Crowcon Detection Instruments Limited ABINGDON


Crowcon Detection Instruments started in year 1970 as Private Limited Company with registration number 00978878. The Crowcon Detection Instruments company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Abingdon at 172 Brook Drive, Milton Park. Postal code: OX14 4SD.

At the moment there are 6 directors in the the firm, namely Michael V., Nicola B. and Jamie D. and others. In addition one secretary - Terence M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Keith W. who worked with the the firm until 1 December 2014.

Crowcon Detection Instruments Limited Address / Contact

Office Address 172 Brook Drive, Milton Park
Office Address2 Milton
Town Abingdon
Post code OX14 4SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00978878
Date of Incorporation Wed, 6th May 1970
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st March
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Michael V.

Position: Director

Appointed: 18 September 2023

Nicola B.

Position: Director

Appointed: 18 September 2023

Jamie D.

Position: Director

Appointed: 21 April 2022

Neil W.

Position: Director

Appointed: 15 May 2019

Graham J.

Position: Director

Appointed: 15 May 2019

Terence M.

Position: Director

Appointed: 01 December 2014

Terence M.

Position: Secretary

Appointed: 01 December 2014

Marion B.

Position: Director

Appointed: 21 April 2022

Resigned: 01 December 2022

Anna P.

Position: Director

Appointed: 20 April 2021

Resigned: 06 April 2023

Louise E.

Position: Director

Appointed: 25 July 2019

Resigned: 30 April 2021

Frazer M.

Position: Director

Appointed: 15 May 2017

Resigned: 20 July 2020

James G.

Position: Director

Appointed: 01 January 2017

Resigned: 13 August 2021

Peter C.

Position: Director

Appointed: 30 July 2015

Resigned: 15 May 2017

Barry S.

Position: Director

Appointed: 01 May 2013

Resigned: 30 March 2017

Alison S.

Position: Director

Appointed: 01 May 2012

Resigned: 09 June 2017

Michael O.

Position: Director

Appointed: 17 June 2011

Resigned: 27 October 2016

Mark O.

Position: Director

Appointed: 01 December 2010

Resigned: 01 December 2014

Neil Q.

Position: Director

Appointed: 22 October 2010

Resigned: 14 May 2015

Stuart W.

Position: Director

Appointed: 01 February 2010

Resigned: 22 January 2013

Antoine M.

Position: Director

Appointed: 13 February 2009

Resigned: 30 April 2010

Nigel T.

Position: Director

Appointed: 01 November 2008

Resigned: 22 October 2010

James R.

Position: Director

Appointed: 12 November 2007

Resigned: 30 September 2011

Stefan K.

Position: Director

Appointed: 03 January 2006

Resigned: 31 July 2009

Neil R.

Position: Director

Appointed: 26 November 2004

Resigned: 23 May 2008

Paul D.

Position: Director

Appointed: 01 December 2003

Resigned: 31 October 2008

Keith W.

Position: Director

Appointed: 20 November 2002

Resigned: 01 December 2014

Keith W.

Position: Secretary

Appointed: 20 November 2002

Resigned: 01 December 2014

Allan S.

Position: Director

Appointed: 01 July 2002

Resigned: 30 April 2008

Keith R.

Position: Director

Appointed: 01 June 2001

Resigned: 30 September 2007

Peter T.

Position: Director

Appointed: 15 December 2000

Resigned: 08 November 2001

Brian G.

Position: Director

Appointed: 28 November 2000

Resigned: 31 October 2003

John W.

Position: Director

Appointed: 28 November 2000

Resigned: 01 December 2003

Gustaaf B.

Position: Director

Appointed: 01 October 2000

Resigned: 01 April 2008

John L.

Position: Director

Appointed: 01 March 1999

Resigned: 06 December 1999

David F.

Position: Director

Appointed: 30 October 1995

Resigned: 15 December 2000

Stephen O.

Position: Director

Appointed: 06 April 1994

Resigned: 01 October 1994

Bernard H.

Position: Director

Appointed: 15 August 1991

Resigned: 30 June 1993

Alan P.

Position: Director

Appointed: 15 August 1991

Resigned: 06 November 1999

Leigh G.

Position: Director

Appointed: 15 August 1991

Resigned: 30 April 2005

Michael L.

Position: Director

Appointed: 15 August 1991

Resigned: 08 April 1994

John S.

Position: Director

Appointed: 15 August 1991

Resigned: 04 October 2002

Ralph J.

Position: Director

Appointed: 15 August 1991

Resigned: 31 May 2001

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Halma Plc from Amersham, England. This PSC is classified as "a public limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Halma Plc

Misbourne Court Rectory Way, Amersham, Buckinghamshire, HP7 0DE, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 00040932
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 28th, November 2023
Free Download (45 pages)

Company search

Advertisements