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

INSTRUMENTEL LIMITED

UNIPART HOUSE, COWLEY, OXFORD, OX4 2PG,
Company Registration Number
04325633
Private Limited Company
Active

Company Overview

About Instrumentel Ltd
INSTRUMENTEL LIMITED was founded on 2001-11-20 and has its registered office in Oxford. The organisation's status is listed as "Active". Instrumentel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INSTRUMENTEL LIMITED
 
Legal Registered Office
UNIPART HOUSE
COWLEY
OXFORD
OX4 2PG
Other companies in LS2
 
Filing Information
Company Number 04325633
Company ID Number 04325633
Date formed 2001-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB790019338  
Last Datalog update: 2023-12-05 08:10:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTRUMENTEL 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 INSTRUMENTEL LIMITED

Current Directors
Officer Role Date Appointed
ROBERT PAUL DAVID O'BRIEN
Company Secretary 2017-02-03
JONATHAN CHITTY
Director 2017-02-03
THOMAS GEORGE JOHNSTONE
Director 2017-02-03
DAVID MARTIN MCGORMAN
Director 2009-05-01
GEORGE JAMES TILLIER
Director 2017-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN MICHAEL DULEY
Director 2013-08-14 2017-02-03
NICHOLAS MICHAEL BARRY
Director 2016-09-15 2016-12-21
RODNEY GRAHAM TOMPSETT
Director 2016-01-06 2016-12-21
NEIL LOXLEY
Director 2009-03-06 2016-08-18
JULIA MARIA WALSH
Director 2012-02-16 2013-08-15
ROGER DAVID POLLARD
Director 2003-08-05 2011-12-03
GREGORY DOUGLAS HORLER
Company Secretary 2003-08-05 2011-04-20
GREGORY DOUGLAS HORLER
Director 2001-11-20 2011-04-20
STEWART JOHN WALLACE
Director 2009-03-06 2010-11-08
MICHAEL ANTONY BOWES
Director 2002-06-14 2010-04-23
ROGER GRAHAM GREGORY
Director 2006-06-02 2009-03-06
STEPHEN WILLLIAM COUCHMAN
Director 2004-01-01 2006-04-28
MALCOLM ALBERT SMITH
Company Secretary 2001-11-20 2003-08-05
RAYMOND WOLFSON
Director 2001-11-21 2003-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHITTY UNIPART GROUP HOLDINGS LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
JONATHAN CHITTY LGUA16 LIMITED Director 2016-07-01 CURRENT 1987-06-11 Dissolved 2018-01-09
JONATHAN CHITTY DORMAN TRAFFIC PRODUCTS LIMITED Director 2016-07-01 CURRENT 1920-08-20 Active
JONATHAN CHITTY EW (HOLDINGS) LIMITED Director 2016-07-01 CURRENT 1984-07-03 Active
JONATHAN CHITTY HCSU10 LIMITED Director 2016-07-01 CURRENT 2001-07-20 Active - Proposal to Strike off
JONATHAN CHITTY LGUA18 LIMITED Director 2016-07-01 CURRENT 2006-03-03 Active - Proposal to Strike off
JONATHAN CHITTY UJF LIMITED Director 2015-10-28 CURRENT 2015-10-28 Dissolved 2018-02-20
JONATHAN CHITTY TNPR20 LIMITED Director 2014-06-06 CURRENT 2012-03-26 Dissolved 2016-01-26
THOMAS GEORGE JOHNSTONE UGC PENSION TRUSTEES LIMITED Director 2017-04-24 CURRENT 1987-05-01 Active
THOMAS GEORGE JOHNSTONE SAMUEL JAMES ENGINEERING LIMITED Director 2017-02-10 CURRENT 1993-11-04 Active
THOMAS GEORGE JOHNSTONE KEY FASTENERS LIMITED Director 2017-01-19 CURRENT 2004-07-28 Active
THOMAS GEORGE JOHNSTONE SOUTHILL SOLAR LIMITED Director 2016-10-15 CURRENT 2016-06-10 Active
THOMAS GEORGE JOHNSTONE PARK SIGNALLING LIMITED Director 2015-12-31 CURRENT 1999-12-16 Active
THOMAS GEORGE JOHNSTONE TNPR20 LIMITED Director 2014-06-12 CURRENT 2012-03-26 Dissolved 2016-01-26
THOMAS GEORGE JOHNSTONE LGUA17 LIMITED Director 2008-12-31 CURRENT 1959-07-03 Active
THOMAS GEORGE JOHNSTONE UGC RAIL INVESTMENTS LIMITED Director 2008-09-09 CURRENT 1987-05-01 Active - Proposal to Strike off
THOMAS GEORGE JOHNSTONE GRESTY ROAD 2005 LIMITED Director 2004-12-07 CURRENT 1996-12-12 Dissolved 2016-01-05
THOMAS GEORGE JOHNSTONE UNIPART RAIL LIMITED Director 2004-12-07 CURRENT 1995-03-22 Active
THOMAS GEORGE JOHNSTONE UNIPART RAIL HOLDINGS LIMITED Director 2004-12-07 CURRENT 1996-07-29 Active
THOMAS GEORGE JOHNSTONE UNIPART RAIL LOGISTICS LIMITED Director 2004-12-07 CURRENT 2001-11-28 Active
THOMAS GEORGE JOHNSTONE GRESTY ROAD SUPPLIES LIMITED Director 2004-12-07 CURRENT 1996-05-22 Active - Proposal to Strike off
THOMAS GEORGE JOHNSTONE GRESTY ROAD 2005 HOLDINGS LIMITED Director 2001-05-29 CURRENT 1996-07-19 Active - Proposal to Strike off
GEORGE JAMES TILLIER LUCCHINI UNIPART RAIL LIMITED Director 2017-11-16 CURRENT 1995-11-01 Active
GEORGE JAMES TILLIER KEY FASTENERS LIMITED Director 2017-01-19 CURRENT 2004-07-28 Active

