This company is commonly known as Id Integrated Security Limited. The company was founded 15 years ago and was given the registration number 06713907. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 1 Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, . This company's SIC code is 80200 - Security systems service activities.
Name | : | ID INTEGRATED SECURITY LIMITED |
---|---|---|
Company Number | : | 06713907 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2008 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DA | Director | 03 January 2019 | Active |
1, Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DA | Director | 16 January 2023 | Active |
3 Juniper Green, Hemel Hempstead, HP1 2NQ | Secretary | 08 October 2008 | Active |
12 Plover House, Aviary Court, Wade Road, Basingstoke, England, RG24 8PE | Director | 03 January 2019 | Active |
12 Plover House, Aviary Court, Wade Road, Basingstoke, England, RG24 8PE | Director | 03 January 2019 | Active |
1, Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DA | Director | 08 October 2008 | Active |
69, Richmond Avenue, Prestwich, M25 0LW | Director | 02 October 2008 | Active |
1, Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DA | Director | 08 October 2008 | Active |
1, Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DA | Director | 13 March 2019 | Active |
Network Security And Alarms Limited | ||
Notified on | : | 29 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Plover House, Aviary Court, Basingstoke, England, RG24 8PE |
Nature of control | : |
|
Wiesloch Limited | ||
Notified on | : | 03 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Acre House, 11/15 William Road, London, England, NW1 3ER |
Nature of control | : |
|
Mr Ian Hurnell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Sovereign Park, Cleveland Way, Hemel Hempstead, England, HP2 7DA |
Nature of control | : |
|
Mr David Edward Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Sovereign Park, Cleveland Way, Hemel Hempstead, England, HP2 7DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Change account reference date company previous extended. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Resolution | Resolution. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.