Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTRUMENT SERVICES (HITCHIN) LIMITED
Company Information for

INSTRUMENT SERVICES (HITCHIN) LIMITED

DOWDING & MILLS PLC, CAMP HILL, CAMP HILL, BIRMINGHAM, B12 0JJ,
Company Registration Number
00790370
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Instrument Services (hitchin) Ltd
INSTRUMENT SERVICES (HITCHIN) LIMITED was founded on 1964-02-03 and has its registered office in Camp Hill. The organisation's status is listed as "Active - Proposal to Strike off". Instrument Services (hitchin) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INSTRUMENT SERVICES (HITCHIN) LIMITED
 
Legal Registered Office
DOWDING & MILLS PLC
CAMP HILL
CAMP HILL
BIRMINGHAM
B12 0JJ
Other companies in B12
 
Filing Information
Company Number 00790370
Company ID Number 00790370
Date formed 1964-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-06-30
Account next due 2018-03-31
Latest return 2017-07-03
Return next due 2018-07-17
Type of accounts DORMANT
Last Datalog update: 2017-10-10 12:42:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTRUMENT SERVICES (HITCHIN) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INSTRUMENT SERVICES (HITCHIN) LIMITED

Current Directors
Officer Role Date Appointed
SIMON GRANT BALEM
Company Secretary 2004-12-22
GARTH JEFFREY BRADWELL
Director 2010-07-27
DOWDING & MILLS NOMINEES LIMITED
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN BREWSTER
Director 2004-10-25 2013-06-30
ANDREW HODGSON
Director 2010-07-27 2013-05-30
TIMOTHY IAN BARRETT
Director 2004-12-22 2010-07-27
TIMOTHY IAN BARRETT
Company Secretary 2003-04-08 2004-12-22
TIMOTHY IAN BARRETT
Director 2004-12-22 2004-12-22
PETER DAVID GUEST
Director 2003-05-19 2004-10-25
MICHAEL HUGH CAPEY
Director 2002-10-22 2004-09-06
KATHLEEN LOUISE COULSON
Company Secretary 2000-01-01 2003-04-07
KATHLEEN LOUISE COULSON
Director 2002-10-22 2003-04-07
MARTYN ALAN HABGOOD
Director 1997-12-17 2002-11-29
BRIAN ALFRED GIBBON
Director 1991-07-03 2002-11-14
MICHAEL LESLIE HUME
Director 1991-07-03 2002-06-12
CLIVE RICHARD BOAST
Director 1991-07-03 2000-12-01
KENNETH HAROLD HOLDEN
Director 1991-07-03 2000-06-30
BRIAN EDWARD WILLATS
Director 1991-07-03 2000-02-28
JOHN CHARLES GREVES
Company Secretary 1991-07-03 1999-12-31
JOHN CHARLES GREVES
Director 1991-07-03 1999-12-31
JAMES HENRY ROBERT COLE
Director 1991-07-03 1997-12-26
PETER LEWIS HOLLINGS
Director 1991-07-03 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GRANT BALEM D&M DORMANCO (EM) LIMITED Company Secretary 2004-12-22 CURRENT 1950-07-31 Dissolved 2014-04-15
SIMON GRANT BALEM MSL LOWTECH LIMITED Company Secretary 2004-12-22 CURRENT 1976-11-05 Dissolved 2014-04-15
SIMON GRANT BALEM D&M DORMANCO (LMC) LIMITED Company Secretary 2004-12-22 CURRENT 1971-01-15 Dissolved 2014-10-28
SIMON GRANT BALEM D&M DORMANCO (I&C) LIMITED Company Secretary 2004-12-22 CURRENT 1951-08-25 Dissolved 2014-04-15
SIMON GRANT BALEM D&M DORMANCO (SF) LIMITED Company Secretary 2004-12-22 CURRENT 1992-10-01 Dissolved 2014-04-15
SIMON GRANT BALEM M.S.L. CALIBRATION CENTRE LIMITED Company Secretary 2004-12-22 CURRENT 1975-07-22 Dissolved 2014-04-25
SIMON GRANT BALEM FRIDGEMOTORS LIMITED Company Secretary 2004-12-22 CURRENT 1961-12-27 Dissolved 2014-10-28
SIMON GRANT BALEM D&M DORMANCO (TB) LIMITED Company Secretary 2004-12-22 CURRENT 1973-11-30 Dissolved 2014-04-15
SIMON GRANT BALEM D&M DORMANCO (BITE) LIMITED Company Secretary 2004-12-22 CURRENT 1982-01-28 Dissolved 2014-04-15
SIMON GRANT BALEM D&M DORMANCO (ES) LIMITED Company Secretary 2004-12-22 CURRENT 1982-03-16 Dissolved 2014-04-15
