A1 Instrumentation Services Ltd HARTLEPOOL


Founded in 1997, A1 Instrumentation Services, classified under reg no. 03326694 is an active company. Currently registered at Hart Farm Front Street TS27 3AW, Hartlepool the company has been in the business for twenty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 2nd March 2022 A1 Instrumentation Services Ltd is no longer carrying the name Quadspeed Uk.

There is a single director in the firm at the moment - Stephen M., appointed on 26 October 2015. In addition, a secretary was appointed - Rinawati M., appointed on 26 October 2015. 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 - Stephen M. who worked with the the firm until 26 October 2015.

A1 Instrumentation Services Ltd Address / Contact

Office Address Hart Farm Front Street
Office Address2 Hart Village
Town Hartlepool
Post code TS27 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03326694
Date of Incorporation Mon, 3rd Mar 1997
Industry Other engineering activities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Rinawati M.

Position: Secretary

Appointed: 26 October 2015

Stephen M.

Position: Director

Appointed: 26 October 2015

Michael M.

Position: Director

Appointed: 24 August 1999

Resigned: 26 October 2015

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 1997

Resigned: 03 March 1997

Victoria M.

Position: Director

Appointed: 03 March 1997

Resigned: 24 August 1999

Stephen M.

Position: Secretary

Appointed: 03 March 1997

Resigned: 26 October 2015

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 03 March 1997

Resigned: 03 March 1997

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Rinawati M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stephen M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Rinawati M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Quadspeed Uk March 2, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth67 41715 389       
Balance Sheet
Cash Bank In Hand62 99413 450       
Cash Bank On Hand 13 45010 54223 0183 6183 2621 610  
Current Assets83 26813 45010 54223 0933 8533 3572 61130 02236 518
Debtors20 274  75235951 001  
Net Assets Liabilities 15 3894 48217 5789331 596   
Net Assets Liabilities Including Pension Asset Liability67 41715 389       
Other Debtors   75235951 001  
Property Plant Equipment 5 7204 4013 3952 6272 0391 588  
Tangible Fixed Assets7 4535 720       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve67 40715 379       
Shareholder Funds67 41715 389       
Other
Accumulated Depreciation Impairment Property Plant Equipment 16 27617 59518 60119 36919 95720 408  
Average Number Employees During Period  2222222
Creditors 2 6379 5818 1505 0483 8006 63511 95255 656
Creditors Due Within One Year22 4332 637       
Dividends Paid   18 1014 0003 333   
Fixed Assets      1 5881 24033 047
Increase From Depreciation Charge For Year Property Plant Equipment  1 3191 006768588451  
Net Current Assets Liabilities60 83510 81396114 943-1 195-443-4 02418 070-19 138
Number Shares Allotted 10       
Number Shares Issued Fully Paid   10101010  
Other Creditors  1 880374 6122 4976 294  
Other Taxation Social Security Payable 2 6377 7018 1134361 303341  
Par Value Share 1 1111  
Profit Loss   31 197-12 6453 996-4 032  
Property Plant Equipment Gross Cost 21 99621 99621 99621 99621 996   
Provisions 1 144880760499    
Provisions For Liabilities Balance Sheet Subtotal 1 144880760499    
Provisions For Liabilities Charges8711 144       
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Cost Or Valuation21 996        
Tangible Fixed Assets Depreciation14 54316 276       
Tangible Fixed Assets Depreciation Charged In Period 1 733       
Total Assets Less Current Liabilities68 28816 5335 36218 3381 4321 596-2 43619 31013 909

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 28th, December 2023
Free Download (5 pages)

Company search

Advertisements