UKBizDB.co.uk

I D S SECURITY SYSTEMS LIMITED

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

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.

Company Information

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:
  • 80200 - Security systems service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 16e, Moy Road Industrial Estate, Taffs Well, Cardiff, Wales, CF15 7QR

Secretary01 July 2019Active
Unit 16e, Moy Road Industrial Estate, Taffs Well, Cardiff, Wales, CF15 7QR

Director08 April 2013Active
Unit 16e, Moy Road Industrial Estate, Taffs Well, Cardiff, Wales, CF15 7QR

Director22 November 2019Active
26, St. Agnes Road, Cardiff, Wales, CF14 4AP

Corporate Director01 July 2019Active
3 Hornbeam Close, St Mellons, Cardiff, CF3 0JA

Secretary23 July 1996Active
Unit 16e, Moy Road Industrial Estate, Taffs Well, Cardiff, Wales, CF15 7QR

Secretary08 April 2013Active
44 The Maltings, Pontprennau, Cardiff, CF23 8EQ

Secretary07 November 1997Active
17 Limewood Close Hazelwood, St Mellons, Cardiff, CF3 0BU

Secretary19 August 1996Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary23 July 1996Active
31 Ty Wern Road, Rhiwbina, Cardiff, CF14 6AB

Director23 July 1996Active
1, Argoed Cottages, Llansannor, Cowbridge, CF72 9JX

Director23 July 1996Active
15 Boverton Brook, Boverton, Llantwit Major, CF61 1YG

Director08 May 2006Active
Unit 16e, Moy Road Industrial Estate, Taffs Well, Cardiff, Wales, CF15 7QR

Director08 April 2013Active
44 The Maltings, Pontprennau, Cardiff, CF23 8EQ

Director20 June 2003Active
17 Limewood Close Hazelwood, St Mellons, Cardiff, CF3 0BU

Director20 June 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 percent as firm

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
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-07-01Officers

Appoint corporate director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Address

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

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.