Warning: file_put_contents(c/aca2b4405b2574281787c41980a502ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/298282d2d2f09bd12d6515a5997485a8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Id Services Limited, CH1 4JP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ID SERVICES LIMITED

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

This company is commonly known as Id Services Limited. The company was founded 9 years ago and was given the registration number 09556486. The firm's registered office is in CHESTER. You can find them at 5 Old Port Square, Earls Port, Chester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ID SERVICES LIMITED
Company Number:09556486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2015
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:5 Old Port Square, Earls Port, Chester, England, CH1 4JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Old Port Square, Earls Port, Chester, England, CH1 4JP

Director23 April 2015Active
5 Old Port Square, Earls Port, Chester, England, CH1 4JP

Director23 April 2015Active

People with Significant Control

Mr Ian James Davies
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:5 Old Port Square, Earls Port, Chester, England, CH1 4JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Medenica
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:C/O Montacs, International House, Kingsfield Court, Chester, England, CH4 9RF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 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
2022-09-27Gazette

Gazette dissolved compulsory.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Address

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

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Address

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

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Persons with significant control

Change to a person with significant control.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2018-02-12Capital

Capital allotment shares.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Officers

Change person director company with change date.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.