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..
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 | : |
|
Registered Address | : | Grange Park Lane, Willerby, East Yorkshire, HU10 6EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grange Park Lane, Willerby, East Yorkshire, HU10 6EB | Secretary | 14 July 2022 | Active |
Grange Park Lane, Willerby, East Yorkshire, HU10 6EB | Director | 05 October 2018 | Active |
Grange Park Lane, Willerby, East Yorkshire, HU10 6EB | Director | 11 June 2021 | Active |
Holly House, Cottage Field, Bishop Burton, Beverley, HU17 8YE | Secretary | - | Active |
Grange Park Lane, Willerby, East Yorkshire, HU10 6EB | Secretary | 17 July 2018 | Active |
Grange Park Lane, Willerby, East Yorkshire, HU10 6EB | Secretary | 11 June 2021 | Active |
94 Annandale Road, Kirkella, Hull, HU10 7UP | Director | 19 January 1996 | Active |
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 | Director | 06 August 1999 | Active |
Holly House, Cottage Field, Bishop Burton, Beverley, HU17 8YE | Director | - | Active |
8 Bryan Mere, Bishop Burton, Hull, HU17 8QW | Director | 15 July 2004 | Active |
4 Hambling Drive, Beverley, HU17 9GD | Director | 15 February 1999 | Active |
Grange Park Lane, Willerby, East Yorkshire, HU10 6EB | Director | 01 January 2020 | Active |
95 Merlin Drive, Quedgeley, Gloucester, GL2 4NJ | Director | 05 June 2002 | Active |
Milestone Andover Road, Newbury, RG15 0LL | Director | 04 September 1995 | Active |
259 Boothferry Road, Hessle, HU13 0NG | Director | - | Active |
Two Riggs, Cherry Burton, Beverley, HU17 7SH | Director | 29 August 1995 | Active |
Aspen House, 10 Highfield Grove, Kew, Australia, | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type small. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type full. | Download |
2022-07-14 | Officers | Termination secretary company with name termination date. | Download |
2022-07-14 | Officers | Appoint person secretary company with name date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Termination secretary company with name termination date. | Download |
2021-06-11 | Officers | Appoint person secretary company with name date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2019-08-15 | Accounts | Accounts with accounts type full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-07-17 | Officers | Appoint person secretary company with name date. | Download |
2018-07-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.