SIMON GRANT BALEM D&M DORMANCO (CSL) LIMITED Company Secretary 2004-12-22 CURRENT 1969-12-10 Dissolved 2014-04-15
SIMON GRANT BALEM MICROWAVE SECURITIES LIMITED Company Secretary 2004-12-22 CURRENT 1981-06-10 Dissolved 2014-05-06
SIMON GRANT BALEM D&M DORMANCO LIMITED Company Secretary 2004-12-22 CURRENT 1978-09-11 Dissolved 2014-10-28
SIMON GRANT BALEM M.S.L. INSTRUMENT SERVICES LIMITED Company Secretary 2004-12-22 CURRENT 1978-12-15 Dissolved 2014-04-15
SIMON GRANT BALEM D&M DORMANCO (VPS) LIMITED Company Secretary 2004-12-22 CURRENT 1992-12-14 Dissolved 2014-04-15
SIMON GRANT BALEM D&M DORMANCO (TES) LIMITED Company Secretary 2004-12-22 CURRENT 1979-06-28 Dissolved 2014-04-15
SIMON GRANT BALEM D&M DORMANCO (GL) LIMITED Company Secretary 2004-12-22 CURRENT 1948-03-04 Dissolved 2014-04-15
SIMON GRANT BALEM INSTRUMENT SERVICES LIMITED Company Secretary 2004-12-22 CURRENT 1977-03-02 Dissolved 2014-04-15
SIMON GRANT BALEM D&M DORMANCO (NE) LIMITED Company Secretary 2004-12-22 CURRENT 1972-09-22 Dissolved 2015-06-16
SIMON GRANT BALEM ADVANCED TECHNICAL SERVICES LIMITED Company Secretary 2004-12-22 CURRENT 1990-12-14 Dissolved 2014-10-28
SIMON GRANT BALEM DOWDING & MILLS INVESTMENTS LIMITED Company Secretary 2004-12-22 CURRENT 1999-06-17 Dissolved 2016-06-14
SIMON GRANT BALEM R W GEAR LIMITED Company Secretary 2004-12-22 CURRENT 1997-05-30 Dissolved 2016-10-11
SIMON GRANT BALEM D&M DORMANCO (SCOTLAND) LIMITED Company Secretary 2004-12-22 CURRENT 1950-12-16 Dissolved 2016-11-12
SIMON GRANT BALEM D&M DORMANCO FALKIRK LIMITED Company Secretary 2004-12-22 CURRENT 1978-03-20 Dissolved 2016-11-12
SIMON GRANT BALEM D&M DORMANCO (LMMR) LIMITED Company Secretary 2004-12-22 CURRENT 1960-03-16 Active
SIMON GRANT BALEM D&M DORMANCO (SOUTH) LIMITED Company Secretary 2004-12-22 CURRENT 1967-08-29 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL MANNINGS MARINE LIMITED Director 2013-11-29 CURRENT 1975-07-17 Dissolved 2016-12-30
GARTH JEFFREY BRADWELL CASTLE ACQUISITIONS LIMITED Director 2013-07-01 CURRENT 2007-05-11 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL E.M.R. (NORTH EAST) LIMITED Director 2012-03-13 CURRENT 1983-06-03 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL D&M DORMANCO (EM) LIMITED Director 2010-07-27 CURRENT 1950-07-31 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL MSL LOWTECH LIMITED Director 2010-07-27 CURRENT 1976-11-05 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (LMC) LIMITED Director 2010-07-27 CURRENT 1971-01-15 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL D&M DORMANCO (I&C) LIMITED Director 2010-07-27 CURRENT 1951-08-25 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (SF) LIMITED Director 2010-07-27 CURRENT 1992-10-01 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL M.S.L. CALIBRATION CENTRE LIMITED Director 2010-07-27 CURRENT 1975-07-22 Dissolved 2014-04-25
GARTH JEFFREY BRADWELL FRIDGEMOTORS LIMITED Director 2010-07-27 CURRENT 1961-12-27 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL D&M DORMANCO (TB) LIMITED Director 2010-07-27 CURRENT 1973-11-30 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (BITE) LIMITED Director 2010-07-27 CURRENT 1982-01-28 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (ES) LIMITED Director 2010-07-27 CURRENT 1982-03-16 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (CSL) LIMITED Director 2010-07-27 CURRENT 1969-12-10 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL MICROWAVE SECURITIES LIMITED Director 2010-07-27 CURRENT 1981-06-10 Dissolved 2014-05-06
