Instruments To Industry Limited OLDHAM


Founded in 1986, Instruments To Industry, classified under reg no. 02076612 is an active company. Currently registered at Euro Works Hawksley Industrial Estate OL8 4PQ, Oldham the company has been in the business for 38 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30.

The firm has 2 directors, namely Joseph M., Keith G.. Of them, Keith G. has been with the company the longest, being appointed on 2 March 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Instruments To Industry Limited Address / Contact

Office Address Euro Works Hawksley Industrial Estate
Office Address2 Hawksley Street
Town Oldham
Post code OL8 4PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02076612
Date of Incorporation Mon, 24th Nov 1986
Industry Manufacture of non-electronic industrial process control equipment
End of financial Year 30th November
Company age 38 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Joseph M.

Position: Director

Resigned:

Keith G.

Position: Director

Appointed: 02 March 2020

Paul S.

Position: Director

Appointed: 03 September 2018

Resigned: 24 January 2019

Jon H.

Position: Director

Appointed: 01 March 2016

Resigned: 17 August 2018

Fiona M.

Position: Director

Appointed: 02 September 2014

Resigned: 23 July 2018

Alan J.

Position: Director

Appointed: 30 April 2010

Resigned: 01 September 2014

Anthony H.

Position: Secretary

Appointed: 08 June 2009

Resigned: 04 January 2010

Anthony T.

Position: Director

Appointed: 10 March 2009

Resigned: 11 August 2009

Edward J.

Position: Secretary

Appointed: 18 September 2008

Resigned: 08 June 2009

Arthur D.

Position: Director

Appointed: 20 September 2007

Resigned: 31 May 2009

Brenda H.

Position: Secretary

Appointed: 20 October 2003

Resigned: 17 September 2008

Antony C.

Position: Director

Appointed: 11 June 1999

Resigned: 09 February 2001

Stephen R.

Position: Director

Appointed: 10 February 1998

Resigned: 18 August 2014

Roger C.

Position: Director

Appointed: 30 January 1992

Resigned: 10 February 1998

Joseph M.

Position: Secretary

Appointed: 30 January 1992

Resigned: 25 February 2005

Fiona M.

Position: Director

Appointed: 30 January 1992

Resigned: 10 February 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Precision 21 Limited from Oldham, England. This PSC is classified as "a limited", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Precision 21 Limited

Euro Works Hawksley Industrial Estate, Hawksley Street, Oldham, OL8 4PQ, England

Legal authority Limited Liability
Legal form Limited
Notified on 30 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand3 75212 2882 4463 0694 6425 8087 710
Current Assets469 633504 190575 315576 186450 117488 257456 026
Debtors165 909161 932247 849250 532133 592165 957240 923
Net Assets Liabilities299 492341 999354 689356 151286 295297 078197 570
Property Plant Equipment73 14361 06552 47344 12335 95527 91920 332
Total Inventories299 972329 970325 020322 585311 883316 492207 393
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -7 800-10 200-9 500-12 670-19 962-44 363
Accumulated Amortisation Impairment Intangible Assets66 42071 42076 42081 42086 42091 42096 420
Accumulated Depreciation Impairment Property Plant Equipment62 99767 57676 16884 51892 686100 722108 309
Average Number Employees During Period121313121189
Creditors286 823267 616304 651291 94145 83435 83327 000
Depreciation Rate Used For Property Plant Equipment 25     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 336     
Disposals Property Plant Equipment 7 499     
Fixed Assets133 143116 065102 47389 12375 95562 91950 332
Increase From Amortisation Charge For Year Intangible Assets 5 0005 0005 0005 0005 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment 8 9158 5928 3508 1688 0367 587
Intangible Assets60 00055 00050 00045 00040 00035 00030 000
Intangible Assets Gross Cost 126 420126 420126 420126 420126 420126 420
Net Current Assets Liabilities182 810245 656271 984284 612275 610295 259223 684
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 2821 3203672 777  
Property Plant Equipment Gross Cost136 140128 641128 641128 641128 641128 641128 641
Provisions For Liabilities Balance Sheet Subtotal13 96111 0899 5688 0846 7665 3055 083
Research Development Expense Recognised In Profit Or Loss  35 310    
Total Assets Less Current Liabilities315 953353 921374 457373 735351 565358 178274 016

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Data of total exemption small company accounts made up to 2016/11/30
filed on: 15th, August 2017
Free Download (9 pages)

Company search

Advertisements