UKBizDB.co.uk

IMAGE DATA SYSTEMS LIMITED

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

This company is commonly known as Image Data Systems Limited. The company was founded 37 years ago and was given the registration number 02051619. The firm's registered office is in EAST YORKSHIRE. You can find them at Grange Park Lane, Willerby, East Yorkshire, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:IMAGE DATA SYSTEMS LIMITED
Company Number:02051619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Grange Park Lane, Willerby, East Yorkshire, HU10 6EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grange Park Lane, Willerby, East Yorkshire, HU10 6EB

Secretary14 July 2022Active
Grange Park Lane, Willerby, East Yorkshire, HU10 6EB

Director05 October 2018Active
Grange Park Lane, Willerby, East Yorkshire, HU10 6EB

Director11 June 2021Active
Holly House, Cottage Field, Bishop Burton, Beverley, HU17 8YE

Secretary-Active
Grange Park Lane, Willerby, East Yorkshire, HU10 6EB

Secretary17 July 2018Active
Grange Park Lane, Willerby, East Yorkshire, HU10 6EB

Secretary11 June 2021Active
94 Annandale Road, Kirkella, Hull, HU10 7UP

Director19 January 1996Active
The Old Rectory, Church Lane, Sproatley, Hull, HU11 4PR

Director-Active
Langtry Lodge 1 Mill Lane West, Cave Road, Brough, HU15 1HG

Director-Active
4 Ashdene, Walkington, HU17 8XY

Director06 August 1999Active
Holly House, Cottage Field, Bishop Burton, Beverley, HU17 8YE

Director-Active
8 Bryan Mere, Bishop Burton, Hull, HU17 8QW

Director15 July 2004Active
4 Hambling Drive, Beverley, HU17 9GD

Director15 February 1999Active
Grange Park Lane, Willerby, East Yorkshire, HU10 6EB

Director01 January 2020Active
95 Merlin Drive, Quedgeley, Gloucester, GL2 4NJ

Director05 June 2002Active
Milestone Andover Road, Newbury, RG15 0LL

Director04 September 1995Active
259 Boothferry Road, Hessle, HU13 0NG

Director-Active
Two Riggs, Cherry Burton, Beverley, HU17 7SH

Director29 August 1995Active
Aspen House, 10 Highfield Grove, Kew, Australia,

Director-Active

People with Significant Control

Ms Helen Louise Birkin
Notified on:10 December 2021
Status:Active
Date of birth:June 1971
Nationality:British
Address:Grange Park Lane, East Yorkshire, HU10 6EB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Roger Edward Birkin
Notified on:15 June 2017
Status:Active
Date of birth:September 1941
Nationality:British
Address:Grange Park Lane, East Yorkshire, HU10 6EB
Nature of control:
  • Significant influence or control
  • 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 (7 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
2023-10-05Accounts

Accounts with accounts type small.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2022-07-14Officers

Termination secretary company with name termination date.

Download
2022-07-14Officers

Appoint person secretary company with name date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Termination secretary company with name termination date.

Download
2021-06-11Officers

Appoint person secretary company with name date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-08-15Accounts

Accounts with accounts type full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type dormant.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-07-17Officers

Appoint person secretary company with name date.

Download
2018-07-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.