GARTH JEFFREY BRADWELL D&M DORMANCO LIMITED Director 2010-07-27 CURRENT 1978-09-11 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL M.S.L. INSTRUMENT SERVICES LIMITED Director 2010-07-27 CURRENT 1978-12-15 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (VPS) LIMITED Director 2010-07-27 CURRENT 1992-12-14 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (TES) LIMITED Director 2010-07-27 CURRENT 1979-06-28 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (GL) LIMITED Director 2010-07-27 CURRENT 1948-03-04 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL INSTRUMENT SERVICES LIMITED Director 2010-07-27 CURRENT 1977-03-02 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (NE) LIMITED Director 2010-07-27 CURRENT 1972-09-22 Dissolved 2015-06-16
GARTH JEFFREY BRADWELL ADVANCED TECHNICAL SERVICES LIMITED Director 2010-07-27 CURRENT 1990-12-14 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL DOWDING & MILLS INVESTMENTS LIMITED Director 2010-07-27 CURRENT 1999-06-17 Dissolved 2016-06-14
GARTH JEFFREY BRADWELL R W GEAR LIMITED Director 2010-07-27 CURRENT 1997-05-30 Dissolved 2016-10-11
GARTH JEFFREY BRADWELL D&M DORMANCO (SCOTLAND) LIMITED Director 2010-07-27 CURRENT 1950-12-16 Dissolved 2016-11-12
GARTH JEFFREY BRADWELL D&M DORMANCO FALKIRK LIMITED Director 2010-07-27 CURRENT 1978-03-20 Dissolved 2016-11-12
GARTH JEFFREY BRADWELL D&M DORMANCO (LMMR) LIMITED Director 2010-07-27 CURRENT 1960-03-16 Active
GARTH JEFFREY BRADWELL D&M DORMANCO (SOUTH) LIMITED Director 2010-07-27 CURRENT 1967-08-29 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL SULZER LIMITED Director 2009-11-02 CURRENT 1993-11-02 Active
GARTH JEFFREY BRADWELL SUKDB PENSION TRUSTEES LIMITED Director 2009-08-11 CURRENT 1972-01-05 Active
GARTH JEFFREY BRADWELL METIX (UK) LIMITED Director 2007-04-20 CURRENT 1992-04-07 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER INVESTMENT (UK) LIMITED Director 2007-02-20 CURRENT 2006-12-13 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER CHEMTECH (UK) LIMITED Director 2004-07-23 CURRENT 1994-12-09 Active
GARTH JEFFREY BRADWELL PUMP CARE LIMITED Director 2004-04-02 CURRENT 1981-11-09 Dissolved 2014-05-16
GARTH JEFFREY BRADWELL SULZER METCO (UK2) LIMITED Director 2003-08-26 CURRENT 2003-04-09 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER TEXTILE (UK) LIMITED Director 2003-07-21 CURRENT 1998-07-22 Dissolved 2015-01-20
GARTH JEFFREY BRADWELL APPLICATION 7 Director 2003-04-04 CURRENT 1948-09-25 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL MARDON DOT COMPANY LIMITED Director 2002-04-30 CURRENT 1974-01-24 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL PUMP CARE (UK) LIMITED Director 2002-04-30 CURRENT 1987-10-05 Dissolved 2014-10-24
GARTH JEFFREY BRADWELL SULZER PROCESS PUMPS (UK) LTD Director 2002-04-30 CURRENT 1985-01-11 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL SULZER SERVICE (MILFORD HAVEN) LIMITED Director 2002-04-01 CURRENT 1986-07-24 Dissolved 2015-01-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-31GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-08-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-08-02DS01Application to strike the company off the register
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 6
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 6
2015-08-18AR0103/07/15 ANNUAL RETURN FULL LIST
2015-08-18CH01Director's details changed for Mr Garth Jeffrey Bradwell on 2015-08-18
2015-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-02-05CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON GRANT BALEM on 2015-01-13
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 6
2014-08-18AR0103/07/14 ANNUAL RETURN FULL LIST
