UKBizDB.co.uk

IDM (CONTRACTORS) LIMITED

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

This company is commonly known as Idm (contractors) Limited. The company was founded 21 years ago and was given the registration number 04770102. The firm's registered office is in BRIGHOUSE. You can find them at St Pegs Mill, Thornhill Beck Lane, Brighouse, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:IDM (CONTRACTORS) LIMITED
Company Number:04770102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:St Pegs Mill, Thornhill Beck Lane, Brighouse, England, HD6 4AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O The Motorist, New Lennerton Lane, Sherburn In Elmet, Leeds, England, LS25 6JE

Director19 May 2003Active
C/O The Motorist, New Lennerton Lane, Sherburn In Elmet, Leeds, England, LS25 6JE

Director23 April 2021Active
11 Royds Enterprise Park, Future Fields Chartwell Drive, Wibsey, BD6 3EW

Secretary19 May 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary19 May 2003Active
St Pegs Mill, Thornhill Beck Lane, Brighouse, England, HD6 4AH

Director19 May 2003Active
11 Royds Enterprise Park, Future Fields Chartwell Drive, Wibsey, BD6 3EW

Director19 May 2003Active
11 Royds Enterprise Park, Future Fields Chartwell Drive, Wibsey, BD6 3EW

Director19 May 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director19 May 2003Active

People with Significant Control

Miss Toni Angela Woodrow
Notified on:23 April 2021
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:C/O The Motorist, New Lennerton Lane, Leeds, England, LS25 6JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Allan Attwood
Notified on:01 August 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:St Pegs Mill, Thornhill Beck Lane, Brighouse, England, HD6 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Miss Lyndsey Joanne Woodrow
Notified on:01 August 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:C/O The Motorist, New Lennerton Lane, Leeds, England, LS25 6JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Address

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

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Resolution

Resolution.

Download
2021-08-25Incorporation

Memorandum articles.

Download
2021-08-23Capital

Capital name of class of shares.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Capital

Capital return purchase own shares.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-04Capital

Capital cancellation shares.

Download
2020-11-03Resolution

Resolution.

Download
2020-06-24Resolution

Resolution.

Download
2020-06-24Capital

Capital name of class of shares.

Download
2020-06-24Incorporation

Memorandum articles.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.