C. & S. INSTRUMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

C. & S. INSTRUMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01142152

Incorporation date

29/10/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fleet House, Alan Stanton Ltd, Unit 3, 1 Armstrong Road, Benfleet, Essex SS7 4FHCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1973)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon04/11/2025
Appointment of Mr David Mark Nicolaides as a director on 2025-04-15
dot icon23/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2022
Second filing for the notification of Kentkraft Ltd as a person with significant control
dot icon04/11/2022
Change of details for Kentkraft Ltd as a person with significant control on 2022-11-04
dot icon10/03/2022
Notification of Ian Murphy as a person with significant control on 2021-12-22
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon22/12/2021
Appointment of Mr Ian Anthony Murphy as a director on 2020-09-01
dot icon22/12/2021
Cessation of Geno Kent Ltd as a person with significant control on 2020-08-11
dot icon25/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon06/05/2021
Registered office address changed from Suite 1a, Churchill House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XD England to Fleet House, Alan Stanton Ltd Unit 3, 1 Armstrong Road Benfleet Essex SS7 4FH on 2021-05-06
dot icon06/05/2021
Confirmation statement made on 2020-08-24 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon21/08/2020
Termination of appointment of Anthony Donald Gibbins as a director on 2020-08-11
dot icon02/01/2020
Micro company accounts made up to 2019-03-31
dot icon11/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon12/08/2019
Withdrawal of a person with significant control statement on 2019-08-12
dot icon05/08/2019
Confirmation statement made on 2018-10-10 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon03/08/2018
Notification of Kentkraft Ltd as a person with significant control on 2017-08-01
dot icon03/08/2018
Notification of Geno Kent Ltd as a person with significant control on 2017-08-01
dot icon03/08/2018
Cessation of Bryan Arthur Smith as a person with significant control on 2017-08-01
dot icon18/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon02/11/2017
Appointment of Mr Danny Duggan as a director on 2017-08-01
dot icon02/11/2017
Appointment of Mr Larry Smith as a director on 2017-08-01
dot icon02/11/2017
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 2017-11-02
dot icon02/11/2017
Termination of appointment of Bryan Arthur Smith as a director on 2017-08-01
dot icon02/11/2017
Termination of appointment of Bryan Arthur Smith as a secretary on 2017-08-01
dot icon02/11/2017
Appointment of Mr Anthony Donald Gibbins as a director on 2017-08-01
dot icon05/08/2017
Satisfaction of charge 2 in full
dot icon21/07/2017
Satisfaction of charge 1 in full
dot icon21/07/2017
Satisfaction of charge 3 in full
dot icon07/06/2017
Confirmation statement made on 2017-05-14 with updates
dot icon18/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon06/05/2014
Termination of appointment of Malcolm Gorham as a director
dot icon26/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon18/05/2012
Director's details changed for Malcolm John Gorham on 2012-05-14
dot icon18/05/2012
Director's details changed for Bryan Arthur Smith on 2012-05-14
dot icon18/05/2012
Register inspection address has been changed from 10 Queensway Hemel Hempstead Herts HP1 1LR
dot icon15/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/07/2011
Annual return made up to 2011-05-14
dot icon29/06/2011
Register(s) moved to registered inspection location
dot icon29/06/2011
Register inspection address has been changed
dot icon15/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon03/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/06/2009
Return made up to 14/05/09; no change of members
dot icon02/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/06/2008
Return made up to 14/05/08; no change of members
dot icon19/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/06/2007
Return made up to 14/05/07; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/05/2006
Return made up to 14/05/06; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/05/2005
Return made up to 14/05/05; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/05/2004
Return made up to 14/05/04; full list of members
dot icon31/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/05/2003
Return made up to 14/05/03; full list of members
dot icon27/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon20/05/2002
Return made up to 14/05/02; full list of members
dot icon19/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/05/2001
Return made up to 14/05/01; full list of members
dot icon24/08/2000
Accounts for a small company made up to 2000-03-31
dot icon02/06/2000
Return made up to 14/05/00; full list of members
dot icon05/10/1999
Accounts for a small company made up to 1999-03-31
dot icon21/05/1999
Return made up to 14/05/99; full list of members
dot icon25/11/1998
Accounts for a small company made up to 1998-03-31
dot icon29/05/1998
Return made up to 14/05/98; full list of members
dot icon17/06/1997
Accounts for a small company made up to 1997-03-31
dot icon22/05/1997
Return made up to 14/05/97; full list of members
dot icon10/06/1996
Accounts for a small company made up to 1996-03-31
dot icon17/05/1996
Return made up to 14/05/96; full list of members
dot icon22/05/1995
Accounts for a small company made up to 1994-12-31
dot icon18/05/1995
Return made up to 14/05/95; full list of members
dot icon18/05/1995
Accounting reference date extended from 31/12 to 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Registered office changed on 01/08/94 from: 20 chapel st berkhamstead herts HP4 2EA
dot icon18/05/1994
Return made up to 14/05/94; full list of members
dot icon12/03/1994
Accounts for a small company made up to 1993-12-31
dot icon24/05/1993
Return made up to 14/05/93; full list of members
dot icon20/04/1993
Full accounts made up to 1992-12-31
dot icon02/07/1992
Full accounts made up to 1991-12-31
dot icon19/05/1992
Return made up to 14/05/92; full list of members
dot icon29/07/1991
Accounts for a small company made up to 1990-12-31
dot icon01/06/1991
Return made up to 14/05/91; full list of members
dot icon20/08/1990
Return made up to 14/05/90; full list of members
dot icon25/05/1990
Director resigned
dot icon10/05/1990
Accounts for a small company made up to 1989-12-31
dot icon20/04/1989
Return made up to 14/04/89; full list of members
dot icon20/04/1989
Accounts for a small company made up to 1988-12-31
dot icon10/05/1988
Wd 31/03/88 ad 21/03/88--------- £ si 2000@1=2000 £ ic 2/2002
dot icon10/05/1988
Nc inc already adjusted
dot icon10/05/1988
Resolutions
dot icon10/05/1988
Resolutions
dot icon04/05/1988
Return made up to 25/03/88; full list of members
dot icon20/04/1988
Accounts for a small company made up to 1987-12-31
dot icon14/09/1987
Return made up to 20/03/87; full list of members
dot icon17/08/1987
Accounts for a small company made up to 1986-12-31
dot icon20/05/1986
Accounts for a small company made up to 1985-12-31
dot icon20/05/1986
Return made up to 18/04/86; full list of members
dot icon29/10/1973
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon+7.60 % *

