UKBizDB.co.uk

IDP NW LIMITED

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

This company is commonly known as Idp Nw Limited. The company was founded 21 years ago and was given the registration number 04752083. The firm's registered office is in COVENTRY. You can find them at 27 Spon Street, , Coventry, West Midlands. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:IDP NW LIMITED
Company Number:04752083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2003
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:27 Spon Street, Coventry, West Midlands, United Kingdom, CV1 3BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Spon Street, Coventry, United Kingdom, CV1 3BA

Secretary28 August 2008Active
27, Spon Street, Coventry, United Kingdom, CV1 3BA

Director28 August 2008Active
8 Kinman Way, Waterside, Rugby, CV21 1XB

Secretary02 May 2003Active
27 Spon Street, Coventry, England, CV1 3BA

Director07 July 2015Active
27, Spon Street, Coventry, England, CV1 3BA

Director02 May 2003Active
27 Spon Street, Coventry, United Kingdom, CV1 3BA

Director14 September 2012Active
27, Spon Street, Coventry, England, CV1 3BA

Director01 May 2017Active
3, Reeves Road, Birmingham, United Kingdom, B14 6SQ

Director01 April 2010Active

People with Significant Control

Mr John Mark Haynes
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:27 Spon Street, Coventry, United Kingdom, CV1 3BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Naushad Islam
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:27 Spon Street, Coventry, United Kingdom, CV1 3BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2022-05-03Gazette

Gazette dissolved voluntary.

Download
2022-02-15Gazette

Gazette notice voluntary.

Download
2022-02-04Dissolution

Dissolution application strike off company.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Officers

Change person director company with change date.

Download
2017-03-09Address

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

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Officers

Termination director company with name termination date.

Download
2015-09-21Officers

Termination director company with name termination date.

Download
2015-09-21Officers

Appoint person director company with name date.

Download
2015-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.