UKBizDB.co.uk

ID INTEGRATED SECURITY LIMITED

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

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.

Company Information

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:
  • 80200 - Security systems service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DA

Director03 January 2019Active
1, Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DA

Director16 January 2023Active
3 Juniper Green, Hemel Hempstead, HP1 2NQ

Secretary08 October 2008Active
12 Plover House, Aviary Court, Wade Road, Basingstoke, England, RG24 8PE

Director03 January 2019Active
12 Plover House, Aviary Court, Wade Road, Basingstoke, England, RG24 8PE

Director03 January 2019Active
1, Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DA

Director08 October 2008Active
69, Richmond Avenue, Prestwich, M25 0LW

Director02 October 2008Active
1, Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DA

Director08 October 2008Active
1, Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DA

Director13 March 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Change account reference date company previous extended.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Change account reference date company previous shortened.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Change account reference date company previous shortened.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Resolution

Resolution.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.