Warning: file_put_contents(c/4a44c15c062ab3330297e7c0c66b3840.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Idec Engineering Services Limited, TS18 3RB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IDEC ENGINEERING SERVICES LIMITED

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

This company is commonly known as Idec Engineering Services Limited. The company was founded 7 years ago and was given the registration number 10648868. The firm's registered office is in STOCKTON ON TEES. You can find them at Concorde House Concorde Way, Preston Farm Business Park, Stockton On Tees, Cleveland. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:IDEC ENGINEERING SERVICES LIMITED
Company Number:10648868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Concorde House Concorde Way, Preston Farm Business Park, Stockton On Tees, Cleveland, United Kingdom, TS18 3RB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Concorde House, Concorde Way, Preston Farm Business Park, Stockton On Tees, England, TS18 3RB

Secretary01 August 2017Active
Concorde House, Concorde Way, Preston Farm Business Park, Stockton On Tees, United Kingdom, TS18 3RB

Director02 March 2017Active
Concorde House, Concorde Way, Preston Farm Business Park, Stockton-On-Tees, United Kingdom, TS18 3RB

Director01 August 2017Active

People with Significant Control

Mr Richard Michael Furniss
Notified on:01 August 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:Concorde House, Concorde Way, Stockton-On-Tees, United Kingdom, TS18 3RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Norman Carter
Notified on:02 March 2017
Status:Active
Date of birth:July 1954
Nationality:English
Country of residence:United Kingdom
Address:Concorde House, Concorde Way, Stockton On Tees, United Kingdom, TS18 3RB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2024-04-25Address

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

Download
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Miscellaneous

Legacy.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Accounts

Change account reference date company previous extended.

Download
2018-11-13Accounts

Accounts with accounts type dormant.

Download
2018-11-12Accounts

Change account reference date company current shortened.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-04-23Persons with significant control

Cessation of a person with significant control.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Officers

Appoint person secretary company with name date.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Officers

Appoint person director company with name date.

Download
2017-08-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.