2014-08-08AA01Previous accounting period extended from 31/12/13 TO 30/06/14
2013-12-09SH19Statement of capital on 2013-12-09 GBP 6
2013-11-28SH20Statement by directors
2013-11-28CAP-SSSolvency statement dated 19/11/13
2013-11-28RES01ADOPT ARTICLES 19/11/2013
2013-11-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution memorandum
2013-11-26RES06REDUCE ISSUED CAPITAL 19/11/2013
2013-11-26RES13Resolutions passed:
  • 19/11/2013
  • Resolution of reduction in issued share capital
2013-11-26SH20Statement by directors
2013-11-26CAP-SSSolvency statement dated 19/11/13
2013-11-26RES01ADOPT ARTICLES 19/11/2013
2013-11-26RES06REDUCE ISSUED CAPITAL 19/11/2013
2013-08-16AR0103/07/13 ANNUAL RETURN FULL LIST
2013-07-01AP02Appointment of Dowding & Mills Nominees Limited as coporate director
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BREWSTER
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGSON
2013-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-07-03AR0103/07/12 FULL LIST
2012-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HODGSON / 23/09/2011
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BREWSTER / 23/09/2011
2011-08-19AR0103/07/11 FULL LIST
2011-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-11AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2010-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARRETT
2010-07-27AP01DIRECTOR APPOINTED MR GARTH JEFFREY BRADWELL
2010-07-27AP01DIRECTOR APPOINTED MR ANDREW HODGSON
2010-07-06AR0103/07/10 FULL LIST
2010-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-07-06363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2008-07-08363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-10-15225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07
2007-07-26363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-25363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-25288bSECRETARY RESIGNED
2006-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-08-02363aRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-01-31288aNEW SECRETARY APPOINTED
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-21288bDIRECTOR RESIGNED
2004-11-05288bDIRECTOR RESIGNED
2004-11-04288aNEW DIRECTOR APPOINTED
2004-11-04288bDIRECTOR RESIGNED
2004-09-14288cSECRETARY'S PARTICULARS CHANGED
2004-07-27363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-27363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-11-29395PARTICULARS OF MORTGAGE/CHARGE
2003-10-14363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-08-06225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-04-30288aNEW SECRETARY APPOINTED
2003-04-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INSTRUMENT SERVICES (HITCHIN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSTRUMENT SERVICES (HITCHIN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2003-11-19 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSTRUMENT SERVICES (HITCHIN) LIMITED

Intangible Assets
Patents
We have not found any records of INSTRUMENT SERVICES (HITCHIN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSTRUMENT SERVICES (HITCHIN) LIMITED
Trademarks
We have not found any records of INSTRUMENT SERVICES (HITCHIN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTRUMENT SERVICES (HITCHIN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as INSTRUMENT SERVICES (HITCHIN) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where INSTRUMENT SERVICES (HITCHIN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSTRUMENT SERVICES (HITCHIN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSTRUMENT SERVICES (HITCHIN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.