Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTRUMENT MACHINING SERVICE LIMITED
Company Information for

INSTRUMENT MACHINING SERVICE LIMITED

37 HOWLETT WAY, THETFORD, NORFOLK, IP24 1HZ,
Company Registration Number
00699838
Private Limited Company
Active

Company Overview

About Instrument Machining Service Ltd
INSTRUMENT MACHINING SERVICE LIMITED was founded on 1961-08-01 and has its registered office in Norfolk. The organisation's status is listed as "Active". Instrument Machining Service Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INSTRUMENT MACHINING SERVICE LIMITED
 
Legal Registered Office
37 HOWLETT WAY
THETFORD
NORFOLK
IP24 1HZ
Other companies in IP24
 
Telephone01842 752103
 
Filing Information
Company Number 00699838
Company ID Number 00699838
Date formed 1961-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB102053244  
Last Datalog update: 2025-01-05 12:53:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTRUMENT MACHINING SERVICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INSTRUMENT MACHINING SERVICE LIMITED

Current Directors
Officer Role Date Appointed
PAUL IAN HOSIER
Company Secretary 1996-10-30
ALAN VICTOR HOSIER
Director 1991-11-29
BARBARA JEAN HOSIER
Director 1991-11-29
PAUL IAN HOSIER
Director 1991-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
GLEN LEE PARFETT
Director 2006-05-04 2016-04-01
MARY LOUISA ANNIE CATT
Director 1992-07-01 1997-07-23
BARBARA JEAN HOSIER
Company Secretary 1991-11-29 1996-10-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-1131/08/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-20CONFIRMATION STATEMENT MADE ON 10/11/24, WITH NO UPDATES
2024-04-12AA31/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-04-1131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-01-1731/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-01-06AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-05-21AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17PSC04Change of details for Mr Alan Victor Hosier as a person with significant control on 2020-01-30
2020-04-17CH01Director's details changed for Mr Alan Victor Hosier on 2020-01-30
2020-04-17AP01DIRECTOR APPOINTED MR DEAN ROBERT THOMAS SMITH
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-05-01AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23PSC04Change of details for Mrs Kathleen Ann Hosier as a person with significant control on 2017-11-20
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-11-22PSC04Change of details for Mrs Kathleen Ann Hosier as a person with significant control on 2017-11-20
2018-11-22CH01Director's details changed for Mr Alan Victor Hosier on 2017-11-23
2018-05-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 5000
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2016-12-20AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 5000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GLEN LEE PARFETT
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 5000
2015-12-02AR0110/11/15 ANNUAL RETURN FULL LIST
2015-10-06AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-03AR0110/11/14 ANNUAL RETURN FULL LIST
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN VICTOR HOSIER / 09/11/2014
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IAN HOSIER / 09/11/2014
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JEAN HOSIER / 09/11/2014
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN VICTOR HOSIER / 09/11/2014
2014-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL IAN HOSIER on 2014-11-09
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN LEE PARFETT / 09/11/2014
2014-11-25AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 5000
2013-11-14AR0110/11/13 ANNUAL RETURN FULL LIST
2013-11-08AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0110/11/12 ANNUAL RETURN FULL LIST
2012-11-20AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AA31/08/11 TOTAL EXEMPTION SMALL
2011-11-16AR0110/11/11 NO CHANGES
2010-11-23AR0110/11/10 FULL LIST
2010-10-26AA31/08/10 TOTAL EXEMPTION SMALL
2009-12-21AR0110/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN LEE PARFETT / 10/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IAN HOSIER / 10/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JEAN HOSIER / 10/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN VICTOR HOSIER / 10/12/2009
2009-11-10AA31/08/09 TOTAL EXEMPTION SMALL
2008-12-03AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-14363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-03-17AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2008-01-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02353LOCATION OF REGISTER OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-16363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-05-04288aNEW DIRECTOR APPOINTED
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-21363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-16363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-11-17363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2002-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-29363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-11-26363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-11-24363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
1999-12-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-01363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1998-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-09363sRETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS
1998-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-12-04AUDAUDITOR'S RESIGNATION
1997-12-04287REGISTERED OFFICE CHANGED ON 04/12/97 FROM: HOWLETT WAY THETFORD NORFOLK IP24 1HZ
1997-12-04363sRETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS
1997-08-22288bDIRECTOR RESIGNED
1996-11-20288bSECRETARY RESIGNED
1996-11-20363sRETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS
1996-11-20288aNEW SECRETARY APPOINTED
1996-11-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-11AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-02-28288DIRECTOR'S PARTICULARS CHANGED
1996-01-03AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-12-05287REGISTERED OFFICE CHANGED ON 05/12/95 FROM: 11 QUEENS RD BRENTWOOD ESSEX CM14 4HE
1995-11-20363sRETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS
1995-01-03363sRETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS
1994-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1993-12-08363sRETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS
1993-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1992-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-22288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.


Licences & Regulatory approval
We could not find any licences issued to INSTRUMENT MACHINING SERVICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSTRUMENT MACHINING SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-04-02 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-11-30 Outstanding MIDLAND BANK PLC
CHARGE 1985-11-05 Outstanding MIDLAND BANK PLC
FLOATING CHARGE 1975-10-22 Outstanding MIDLAND BANK
Creditors
Creditors Due Within One Year 2013-08-31 £ 120,485
Creditors Due Within One Year 2012-08-31 £ 84,215
Provisions For Liabilities Charges 2013-08-31 £ 36,494
Provisions For Liabilities Charges 2012-08-31 £ 35,581

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSTRUMENT MACHINING SERVICE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 5,000
Called Up Share Capital 2012-08-31 £ 5,000
Cash Bank In Hand 2013-08-31 £ 305,648
Cash Bank In Hand 2012-08-31 £ 252,797
Current Assets 2013-08-31 £ 451,644
Current Assets 2012-08-31 £ 437,922
Debtors 2013-08-31 £ 85,763
Debtors 2012-08-31 £ 119,024
Shareholder Funds 2013-08-31 £ 493,557
Shareholder Funds 2012-08-31 £ 516,347
Stocks Inventory 2013-08-31 £ 60,233
Stocks Inventory 2012-08-31 £ 66,101
Tangible Fixed Assets 2013-08-31 £ 198,892
Tangible Fixed Assets 2012-08-31 £ 198,221

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INSTRUMENT MACHINING SERVICE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of INSTRUMENT MACHINING SERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTRUMENT MACHINING SERVICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as INSTRUMENT MACHINING SERVICE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INSTRUMENT MACHINING SERVICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSTRUMENT MACHINING SERVICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSTRUMENT MACHINING SERVICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1