This company is commonly known as I.d.s. Limited. The company was founded 28 years ago and was given the registration number 03204123. The firm's registered office is in LEEDS. You can find them at Old Orchard Scarsdale Ridge, Bardsey, Leeds, West Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | I.D.S. LIMITED |
---|---|---|
Company Number | : | 03204123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1996 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Orchard Scarsdale Ridge, Bardsey, Leeds, West Yorkshire, England, LS17 9BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, St. Dunstans Close, Monks Risborough, Princes Risborough, England, HP27 9BN | Secretary | 28 July 1997 | Active |
Old Orchard, Scarsdale Ridge, Bardsey, Leeds, England, LS17 9BP | Director | 28 July 1997 | Active |
49, St. Dunstans Close, Monks Risborough, Princes Risborough, England, HP27 9BN | Director | 28 May 1996 | Active |
420 Otley Road, Adel, Leeds, LS16 8AD | Secretary | 28 May 1996 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 28 May 1996 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 28 May 1996 | Active |
Mr Peter Howard Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49, St. Dunstans Close, Princes Risborough, England, HP27 9BN |
Nature of control | : |
|
Mr John Rowland Burkitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Address | : | 8 Fusion Court, Aberford Road, Garforth, LS25 2GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-12 | Address | Change registered office address company with date old address new address. | Download |
2020-12-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-08 | Resolution | Resolution. | Download |
2020-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Officers | Change person director company with change date. | Download |
2015-10-09 | Officers | Change person director company with change date. | Download |
2015-10-09 | Officers | Change person secretary company with change date. | Download |
2015-10-09 | Address | Change registered office address company with date old address new address. | Download |
2015-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.