UKBizDB.co.uk

ID DESIGN EMBROIDERY LIMITED

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

This company is commonly known as Id Design Embroidery Limited. The company was founded 21 years ago and was given the registration number 04737583. The firm's registered office is in CLITHEROE. You can find them at The Mission Room Chapel Street, Slaidburn, Clitheroe, Lancashire. This company's SIC code is 14120 - Manufacture of workwear.

Company Information

Name:ID DESIGN EMBROIDERY LIMITED
Company Number:04737583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14120 - Manufacture of workwear
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:The Mission Room Chapel Street, Slaidburn, Clitheroe, Lancashire, England, BB7 3ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mission Room, Chapel Street, Slaidburn, Clitheroe, England, BB7 3ES

Secretary01 August 2017Active
The Mission Room, Chapel Street, Slaidburn, Clitheroe, England, BB7 3ES

Director16 April 2003Active
West Dene, Slaidburn Road, Clitheroe, BB7 4QT

Secretary16 April 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary16 April 2003Active
West Dene, Slaidburn Road, Clitheroe, BB7 4QT

Director16 April 2003Active
West Dene Slaidburn Road, Clitheroe, BB7 4QT

Director16 April 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director16 April 2003Active

People with Significant Control

Mr Timothy Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:The Mission Room, Chapel Street, Clitheroe, England, BB7 3ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Anne Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:The Mission Room, Chapel Street, Clitheroe, England, BB7 3ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:The Mission Room, Chapel Street, Clitheroe, England, BB7 3ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette dissolved compulsory.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Accounts

Change account reference date company previous extended.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Persons with significant control

Change to a person with significant control.

Download
2019-06-12Officers

Change person director company with change date.

Download
2019-04-25Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Officers

Change person secretary company with change date.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.