Company NameInstco Limited
Company StatusActive
Company Number05055371
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 33130Repair of electronic and optical equipment
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
SIC 33190Repair of other equipment
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Denise Miller
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address90 Laburnum Avenue
Garden Village
Hull
East Yorkshire
HU8 8PJ
Director NameMr John Olsen Miller
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address90 Laburnum Avenue
Garden Village
Hull
East Yorkshire
HU8 8PJ
Director NameMr Mark Robert Miller
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address87 Inglefield Close
Beverley
East Yorkshire
HU17 8XG
Secretary NameMrs Denise Miller
NationalityBritish
StatusCurrent
Appointed25 February 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address90 Laburnum Avenue
Garden Village
Hull
East Yorkshire
HU8 8PJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteinstco.co.uk
Email address[email protected]
Telephone01482 225607
Telephone regionHull

Location

Registered AddressFaraday Works
Crowle Street
Kingston Upon Hull
East Yorkshire
HU9 1RH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Shareholders

51 at £1John Miller
51.00%
Ordinary
49 at £1Denise Miller
49.00%
Ordinary

Financials

Year2014
Net Worth£222,549
Cash£176,409
Current Liabilities£256,758

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

10 August 2005Delivered on: 11 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(6 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
18 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
25 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 March 2010Director's details changed for Mr Mark Robert Miller on 25 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Mark Robert Miller on 25 February 2010 (2 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Denise Miller on 25 February 2010 (2 pages)
2 March 2010Director's details changed for Denise Miller on 25 February 2010 (2 pages)
2 March 2010Director's details changed for Mr John Olsen Miller on 25 February 2010 (2 pages)
2 March 2010Director's details changed for Mr John Olsen Miller on 25 February 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 March 2008Return made up to 25/02/08; full list of members (4 pages)
12 March 2008Return made up to 25/02/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 March 2007Return made up to 25/02/07; full list of members (3 pages)
6 March 2007Return made up to 25/02/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 February 2006Return made up to 25/02/06; full list of members (3 pages)
27 February 2006Return made up to 25/02/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 August 2005Particulars of mortgage/charge (4 pages)
11 August 2005Particulars of mortgage/charge (4 pages)
21 March 2005Return made up to 25/02/05; full list of members (3 pages)
21 March 2005Return made up to 25/02/05; full list of members (3 pages)
27 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
27 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
6 October 2004Ad 08/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2004Ad 08/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2004Registered office changed on 08/04/04 from: 3 parliament street hull east yorkshire HU1 2AX (1 page)
8 April 2004Registered office changed on 08/04/04 from: 3 parliament street hull east yorkshire HU1 2AX (1 page)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004New secretary appointed;new director appointed (2 pages)
15 March 2004New secretary appointed;new director appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004Secretary resigned (1 page)
25 February 2004Incorporation (20 pages)
25 February 2004Incorporation (20 pages)