to 14/05/97; full list of members (6 pages) |
10 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
17 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
18 May 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
18 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
18 May 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
18 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
29 October 1973 | Incorporation (15 pages) |
29 October 1973 | Incorporation (15 pages) |