* during past year

Cash in Bank

£74,027.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
166.25K
-
0.00
107.58K
-
2022
12
227.93K
-
0.00
68.80K
-
2023
12
250.82K
-
0.00
74.03K
-
2023
12
250.82K
-
0.00
74.03K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

250.82K £Ascended10.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.03K £Ascended7.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Ian Anthony
Director
01/09/2020 - Present
3
Smith, Larry
Director
01/08/2017 - Present
9
Mr Danny Duggan
Director
01/08/2017 - Present
3
Nicolaides, David Mark
Director
15/04/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About C. & S. INSTRUMENT SERVICES LIMITED

C. & S. INSTRUMENT SERVICES LIMITED is an(a) Active company incorporated on 29/10/1973 with the registered office located at Fleet House, Alan Stanton Ltd, Unit 3, 1 Armstrong Road, Benfleet, Essex SS7 4FH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of C. & S. INSTRUMENT SERVICES LIMITED?

toggle

C. & S. INSTRUMENT SERVICES LIMITED is currently Active. It was registered on 29/10/1973 .

Where is C. & S. INSTRUMENT SERVICES LIMITED located?

toggle

C. & S. INSTRUMENT SERVICES LIMITED is registered at Fleet House, Alan Stanton Ltd, Unit 3, 1 Armstrong Road, Benfleet, Essex SS7 4FH.

What does C. & S. INSTRUMENT SERVICES LIMITED do?

toggle

C. & S. INSTRUMENT SERVICES LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does C. & S. INSTRUMENT SERVICES LIMITED have?

toggle

C. & S. INSTRUMENT SERVICES LIMITED had 12 employees in 2023.

What is the latest filing for C. & S. INSTRUMENT SERVICES LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.