ABOUT NEW FOREST INSTRUMENT CONTROL LIMITED
We are an Overhaul, Refurbishment & Calibration Company that services products
We are currently in the process of updating our website. If you wish to be notified when the new site is up and
New Forest Instrument Control Ltd
KEY FINANCE
Year
2017
Assets
£735.05k
▼ £-341.72k (-31.74 %)
Cash
£277.33k
▼ £-260.83k (-48.47 %)
Liabilities
£450.94k
▼ £-518.35k (-53.48 %)
Net Worth
£284.11k
▲ £176.64k (164.35 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bournemouth
- Company name
- NEW FOREST INSTRUMENT CONTROL LIMITED
- Company number
- 01070841
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Sep 1972
Age - 53 years
- Home Country
- United Kingdom
CONTACTS
- Website
- newforestinstruments.co.uk
- Phones
-
01202 875 308
01202 893 462
- Registered Address
- HILLVIEW BUSINESS CENTRE 2,
LEYBOURNE AVENUE,
BOURNEMOUTH,
DORSET,
BH10 6HF
ECONOMIC ACTIVITIES
- 28140
- Manufacture of taps and valves
LAST EVENTS
- 24 Nov 2016
- Total exemption small company accounts made up to 31 May 2016
- 04 Apr 2016
- Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
GBP 80
- 10 Nov 2015
- Total exemption small company accounts made up to 31 May 2015
CHARGES
-
27 February 2015
- Status
- Outstanding
- Delivered
- 5 March 2015
-
Persons entitled
- National Westminster Bank PLC
- Description
- 70-72 cobham road ferndown industrial estate wimborne…
-
14 January 2010
- Status
- Outstanding
- Delivered
- 27 January 2010
-
Persons entitled
- National Westminster Bank PLC
- Description
- 3B telford road ferndown industrial estate wimborne dorset…
-
29 August 2007
- Status
- Outstanding
- Delivered
- 13 September 2007
-
Persons entitled
- National Westminster Bank PLC
- Description
- 84 cobham road ferndown industrial estate ferndown dorset…
-
16 February 2007
- Status
- Outstanding
- Delivered
- 20 February 2007
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
24 November 1988
- Status
- Satisfied
on 2 December 2009
- Delivered
- 8 December 1988
-
Persons entitled
- Lloyds Bank PLC
- Description
- And heritable property and assets in scotland. Fixed and…
-
8 April 1982
- Status
- Satisfied
on 25 July 1989
- Delivered
- 27 April 1982
-
Persons entitled
- Barclays Bank LTD
- Description
- Fixed & floating charge over undertaking and all property…
See Also
Last update 2018
NEW FOREST INSTRUMENT CONTROL LIMITED DIRECTORS
Glyn David Stimpson
Acting
- Appointed
- 01 September 2007
- Role
- Secretary
- Address
- Willow House, 6 Uppington Close, Uppington, Hinton Martell, Wimborne, Dorset, United Kingdom, BH21 7HS
- Name
- STIMPSON, Glyn David
Glyn David Stimpson
Acting
- Appointed
- 25 March 1999
- Occupation
- Engineer
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Willow House, 6 Uppington Close, Uppington, Hinton Martell, Wimborne, Dorset, United Kingdom, BH21 7HS
- Country Of Residence
- England
- Name
- STIMPSON, Glyn David
Angela Stimpson
Resigned
- Resigned
- 01 September 2007
- Role
- Secretary
- Address
- The White House, Barrack Road West Parley, Wimborne, Dorset, BH21 7QH
- Name
- STIMPSON, Angela
David William Burgess
Resigned
- Resigned
- 12 March 1995
- Occupation
- Instrument Technician
- Role
- Director
- Age
- 91
- Nationality
- British
- Address
- 6 Long Lane Close, Holbury, Southampton, Hampshire, SO45 2LE
- Name
- BURGESS, David William
Charles Farrelly
Resigned
- Resigned
- 30 July 1998
- Occupation
- Engineer
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 15 Merrivale Close, Hythe, Southampton, Hampshire, SO45 5XA
- Name
- FARRELLY, Charles
Peter David Stimpson
Resigned
- Resigned
- 20 July 2009
- Occupation
- Instrument Technician
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- The White House, Barrack Road West Parley, Ferndown, Dorset, BH22 8UB
- Name
- STIMPSON, Peter David
REVIEWS
Check The Company
Excellent according to the company’s financial health.