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
2024-03-01Termination of appointment of Tanya Russell on 2024-03-01
2024-03-01Appointment of Mr Benjamin Lascelles Thornton as company secretary on 2024-03-01
2023-07-11DIRECTOR APPOINTED MR JAMES EDWARD MACAULAY
2023-06-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043256330002
2023-05-16REGISTRATION OF A CHARGE / CHARGE CODE 043256330003
2023-05-16REGISTRATION OF A CHARGE / CHARGE CODE 043256330004
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-09-17AP03Appointment of Mrs Tanya Russell as company secretary on 2021-09-06
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE JOHNSTONE
2021-08-04TM02Termination of appointment of Robert Paul David O'brien on 2021-07-31
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CH01Director's details changed for Dr David Martin Mcgorman on 2020-05-11
2020-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043256330002
2020-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043256330001
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE JAMES TILLIER
2019-02-13AP01DIRECTOR APPOINTED CHRISTOPHER JAMES WELDON
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHITTY
2019-01-30RES01ADOPT ARTICLES 30/01/19
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-25CH01Director's details changed for Mr Jonathan Chitty on 2018-06-18
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 103951.2
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 043256330001
2017-06-27PSC02Notification of Unipart Rail Holdings Limited as a person with significant control on 2017-02-03
2017-06-27PSC07CESSATION OF UNIVERSITY OF LEEDS AS A PSC
2017-06-27PSC07CESSATION OF ALYCIDON CAPITAL LIMITED AS A PSC
2017-06-06AUDAUDITOR'S RESIGNATION
2017-05-22RES01ADOPT ARTICLES 08/05/2017
2017-05-22RES01ADOPT ARTICLES 08/05/2017
2017-05-17AA31/12/16 TOTAL EXEMPTION FULL
2017-05-17AA31/12/16 TOTAL EXEMPTION FULL
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF
2017-02-10AP03SECRETARY APPOINTED MR ROBERT PAUL DAVID O'BRIEN
2017-02-10AP03SECRETARY APPOINTED MR ROBERT PAUL DAVID O'BRIEN
2017-02-10AP01DIRECTOR APPOINTED MR JONATHAN CHITTY
2017-02-10AP01DIRECTOR APPOINTED MR JONATHAN CHITTY
2017-02-10AP01DIRECTOR APPOINTED MR GEORGE JAMES TILLIER
2017-02-10AP01DIRECTOR APPOINTED MR GEORGE JAMES TILLIER
2017-02-10AP01DIRECTOR APPOINTED MR THOMAS GEORGE JOHNSTONE
2017-02-10AP01DIRECTOR APPOINTED MR THOMAS GEORGE JOHNSTONE
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DULEY
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DULEY
2016-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY TOMPSETT
2016-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY TOMPSETT
2016-12-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARRY
2016-12-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARRY
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 103885.5
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-09-15AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL BARRY
2016-08-18AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LOXLEY
2016-03-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-14RES01ADOPT ARTICLES 06/01/2016
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 103885.1
2016-03-14SH0106/01/16 STATEMENT OF CAPITAL GBP 103885.10
2016-03-14SH02SUB-DIVISION 06/01/16
2016-03-14SH0106/01/16 STATEMENT OF CAPITAL GBP 92623.70
2016-03-14SH02SUB-DIVISION 06/01/16
2016-03-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-14SH02SUB-DIVISION 06/01/16
2016-03-14SH02SUB-DIVISION 06/01/16
2016-03-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-14RES01ALTER ARTICLES 06/01/2016
2016-03-14RES13SUBDIVISION OF SHARES 06/01/2016
2016-01-06AP01DIRECTOR APPOINTED MR RODNEY GRAHAM TOMPSETT
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 39875.3
2015-12-15AR0120/11/15 FULL LIST
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. NEIL LOXLEY / 01/01/2015
2015-08-28AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MARTIN MCGORMAN / 19/12/2014
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 39875.3
2014-12-11AR0120/11/14 FULL LIST
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MARTIN MCGORMAN / 01/04/2013
2014-11-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-17SH0123/10/14 STATEMENT OF CAPITAL GBP 39875.30
2014-06-25AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 27661.4
2013-12-17AR0120/11/13 FULL LIST
2013-08-16AP01DIRECTOR APPOINTED ANDREW JOHN MICHAEL DULEY
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIA WALSH
2013-08-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-07AA31/03/12 TOTAL EXEMPTION SMALL
2013-07-02AA01CURRSHO FROM 31/12/2012 TO 31/03/2012
2013-03-28SH0111/01/13 STATEMENT OF CAPITAL GBP 27661.40
2013-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-20RES01ALTER ARTICLES 21/12/2012
