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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bollinhurst, Homestead Road, Stockport, United Kingdom, SK12 2JN | Secretary | 17 May 1996 | Active |
Bollinhurst, Homestead Road, Stockport, United Kingdom, SK12 2JN | Director | 17 May 1996 | Active |
Corby Gate Business Park, 5 Melbourne House, Priors Haw Rd, Corby, United Kingdom, NN17 5JG | Director | 11 November 2014 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 30 April 1996 | Active |
37 Ash Tree Road, Crumpsall, Manchester, M8 5AX | Director | 06 December 1996 | Active |
2 Maylands Wood, Hall Road, Hemel Hempstead, United Kingdom, HP2 7BH | Director | 01 June 2015 | Active |
3 Mostyn Road, Hazel Grove, Stockport, SK7 5HL | Director | 30 November 2005 | Active |
2, Maylands Wood, Hall Road, Hemel Hempstead, United Kingdom, HP2 7BH | Director | 02 March 2015 | Active |
17 Broadacre, Norden, Rochdale, OL12 7RP | Director | 17 May 1996 | Active |
22 Barnwell Close, Thrapston Lazy Acre, Kettering, NN14 4UY | Director | 12 January 1998 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 30 April 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Officers | Change person director company with change date. | Download |
2021-05-28 | Address | Change registered office address company with date old address new address. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Address | Change registered office address company with date old address new address. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-10 | Officers | Appoint person director company with name date. | Download |
2015-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.