This company is commonly known as Idis Group Limited. The company was founded 19 years ago and was given the registration number 05268432. The firm's registered office is in BURTON-ON-TRENT. You can find them at Pitcairn House Crown Square, First Avenue, Burton-on-trent, Staffordshire. This company's SIC code is 74990 - Non-trading company.
Name | : | IDIS GROUP LIMITED |
---|---|---|
Company Number | : | 05268432 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pitcairn House Crown Square, First Avenue, Burton-on-trent, Staffordshire, England, DE14 2WW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pitcairn House, Crown Square, First Avenue, Burton-On-Trent, England, DE14 2WW | Director | 24 August 2021 | Active |
Pitcairn House, Crown Square, First Avenue, Burton-On-Trent, England, DE14 2WW | Secretary | 02 March 2017 | Active |
323 Lauderdale Tower, Barbican, London, EC2Y 8NA | Secretary | 02 September 2005 | Active |
9 Feltham Avenue, East Molesey, KT8 9BJ | Secretary | 25 August 2005 | Active |
Pitcairn House, Crown Square, First Avenue, Burton-On-Trent, England, DE14 2WW | Secretary | 29 April 2015 | Active |
Idis House, Churchfield Road, Weybridge, Surrey, KT13 8DB | Secretary | 02 July 2007 | Active |
Pitcairn House, Crown Square, First Avenue, Burton-On-Trent, England, DE14 2WW | Secretary | 13 July 2017 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Corporate Secretary | 01 March 2010 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Secretary | 25 October 2004 | Active |
Pitcairn House, Crown Square, First Avenue, Burton-On-Trent, England, DE14 2WW | Director | 01 December 2015 | Active |
Moorcroft Abinger Lane, Abinger Common, Dorking, RH5 6HZ | Director | 25 August 2005 | Active |
Pitchairn House, Crown Square, First Avenue, Burton-On-Trent, England, DE14 2WW | Director | 29 April 2015 | Active |
323 Lauderdale Tower, Barbican, London, EC2Y 8NA | Director | 02 September 2005 | Active |
Idis House, Churchfield Road, Weybridge, Surrey, KT13 8DB | Director | 25 August 2005 | Active |
Idis House, Churchfield Road, Weybridge, Surrey, KT13 8DB | Director | 15 February 2010 | Active |
Pitcairn House, Crown Square, First Avenue, Burton-On-Trent, England, DE14 2WW | Director | 29 April 2015 | Active |
Idis House, Churchfield Road, Weybridge, United Kingdom, KT13 8DB | Director | 26 January 2012 | Active |
Idis House, Churchfield Road, Weybridge, United Kingdom, KT13 8DB | Director | 19 March 2019 | Active |
Idis House, Churchfield Road, Weybridge, Surrey, KT13 8DB | Director | 02 July 2007 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Director | 25 October 2004 | Active |
Idis Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pitcairn House, Crown Square, First Avenue, Burton-On-Trent, England, DE14 2WW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-31 | Officers | Termination secretary company with name termination date. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-25 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-09 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Miscellaneous | Legacy. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Gazette | Gazette filings brought up to date. | Download |
2019-09-17 | Gazette | Gazette notice compulsory. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2018-12-28 | Accounts | Accounts with accounts type full. | Download |
2018-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement. | Download |
2018-04-09 | Accounts | Accounts with accounts type full. | Download |
2017-11-22 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.