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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Feltham Point, Air Park Way, Browells Lane, Feltham, England, TW13 7EQ | Secretary | 31 July 1995 | Active |
Feltham Point, Air Park Way, Browells Lane, Feltham, England, TW13 7EQ | Director | 09 May 2005 | Active |
Feltham Point, Air Park Way, Browells Lane, Feltham, England, TW13 7EQ | Director | - | Active |
Feltham Point, Air Park Way, Browells Lane, Feltham, England, TW13 7EQ | Director | 20 January 2005 | Active |
Feltham Point, Air Park Way, Browells Lane, Feltham, England, TW13 7EQ | Director | 09 May 2005 | Active |
10 Raymond Way, Claygate, Esher, KT10 0EY | Secretary | - | Active |
34 Dorville Crescent, London, W6 0HJ | Director | 09 May 2005 | Active |
Flat 46 Riverdale Road, Twickenham, TW1 2BS | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-07-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type full. | Download |
2021-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-17 | Officers | Change person director company with change date. | Download |
2021-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type small. | Download |
2020-10-30 | Accounts | Change account reference date company current shortened. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type small. | Download |
2019-10-16 | Accounts | Change account reference date company previous extended. | Download |
2019-07-18 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-04 | Address | Change registered office address company with date old address new address. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type full. | Download |
2018-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-11 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-10 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.