CONTROLLED REPAIR (INSTRUMENTS) LIMITED

Register to unlock more data on OkredoRegister

CONTROLLED REPAIR (INSTRUMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01573970

Incorporation date

14/07/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 - 11 Brinell Way, Harfreys Industrial Estate, Great Yarmouth NR31 0LUCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1986)
dot icon08/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon07/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon06/06/2025
Appointment of Mr James Beecroft as a director on 2025-05-01
dot icon22/01/2025
Director's details changed for Mr Samuel Peter Taylor on 2024-12-18
dot icon22/01/2025
Change of details for Mr Samuel Peter Taylor as a person with significant control on 2024-12-18
dot icon22/01/2025
Confirmation statement made on 2024-12-19 with updates
dot icon20/12/2024
Director's details changed for Mr Samuel Peter Taylor on 2024-12-19
dot icon30/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon04/07/2024
Change of details for Mr Samuel Peter Taylor as a person with significant control on 2024-07-04
dot icon04/01/2024
Confirmation statement made on 2023-12-19 with updates
dot icon20/12/2023
Change of details for Mr Kim Gordon Taylor as a person with significant control on 2023-11-30
dot icon20/12/2023
Notification of Johanne Taylor as a person with significant control on 2023-11-30
dot icon20/12/2023
Notification of Samuel Peter Taylor as a person with significant control on 2023-11-30
dot icon10/11/2023
Statement of capital following an allotment of shares on 2023-10-09
dot icon09/11/2023
Statement of capital following an allotment of shares on 2023-10-09
dot icon12/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon09/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/09/2022
Cessation of Johanne Taylor as a person with significant control on 2018-01-10
dot icon06/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/02/2021
Statement of capital following an allotment of shares on 2020-02-25
dot icon11/02/2021
Statement of capital following an allotment of shares on 2020-02-25
dot icon07/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon23/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/06/2018
Registered office address changed from Dock Tavern Lane Gorleston Great Yarmouth Norfolk NR31 6PY to 9 - 11 Brinell Way Harfreys Industrial Estate Great Yarmouth NR31 0LU on 2018-06-21
dot icon09/01/2018
Registration of charge 015739700004, created on 2018-01-05
dot icon21/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/05/2016
Director's details changed for Mr Samuel Peter Taylor on 2016-05-01
dot icon22/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/03/2014
Appointment of Mr Samuel Peter Taylor as a director
dot icon21/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon02/07/2012
Termination of appointment of Malcolm Kember as a director
dot icon22/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon21/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mr Kim Gordon Taylor on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr Malcolm Albert Kember on 2009-12-21
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon22/12/2008
Return made up to 19/12/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon21/01/2008
Return made up to 19/12/07; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon07/01/2007
Return made up to 19/12/06; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon03/01/2006
Return made up to 19/12/05; full list of members
dot icon13/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon21/12/2004
Return made up to 19/12/04; full list of members
dot icon20/10/2004
Auditor's resignation
dot icon20/10/2004
Total exemption small company accounts made up to 2004-02-29
dot icon20/10/2004
Registered office changed on 20/10/04 from: c/o wortons 23 bull plain hertford hertfordshire SG14 1DX
dot icon11/01/2004
Return made up to 19/12/03; full list of members
dot icon20/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon08/01/2003
Return made up to 19/12/02; full list of members
dot icon10/09/2002
Total exemption small company accounts made up to 2002-02-28
dot icon07/01/2002
Return made up to 19/12/01; full list of members
dot icon04/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon09/01/2001
Return made up to 19/12/00; full list of members
dot icon13/09/2000
Accounts for a small company made up to 2000-02-29
dot icon10/01/2000
Return made up to 19/12/99; full list of members
dot icon18/10/1999
Accounts for a small company made up to 1999-02-28
dot icon24/12/1998
Return made up to 19/12/98; no change of members
dot icon29/09/1998
Accounts for a small company made up to 1998-02-28
dot icon02/01/1998
Return made up to 19/12/97; no change of members
dot icon06/11/1997
Accounts for a small company made up to 1997-02-28
dot icon14/01/1997
Return made up to 19/12/96; full list of members
dot icon18/10/1996
Full accounts made up to 1996-02-29
dot icon28/12/1995
Return made up to 19/12/95; no change of members
dot icon05/09/1995
Accounts for a small company made up to 1995-02-28
dot icon03/01/1995
Return made up to 19/12/94; no change of members
dot icon18/10/1994
Accounts for a small company made up to 1994-02-28
dot icon06/01/1994
Return made up to 19/12/93; full list of members
dot icon13/12/1993
Accounts for a small company made up to 1993-02-28
dot icon12/01/1993
Return made up to 19/12/92; no change of members
dot icon04/01/1993
Full accounts made up to 1992-02-29
dot icon28/01/1992
Full accounts made up to 1991-02-28
dot icon21/01/1992
Return made up to 19/12/91; no change of members
dot icon19/11/1991
Registered office changed on 19/11/91 from: grist house kelpatrick road slough SL1 6BW
dot icon24/02/1991
Secretary resigned;new secretary appointed
dot icon10/01/1991
Full accounts made up to 1990-02-28
dot icon10/01/1991
Return made up to 19/12/90; full list of members
dot icon18/01/1990
Full accounts made up to 1989-02-28
dot icon18/01/1990
Return made up to 20/12/89; full list of members
dot icon17/02/1989
Return made up to 20/09/88; full list of members
dot icon14/02/1989
Full accounts made up to 1988-02-29
dot icon10/11/1987
Full accounts made up to 1987-02-28
dot icon29/10/1987
Return made up to 22/06/87; full list of members
dot icon02/09/1987
Auditor's resignation
dot icon17/11/1986
Particulars of mortgage/charge
dot icon18/10/1986
Director resigned;new director appointed
dot icon03/10/1986
Full accounts made up to 1986-02-28
dot icon30/06/1986
Return made up to 24/03/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Samuel Peter
Director
01/03/2014 - Present
5
Beecroft, James
Director
01/05/2025 - 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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CONTROLLED REPAIR (INSTRUMENTS) LIMITED

CONTROLLED REPAIR (INSTRUMENTS) LIMITED is an(a) Active company incorporated on 14/07/1981 with the registered office located at 9 - 11 Brinell Way, Harfreys Industrial Estate, Great Yarmouth NR31 0LU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROLLED REPAIR (INSTRUMENTS) LIMITED?

toggle

CONTROLLED REPAIR (INSTRUMENTS) LIMITED is currently Active. It was registered on 14/07/1981 .

Where is CONTROLLED REPAIR (INSTRUMENTS) LIMITED located?

toggle

CONTROLLED REPAIR (INSTRUMENTS) LIMITED is registered at 9 - 11 Brinell Way, Harfreys Industrial Estate, Great Yarmouth NR31 0LU.

What does CONTROLLED REPAIR (INSTRUMENTS) LIMITED do?

toggle

CONTROLLED REPAIR (INSTRUMENTS) LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for CONTROLLED REPAIR (INSTRUMENTS) LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-19 with no updates.