UKBizDB.co.uk

IDENTISYS LIMITED

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

This company is commonly known as Identisys Limited. The company was founded 28 years ago and was given the registration number 03192744. The firm's registered office is in STOCKPORT. You can find them at Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IDENTISYS LIMITED
Company Number:03192744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1996
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom, SK4 2HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bollinhurst, Homestead Road, Stockport, United Kingdom, SK12 2JN

Secretary17 May 1996Active
Bollinhurst, Homestead Road, Stockport, United Kingdom, SK12 2JN

Director17 May 1996Active
Corby Gate Business Park, 5 Melbourne House, Priors Haw Rd, Corby, United Kingdom, NN17 5JG

Director11 November 2014Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary30 April 1996Active
37 Ash Tree Road, Crumpsall, Manchester, M8 5AX

Director06 December 1996Active
2 Maylands Wood, Hall Road, Hemel Hempstead, United Kingdom, HP2 7BH

Director01 June 2015Active
3 Mostyn Road, Hazel Grove, Stockport, SK7 5HL

Director30 November 2005Active
2, Maylands Wood, Hall Road, Hemel Hempstead, United Kingdom, HP2 7BH

Director02 March 2015Active
17 Broadacre, Norden, Rochdale, OL12 7RP

Director17 May 1996Active
22 Barnwell Close, Thrapston Lazy Acre, Kettering, NN14 4UY

Director12 January 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director30 April 1996Active

People with Significant Control

B & I Fell Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Riverside House Kings Reach Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Intercard Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2 Maylands Wood, Hall Road, Hemel Hempstead, United Kingdom, HP2 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

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
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Change person director company with change date.

Download
2021-05-28Address

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

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Address

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

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Officers

Appoint person director company with name date.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.