UKBizDB.co.uk

DEFSYS-IA LIMITED

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

This company is commonly known as Defsys-ia Limited. The company was founded 11 years ago and was given the registration number 08305169. The firm's registered office is in WHITLEY BAY. You can find them at 44 Astley Road, Seaton Delaval, Whitley Bay, Tyne And Wear. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DEFSYS-IA LIMITED
Company Number:08305169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 November 2012
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:44 Astley Road, Seaton Delaval, Whitley Bay, Tyne And Wear, England, NE25 0DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Astley Road, Seaton Delaval, Whitley Bay, England, NE25 0DG

Director24 October 2017Active
44, Astley Road, Seaton Delaval, Whitley Bay, England, NE25 0DG

Director01 August 2013Active
12 Felstead Place, Blyth, England, NE24 4LH

Director01 April 2014Active
39, Guildford Road, Lightwater, England, GU18 5SA

Director31 March 2013Active
39, Guildford Road, Lightwater, England, GU18 5SA

Director23 November 2012Active
39, Guildford Road, Lightwater, England, GU18 5SA

Director03 December 2012Active

People with Significant Control

David Moore
Notified on:01 April 2018
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:44, Astley Road, Whitley Bay, England, NE25 0DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Ann Timney
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:42, Sandringham Meadows, Blyth, England, NE24 3AN
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2020-11-27Address

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

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-01Gazette

Gazette notice voluntary.

Download
2020-08-19Dissolution

Dissolution application strike off company.

Download
2019-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-15Address

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

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Persons with significant control

Change to a person with significant control.

Download
2017-11-30Accounts

Accounts with accounts type total exemption small.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Officers

Appoint person director company with name date.

Download
2017-08-31Accounts

Change account reference date company previous extended.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Address

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

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-13Officers

Change person director company with change date.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download
2014-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-25Officers

Termination director company with name termination date.

Download
2014-08-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.