UKBizDB.co.uk

INTEGRATED DESIGN LIMITED

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

This company is commonly known as Integrated Design Limited. The company was founded 38 years ago and was given the registration number 01917923. The firm's registered office is in FELTHAM. You can find them at Feltham Point Air Park Way, Browells Lane, Feltham, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:INTEGRATED DESIGN LIMITED
Company Number:01917923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1985
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Feltham Point Air Park Way, Browells Lane, Feltham, England, TW13 7EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Feltham Point, Air Park Way, Browells Lane, Feltham, England, TW13 7EQ

Secretary31 July 1995Active
Feltham Point, Air Park Way, Browells Lane, Feltham, England, TW13 7EQ

Director09 May 2005Active
Feltham Point, Air Park Way, Browells Lane, Feltham, England, TW13 7EQ

Director-Active
Feltham Point, Air Park Way, Browells Lane, Feltham, England, TW13 7EQ

Director20 January 2005Active
Feltham Point, Air Park Way, Browells Lane, Feltham, England, TW13 7EQ

Director09 May 2005Active
10 Raymond Way, Claygate, Esher, KT10 0EY

Secretary-Active
34 Dorville Crescent, London, W6 0HJ

Director09 May 2005Active
Flat 46 Riverdale Road, Twickenham, TW1 2BS

Director-Active

People with Significant Control

Mr Shane Naish
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Feltham Point, Air Park Way, Feltham, England, TW13 7EQ
Nature of control:
  • Significant influence or control as firm
Mrs Lorraine Margaret Huff
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Feltham Point, Air Park Way, Feltham, England, TW13 7EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek Graham Huff
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Feltham Point, Air Park Way, Feltham, England, TW13 7EQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Shane Naish
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Feltham Point, Air Park Way, Feltham, England, TW13 7EQ
Nature of control:
  • Significant influence or control
Mr Philip Andrew Coombes
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Feltham Point, Air Park Way, Feltham, England, TW13 7EQ
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Accounts

Change account reference date company previous shortened.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-07-25Accounts

Change account reference date company previous shortened.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type full.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Accounts

Change account reference date company previous shortened.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type small.

Download
2020-10-30Accounts

Change account reference date company current shortened.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type small.

Download
2019-10-16Accounts

Change account reference date company previous extended.

Download
2019-07-18Accounts

Change account reference date company previous shortened.

Download
2019-01-04Address

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

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type full.

Download
2018-07-11Persons with significant control

Notification of a person with significant control.

Download
2018-07-11Accounts

Change account reference date company previous shortened.

Download
2018-07-10Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.