2012-12-20AR0120/11/12 FULL LIST
2012-03-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-28AP01DIRECTOR APPOINTED DR JULIA MARIA WALSH
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER POLLARD
2011-12-20AR0120/11/11 FULL LIST
2011-09-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-09RES01ADOPT ARTICLES 14/04/2011
2011-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-09TM02APPOINTMENT TERMINATED, SECRETARY GREGORY HORLER
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HORLER
2011-05-09SH0120/04/11 STATEMENT OF CAPITAL GBP 5004.50
2011-05-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-07AR0120/11/10 FULL LIST
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR STEWART WALLACE
2010-10-05RES13SECTION 570 23/09/2010
2010-10-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOWES
2010-02-09SH0102/02/10 STATEMENT OF CAPITAL GBP 4364.20
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM WGN CONVENTION HOUSE SAINT MARYS STREET LEEDS WEST YORKSHIRE LS9 7DP
2009-12-11AR0120/11/09 FULL LIST
2009-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-13288aDIRECTOR AND SECRETARY APPOINTED DAVID MARTIN MCGORMAN LOGGED FORM
2009-05-13288aDIRECTOR APPOINTED DR DAVID MARTIN MCGORMAN
2009-04-13128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-04-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-13RES12VARYING SHARE RIGHTS AND NAMES
2009-04-1388(2)AD 07/04/09 GBP SI 1341@1=1341 GBP IC 1683.2/3024.2
2009-03-18225PREVEXT FROM 31/07/2008 TO 31/12/2008
2009-03-18288aDIRECTOR APPOINTED STEWART JOHN WALLACE
2009-03-18288aDIRECTOR APPOINTED DR NEIL LOXLEY
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR ROGER GREGORY
2008-11-26363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-07-29RES01ALTER ARTICLES 04/07/2008
2008-07-1088(2)AD 04/07/08 GBP SI 2430@0.1=243 GBP IC 1439.9/1682.9
2008-07-1088(2)AD 04/07/08 GBP SI 1059@0.1=105.9 GBP IC 1334/1439.9
2008-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-01-03363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-11-30363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-07-21288aNEW DIRECTOR APPOINTED
2006-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-05-26288bDIRECTOR RESIGNED
2005-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-14363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-04-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-09363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-10-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-08AUDAUDITOR'S RESIGNATION
2004-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-19363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-11-14288aNEW DIRECTOR APPOINTED
2003-10-31288bDIRECTOR RESIGNED
2003-08-29288bSECRETARY RESIGNED
2003-08-29287REGISTERED OFFICE CHANGED ON 29/08/03 FROM: 21 BRACKEN PARK SCARCROFT LEEDS WEST YORKSHIRE LS14 3HZ
2003-08-29288aNEW SECRETARY APPOINTED
2003-07-02287REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
263 - Manufacture of communication equipment
26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26512 - Manufacture of electronic industrial process control equipment


Licences & Regulatory approval
We could not find any licences issued to INSTRUMENTEL 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 INSTRUMENTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of INSTRUMENTEL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31

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 INSTRUMENTEL LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by INSTRUMENTEL LIMITED

INSTRUMENTEL LIMITED has registered 1 patents

GB2461815 ,

Domain Names

INSTRUMENTEL LIMITED owns 1 domain names.

instrumentel.co.uk  

Trademarks
We have not found any records of INSTRUMENTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTRUMENTEL 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 (26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment) as INSTRUMENTEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INSTRUMENTEL 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.
Import/Export of Goods
Goods imported/exported by INSTRUMENTEL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-09-0185437010Electrical machines with translation or dictionary functions
2011-10-0190249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2010-12-0190249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2010-11-0190249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
INSTRUMENTEL LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 25,000

CategoryAward Date Award/Grant
SMART Transponder : Smart - Proof of Market 2013-11-01 £ 25,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded INSTRUMENTEL 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.