Warning: file_put_contents(c/81b51fffbc0ba418f4a22920e89e2b88.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Idis Limited, DE14 2WW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IDIS LIMITED

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

This company is commonly known as Idis Limited. The company was founded 37 years ago and was given the registration number 02143039. 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 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:IDIS LIMITED
Company Number:02143039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Pitcairn House, Crown Square, First Avenue, Burton-On-Trent, England, DE14 2WW

Director24 August 2021Active
Pitcairn House, Crown Square, First Avenue, Burton-On-Trent, England, DE14 2WW

Secretary02 March 2017Active
White Gables, 115a Old Woking Road, West Byfleet, KT14 6HY

Secretary07 December 1998Active
19 Cumberland Drive, Hinchley Wood, Esher, KT10 0BG

Secretary-Active
323 Lauderdale Tower, Barbican, London, EC2Y 8NA

Secretary02 September 2005Active
9 Feltham Avenue, East Molesey, KT8 9BJ

Secretary02 September 2005Active
Pitcairn House, Crown Square, First Avenue, Burton-On-Trent, England, DE14 2WW

Secretary29 April 2015Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Secretary02 July 2007Active
Pitcairn House, Crown Square, First Avenue, Burton-On-Trent, England, DE14 2WW

Secretary13 July 2017Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary01 March 2010Active
Pitcairn House, Crown Square, First Avenue, Burton-On-Trent, England, DE14 2WW

Director01 December 2015Active
White Gables, 115a Old Woking Road, West Byfleet, KT14 6HY

Director01 October 2001Active
Moorcroft Abinger Lane, Abinger Common, Dorking, RH5 6HZ

Director27 June 2005Active
Pitcairn House, Crown Square, First Avenue, Burton-On-Trent, England, DE14 2WW

Director29 April 2015Active
19 Cumberland Drive, Hinchley Wood, Esher, KT10 0BG

Director-Active
323 Lauderdale Tower, Barbican, London, EC2Y 8NA

Director02 September 2005Active
Idis House, Churchfield Road, Weybridge, United Kingdom, KT13 8DB

Director01 October 2001Active
Idis House, Churchfield Road, Weybridge, United Kingdom, KT13 8DB

Director13 April 2007Active
Pitcairn House, Crown Square, First Avenue, Burton-On-Trent, England, DE14 2WW

Director29 April 2015Active
44 Inner Park Road, London, SW19 6DD

Director-Active
Idis House, Churchfield Road, Weybridge, United Kingdom, KT13 8DB

Director26 January 2012Active
37 Holly Road, Hampton Hill, TW12 1QH

Director01 October 2001Active
Idis House, Churchfield Road, Weybridge, United Kingdom, KT13 8DB

Director19 March 2019Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Director02 July 2007Active
1 Fernbank Cottages, Clammer Hill Road, Grayswood, GU27 2DY

Director01 October 2001Active

People with Significant Control

Clinigen Healthcare Limited
Notified on:27 June 2018
Status:Active
Country of residence:England
Address:Pitcairn House, Crown Square, Burton-On-Trent, England, DE14 2WW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Idis Group 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.