This company is commonly known as I D S Security Systems Limited. The company was founded 27 years ago and was given the registration number 03228234. The firm's registered office is in CARDIFF. You can find them at Unit 16e Moy Road Industrial Estate, Taffs Well, Cardiff, . This company's SIC code is 80200 - Security systems service activities.
Name | : | I D S SECURITY SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03228234 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1996 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 16e Moy Road Industrial Estate, Taffs Well, Cardiff, Wales, CF15 7QR |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 16e, Moy Road Industrial Estate, Taffs Well, Cardiff, Wales, CF15 7QR | Secretary | 01 July 2019 | Active |
Unit 16e, Moy Road Industrial Estate, Taffs Well, Cardiff, Wales, CF15 7QR | Director | 08 April 2013 | Active |
Unit 16e, Moy Road Industrial Estate, Taffs Well, Cardiff, Wales, CF15 7QR | Director | 22 November 2019 | Active |
26, St. Agnes Road, Cardiff, Wales, CF14 4AP | Corporate Director | 01 July 2019 | Active |
3 Hornbeam Close, St Mellons, Cardiff, CF3 0JA | Secretary | 23 July 1996 | Active |
Unit 16e, Moy Road Industrial Estate, Taffs Well, Cardiff, Wales, CF15 7QR | Secretary | 08 April 2013 | Active |
44 The Maltings, Pontprennau, Cardiff, CF23 8EQ | Secretary | 07 November 1997 | Active |
17 Limewood Close Hazelwood, St Mellons, Cardiff, CF3 0BU | Secretary | 19 August 1996 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 23 July 1996 | Active |
31 Ty Wern Road, Rhiwbina, Cardiff, CF14 6AB | Director | 23 July 1996 | Active |
1, Argoed Cottages, Llansannor, Cowbridge, CF72 9JX | Director | 23 July 1996 | Active |
15 Boverton Brook, Boverton, Llantwit Major, CF61 1YG | Director | 08 May 2006 | Active |
Unit 16e, Moy Road Industrial Estate, Taffs Well, Cardiff, Wales, CF15 7QR | Director | 08 April 2013 | Active |
44 The Maltings, Pontprennau, Cardiff, CF23 8EQ | Director | 20 June 2003 | Active |
17 Limewood Close Hazelwood, St Mellons, Cardiff, CF3 0BU | Director | 20 June 2003 | Active |
Mr Andrew Saltmarshe | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 16e, Moy Road Industrial Estate, Cardiff, Wales, CF15 7QR |
Nature of control | : |
|
Mr Gareth Meredydd Roberts | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 16e, Moy Road Industrial Estate, Cardiff, Wales, CF15 7QR |
Nature of control | : |
|
Ms Julie Marie Halton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 16e, Moy Road Industrial Estate, Cardiff, Wales, CF15 7QR |
Nature of control | : |
|
Mrs Jennifer Patricia Horan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 16e, Moy Road Industrial Estate, Cardiff, Wales, CF15 7QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-01 | Officers | Appoint person secretary company with name date. | Download |
2019-07-01 | Officers | Appoint corporate director company with name date. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Officers | Termination secretary company with name termination date. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Address | Change registered office address company with date old address new address. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.