UKBizDB.co.uk

IDEC TECHNICAL SERVICES LIMITED

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

This company is commonly known as Idec Technical Services Limited. The company was founded 21 years ago and was given the registration number 04446810. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Barrington House, 41-45 Yarm Lane, Stockton-on-tees, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:IDEC TECHNICAL SERVICES LIMITED
Company Number:04446810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Barrington House, 41-45 Yarm Lane, Stockton-on-tees, United Kingdom, TS18 3EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Andrew's House, Portsmouth Road, Esher, England, KT10 9TA

Director26 July 2023Active
St. Andrew's House, Portsmouth Road, Esher, England, KT10 9TA

Director26 July 2023Active
St. Andrew's House, Portsmouth Road, Esher, England, KT10 9TA

Director01 November 2022Active
St. Andrew's House, Portsmouth Road, Esher, England, KT10 9TA

Director01 November 2022Active
St. Andrew's House, Portsmouth Road, Esher, England, KT10 9TA

Director01 November 2022Active
St. Andrew's House, Portsmouth Road, Esher, England, KT10 9TA

Director01 November 2022Active
Norbeck Cottage, Smallways, Richmond, DL11 7QW

Secretary24 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 May 2002Active
Norbeck Cottage, Smallways, Richmond, DL11 7QW

Director24 May 2002Active
27 West Street, Yarm, Stockton On Tees, TS15 9BT

Director24 May 2002Active
Unit 11, Normanton Business Park, Ripley Drive, Wakefield, United Kingdom, WF6 1QT

Director10 January 2019Active
Guildford House, North Otterington, Northallerton, DL7 9JG

Director24 May 2002Active
458 Coniscliffe Road, Darlington, DL3 8AL

Director24 May 2002Active

People with Significant Control

Kelbray Idec Group Limited
Notified on:01 November 2022
Status:Active
Country of residence:England
Address:St. Andrew's House, Portsmouth Road, Esher, England, KT10 9TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr. Andrew John Hodgson
Notified on:01 April 2019
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit 11, Normanton Business Park, Wakefield, United Kingdom, WF6 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Norman Carter
Notified on:25 May 2016
Status:Active
Date of birth:July 1954
Nationality:English
Country of residence:United Kingdom
Address:Barrington House, 41-45 Yarm Lane, Stockton-On-Tees, United Kingdom, TS18 3EA
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Accounts

Accounts with accounts type full.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Change of name

Certificate change of name company.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-10Change of name

Certificate change of name company.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Accounts

Change account reference date company previous extended.

Download
2022-11-09Address

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

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Accounts

Accounts with accounts type group.

Download
2020-07-01Miscellaneous

Legacy.

Download
2020-06-22Address

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

Download

Copyright © 2024. All rights reserved.