UKBizDB.co.uk

A1 IDSYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A1 Idsystems Limited. The company was founded 22 years ago and was given the registration number 04381484. The firm's registered office is in WAKEFIELD. You can find them at 6 Thornes Office Park, Monckton Road, Wakefield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:A1 IDSYSTEMS LIMITED
Company Number:04381484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN

Director11 November 2016Active
Kenworthy Buildings, 83 Bridge Street, Manchester, M3 2RF

Secretary26 February 2002Active
67, Wellington Road North, Stockport, United Kingdom, SK4 2LP

Corporate Secretary05 March 2002Active
Fl 6, San Salvatore Apartments, Triq Alfred Gauci, St Julians, Malta, STJ 1180

Director03 October 2013Active
Kenworthy Buildings, 83 Bridge Street, Manchester, M3 2RF

Director26 February 2002Active
Waterfront House, New Brunswick Street, Wakefield, United Kingdom, WF1 5QW

Director14 June 2011Active
19 Boulevard De Suisse, Monaco, Monaco, FOREIGN

Director05 March 2002Active
PO BOX 1405, Majoro, Marshall Islands,

Corporate Director31 December 2006Active
Salduba Building, 3rd Floor, East 53rd Street, Obarrio Urbanization, Repubilc Of Panama,

Corporate Director29 July 2016Active
1, Mapp Street, Belize City, Belize, FOREIGN

Corporate Director12 December 2007Active

People with Significant Control

Herve Frans Maria Imschoot
Notified on:16 June 2017
Status:Active
Date of birth:June 1969
Nationality:Belgian
Country of residence:England
Address:6, Thornes Office Park, Wakefield, England, WF2 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Change person director company with change date.

Download
2020-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Address

Change registered office address company with date old address new address.

Download
2019-07-25Officers

Termination secretary company with name termination date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Officers

Termination director company with name termination date.

Download
2016-11-18Officers

Termination director company with name termination date.

Download
2016-11-18Officers

Appoint person director company with name date.

Download
2016-10-10Officers

Appoint corporate director company with name date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-27Officers

Termination director company with name termination date.

Download
2016-06-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.