Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

INSTRUMENT & CONTROL SERVICES LIMITED

Company

INSTRUMENT & CONTROL SERVICES

Telephone: 01782 819 900
A rating

ABOUT INSTRUMENT & CONTROL SERVICES LIMITED

Test & Commission

Welcome to Instrument & Control Services Ltd. We are an established high voltage electrical contractor based at our manufacturing facility in Stoke-on-Trent. We operate throughout the UK and worldwide, specialising in high and low voltage power generation & distribution systems.

KEY FINANCE

Year
2017
Assets
£1697.02k ▲ £62.86k (3.85 %)
Cash
£1.26k ▼ £-262.76k (-99.52 %)
Liabilities
£172.33k ▼ £-812.21k (-82.50 %)
Net Worth
£1524.69k ▲ £875.06k (134.70 %)

REGISTRATION INFO

Company name
INSTRUMENT & CONTROL SERVICES LIMITED
Company number
01464404
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Dec 1979
Age - 45 years
Home Country
United Kingdom

CONTACTS

Website
www.icsluk.com
Phones
01782 819 900
Registered Address
UNIT 2 CANAL LANE,
TUNSTALL,
STOKE ON TRENT,
STAFFORDSHIRE,
ST6 4NZ

ECONOMIC ACTIVITIES

27900
Manufacture of other electrical equipment

LAST EVENTS

22 Dec 2016
Confirmation statement made on 30 November 2016 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Termination of appointment of Siamak Bahmann Dana as a director on 25 April 2016

CHARGES

23 November 2007
Status
Outstanding
Delivered
24 November 2007
Persons entitled
The Royal Bank of Scotland PLC
Description
Unit 4 canal lane brownhills stoke on trent t/no SF123036…

10 August 2005
Status
Outstanding
Delivered
24 August 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
Canal lane, brownhills, stoke-on-trent. By way of fixed…

24 April 2003
Status
Outstanding
Delivered
15 May 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
Unit 1 canal lane tunstall stoke-on-trent ST6 4NZ. By way…

4 June 2001
Status
Outstanding
Delivered
14 June 2001
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H land k/a land and buildings on the north west side of…

31 October 2000
Status
Outstanding
Delivered
3 November 2000
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

16 October 1991
Status
Satisfied on 6 August 2001
Delivered
18 October 1991
Persons entitled
Kleinwort Benson Limited
Description
Land and buildings on the nw side of furlong road…

17 December 1980
Status
Satisfied on 21 November 2000
Delivered
29 December 1980
Persons entitled
Barclays Bank LTD
Description
Fixed & floating charges on the undertaking and all…

See Also


Last update 2018

INSTRUMENT & CONTROL SERVICES LIMITED DIRECTORS

Jeremy Paul Waring

  Acting
Appointed
11 January 2006
Role
Secretary
Address
New Hall Barn, Dudleston, Ellesmere, Shropshire, United Kingdom, SY12 9JF
Name
WARING, Jeremy Paul

Donald Peter Constable

  Acting
Appointed
24 May 2000
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
The Cedars, Church Street, Hinstock, Market Drayton, Shropshire, TF9 2TF
Country Of Residence
England
Name
CONSTABLE, Donald Peter

Derek Simpson

  Acting
Appointed
14 November 2008
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
22 High Street, Mow Cop, Stoke On Trent, Staffordshire, ST7 3NZ
Country Of Residence
Great Britain
Name
SIMPSON, Derek

Jeremy Paul Waring

  Acting
Appointed
14 November 2008
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
New Hall Barn, Dudleston, Ellesmere, Shropshire, United Kingdom, SY12 9JF
Country Of Residence
Great Britain
Name
WARING, Jeremy Paul

Donald Peter Constable

  Resigned PSC
Appointed
24 May 2000
Resigned
05 June 2001
Occupation
Director
Role
Secretary
Nationality
British
Address
The Cedars, Church Street, Hinstock, Market Drayton, Shropshire, TF9 2TF
Name
CONSTABLE, Donald Peter
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75% as a member of a firm

Patricia Ann Horton

  Resigned
Resigned
24 May 2000
Role
Secretary
Address
The Covert Love Lane, Betchton, Sandbach, Cheshire, CW11 0TS
Name
HORTON, Patricia Ann

Bahram Semsar Zadeh

  Resigned
Appointed
05 June 2001
Resigned
11 January 2006
Role
Secretary
Address
8 Raveley Avenue, Fallowfield, Manchester, Lancashire, M14 6WA
Name
SEMSAR ZADEH, Bahram

Siamak Bahmann Dana

  Resigned
Appointed
24 May 2000
Resigned
25 April 2016
Occupation
Director
Role
Director
Age
88
Nationality
American
Address
245 E, 93rd St. Apt 16g, New York, Usa, NY 10128 3957
Country Of Residence
Usa
Name
DANA, Siamak Bahmann

John Henry Horton

  Resigned
Resigned
24 May 2000
Occupation
Engineer
Role
Director
Age
85
Nationality
British
Address
The Covert Love Lane, Betchton, Sandbach, Cheshire, CW11 0TS
Name
HORTON, John Henry

Patricia Ann Horton

  Resigned
Resigned
24 May 2000
Occupation
Company Secretary
Role
Director
Age
84
Nationality
British
Address
The Covert Love Lane, Betchton, Sandbach, Cheshire, CW11 0TS
Name
HORTON, Patricia Ann

Bahram Semsar Zadeh

  Resigned
Appointed
24 May 2000
Resigned
17 September 2007
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
8 Raveley Avenue, Fallowfield, Manchester, Lancashire, M14 6WA
Name
SEMSAR ZADEH, Bahram

Jeremy Paul Waring

  Resigned
Appointed
18 March 2003
Resigned
26 March 2004
Occupation
Commercial Director
Role
Director
Age
56
Nationality
British
Address
11 The Hollies, Newton, Rugby, Warwickshire, CV23 0DD
Country Of Residence
Great Britain
Name
WARING, Jeremy Paul

REVIEWS


Check The Company
Excellent according to the company’s financial health.