UKBizDB.co.uk

I S D (UK) LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:59 Consett Business Park, Villa Real, Consett, England, DH8 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Hedley Hall Farm, Marley Hill, Newcastle Upon Tyne, NE16 5EH

Secretary01 August 2002Active
6 Hedley Hall Farm, Marley Hill, Newcastle Upon Tyne, NE16 5EH

Director02 September 1999Active
6, Hedley Hall Farm, Marley Hill, Newcastle Upon Tyne, United Kingdom, NE16 5EH

Director25 May 2011Active
6 Hedley Hall Farm, Marley Hill, Newcastle Upon Tyne, NE16 5EH

Director02 September 1999Active
6 Saint Margarets Drive, Tanfield, Stanley, DH9 9QW

Secretary02 September 1999Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary02 September 1999Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director02 September 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Address

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

Download
2020-10-02Mortgage

Mortgage satisfy charge full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-09Address

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

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Capital

Capital allotment shares.

Download
2017-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.