This company is commonly known as I S D (uk) Limited. The company was founded 24 years ago and was given the registration number 03835116. The firm's registered office is in CONSETT. You can find them at 59 Consett Business Park, Villa Real, Consett, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | I S D (UK) LIMITED |
---|---|---|
Company Number | : | 03835116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59 Consett Business Park, Villa Real, Consett, England, DH8 6BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Hedley Hall Farm, Marley Hill, Newcastle Upon Tyne, NE16 5EH | Secretary | 01 August 2002 | Active |
6 Hedley Hall Farm, Marley Hill, Newcastle Upon Tyne, NE16 5EH | Director | 02 September 1999 | Active |
6, Hedley Hall Farm, Marley Hill, Newcastle Upon Tyne, United Kingdom, NE16 5EH | Director | 25 May 2011 | Active |
6 Hedley Hall Farm, Marley Hill, Newcastle Upon Tyne, NE16 5EH | Director | 02 September 1999 | Active |
6 Saint Margarets Drive, Tanfield, Stanley, DH9 9QW | Secretary | 02 September 1999 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 02 September 1999 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 02 September 1999 | Active |
Mrs Amanda Pamela Unger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit I, St Andrews Road, Tanfield Lea South Industrial Estate, Stanley, United Kingdom, DH9 9XA |
Nature of control | : |
|
Mr Paul Peter Phillip Unger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit I, St Andrews Road, Tanfield Lea South Industrial Estate, Stanley, United Kingdom, DH9 9XA |
Nature of control | : |
|
Mr Karl Nicholas Craig Unger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit I, St Andrews Road, Tanfield Lea South Industrial Estate, Stanley, United Kingdom, DH9 9XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-09 | Address | Change registered office address company with date old address new address. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-18 | Capital | Capital allotment shares. | Download |
2017-07-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.