UKBizDB.co.uk

INDUSTRIAL DESIGN CONSULTANCY LIMITED

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

This company is commonly known as Industrial Design Consultancy Limited. The company was founded 38 years ago and was given the registration number 02006035. The firm's registered office is in DATCHET SLOUGH. You can find them at Portland Business Centre, Manor House Lane, Datchet Slough, Berkshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:INDUSTRIAL DESIGN CONSULTANCY LIMITED
Company Number:02006035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Portland Business Centre, Manor House Lane, Datchet Slough, Berkshire, SL3 9EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Portland Business Centre, Manor House Lane, Datchet, Slough, England, SL3 9EG

Director13 July 2022Active
13 Portland Business Centre, Manor House Lane, Datchet, Slough, England, SL3 9EG

Director01 September 2017Active
Portland Business Centre, Manor House Lane, Datchet Slough, SL3 9EG

Director-Active
Portland Business Centre, Manor House Lane, Datchet Slough, SL3 9EG

Director23 February 2005Active
Barelands Farm Cottages, Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, England, TN3 9BD

Director01 March 2016Active
The Stables, Coupass Cottages, Feckenham, B96 6HW

Secretary01 June 2001Active
27 Appledore Avenue, Ruislip, HA4 0UT

Secretary30 April 2001Active
Meadowbank 11 Springfield Rise, Great Ouseburn, York, YO5 9SE

Secretary19 May 1994Active
11 All Saints Avenue, Maidenhead, SL6 6EL

Secretary-Active
Idc 13 Portland Business Centre, Manor House Lane, Datchet, Slough, England, SL3 9EG

Director02 January 2019Active
14 Cheviot Close, Trowbridge, BA14 7QT

Director25 November 1992Active
The Stables, Coupass Cottages, Feckenham, B96 6HW

Director01 June 2001Active
Portland Business Centre, Manor House Lane, Datchet Slough, SL3 9EG

Director01 May 2016Active
12 Orion, Bracknell, RG12 7YX

Director-Active
Higher House, Hillcommon, Taunton, TA4 1DU

Director-Active
3 The Pines, Fulbourn, Cambridge, CB1 5HZ

Director28 June 2001Active
Portland Business Centre, Manor House Lane, Datchet Slough, SL3 9EG

Director22 November 2012Active
40 College Crescent, Windsor, SL4 3PG

Director30 November 1998Active
Meadowbank 11 Springfield Rise, Great Ouseburn, York, YO5 9SE

Director-Active
Portland Business Centre, Manor House Lane, Datchet Slough, SL3 9EG

Director22 November 2012Active
Portland Business Centre, Manor House Lane, Datchet Slough, SL3 9EG

Director18 March 2013Active
Portland Business Centre, Manor House Lane, Datchet Slough, SL3 9EG

Director22 November 2012Active
Orchard Cottage 11 All Saints Avenue, Maidenhead, SL6 6EL

Director-Active
Whitsun Lea, Coombe Road, Shaldon, Teignmouth, United Kingdom, TQ14 0EX

Director-Active

People with Significant Control

Dr Stephen Knowles
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:13 Portland Business Centre, Portland Business Centre, Manor House Lane, Slough, England, SL3 9EG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Officers

Appoint person director company with name date.

Download
2017-03-03Officers

Termination director company with name termination date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Officers

Termination director company with name termination date.

Download
2016-05-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.