UKBizDB.co.uk

ID TOWN PLANNING CONSULTANCY LIMITED

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

This company is commonly known as Id Town Planning Consultancy Limited. The company was founded 19 years ago and was given the registration number 05271142. The firm's registered office is in LEEDS. You can find them at Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ID TOWN PLANNING CONSULTANCY LIMITED
Company Number:05271142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, The Drive, Roundhay, Leeds, England, LS8 1JQ

Secretary01 December 2004Active
Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT

Director01 December 2004Active
Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT

Director01 December 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary27 October 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director27 October 2004Active

People with Significant Control

Mr Jonathan Michael Dunbavin
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT
Nature of control:
  • Significant influence or control
Mr Richard John Irving
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT
Nature of control:
  • Significant influence or control
Mrs Jane Irving
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Address:Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT
Nature of control:
  • Significant influence or control
Mrs Julia Mary Dunbavin
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT
Nature of control:
  • Significant influence or control

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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-08-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Capital

Capital allotment shares.

Download
2019-03-25Officers

Change person director company with change date.

Download
2019-03-25Officers

Change person secretary company with change date.

Download
2019-01-30Resolution

Resolution.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.