UKBizDB.co.uk

IDENTIFY ENGRAVING SYSTEMS LIMITED

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

This company is commonly known as Identify Engraving Systems Limited. The company was founded 27 years ago and was given the registration number 03267194. The firm's registered office is in BOLDON COLLIERY. You can find them at 9 Didcot Way, Boldon Business Park, Boldon Colliery, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:IDENTIFY ENGRAVING SYSTEMS LIMITED
Company Number:03267194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1996
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:9 Didcot Way, Boldon Business Park, Boldon Colliery, England, NE35 9PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Didcot Way, Boldon Business Park, Boldon Colliery, England, NE35 9PD

Director01 November 2017Active
Trotec, Faraday Close, Washington, England, NE38 8QJ

Secretary18 January 2012Active
209 Luckwell Road, Bristol, BS3 3HD

Nominee Secretary22 October 1996Active
Priorsgate, Harris Lane Abbots Leigh, Bristol, BS8 3QX

Secretary30 June 2001Active
Unit 4, Wharton Street, Birmingham, England, B7 5TR

Secretary03 September 2010Active
2 Ryecroft Court, Ryecroft Road Frampton Cotterell, Bristol, BS36 2HW

Secretary22 October 1996Active
209 Luckwell Road, Bristol, BS3 3HD

Corporate Secretary30 June 2001Active
7050 Richards Drive, Baton Rouge, Usa, 70809

Director26 October 1998Active
Trotec, Faraday Close, Washington, England, NE38 8QJ

Director03 September 2010Active
53 Rossdale Road, Bangor, BT19 6BE

Director22 October 1996Active
11970 Millburn Drive, Baton Rouge, Usa, 70815

Director26 October 1998Active
11970 Millburn Drive, Baton Rouge, Usa, 70815

Director26 October 1998Active
Priorsgate Harris Lane, Abbots Leigh, Bristol, BS8 3QX

Director22 October 1996Active
Unit 4, Wharton Street, Birmingham, United Kingdom, B7 5TR

Director03 September 2010Active
209 Luckwell Road, Bristol, BS3 3HD

Corporate Nominee Director22 October 1996Active

People with Significant Control

Trotec Laser Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 3, Faraday Close, Washington, United Kingdom, NE38 8QJ
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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-04Dissolution

Dissolution application strike off company.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Accounts

Accounts with accounts type dormant.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Address

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

Download
2018-03-25Accounts

Accounts with accounts type dormant.

Download
2017-11-03Officers

Appoint person director company with name date.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-11-03Officers

Termination secretary company with name termination date.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-03-27Accounts

Accounts with accounts type dormant.

Download
2016-11-05Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Accounts

Accounts with accounts type dormant.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type dormant.

Download
2014-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-01Accounts

Accounts with accounts type dormant.

Download
2013-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-20Officers

Change person director company with change date.

Download
2013-10-14Address

Change registered office address company with date old address.

Download
2013-05-07Accounts

Accounts with accounts type full.

Download
2012-11-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.