UKBizDB.co.uk

INTEGRATED DESIGN TECHNIQUES LIMITED

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

This company is commonly known as Integrated Design Techniques Limited. The company was founded 37 years ago and was given the registration number 02113231. The firm's registered office is in TEAM VALLEY GATESHEAD. You can find them at Endurance House, Seventh Avenue, Team Valley Gateshead, Tyne & Wear. This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.

Company Information

Name:INTEGRATED DESIGN TECHNIQUES LIMITED
Company Number:02113231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1987
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
  • 26512 - Manufacture of electronic industrial process control equipment
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Endurance House, Seventh Avenue, Team Valley Gateshead, Tyne & Wear, NE11 0EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Point 3, Haywood Road, Warwick, England, CV34 5AH

Director12 April 2023Active
Point 3, Haywood Road, Warwick, England, CV34 5AH

Director12 April 2023Active
C/O Begbies Traynor, 8th Floor, One Temple Row, Birmingham, B2 5LG

Director12 April 2023Active
Endurance House, Seventh Avenue, Team Valley Gateshead, NE11 0EF

Secretary-Active
12 Garrigill, Fatfield, Washington, NE38 8PQ

Director-Active
Endurance House, Seventh Avenue, Team Valley Gateshead, NE11 0EF

Director-Active
Endurance House, Seventh Avenue, Team Valley Gateshead, NE11 0EF

Director01 January 1994Active

People with Significant Control

Telent Technology Services Limited
Notified on:12 April 2023
Status:Active
Country of residence:England
Address:Point 3, Haywood Road, Warwick, England, CV34 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Robin Linton Jefferson
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Endurance House, Team Valley Gateshead, NE11 0EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard John Rumney Gibson
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Endurance House, Team Valley Gateshead, NE11 0EF
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-03Address

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

Download
2024-01-03Resolution

Resolution.

Download
2024-01-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-24Address

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

Download
2023-04-22Resolution

Resolution.

Download
2023-04-22Incorporation

Memorandum articles.

Download
2023-04-22Resolution

Resolution.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination secretary company with name termination date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-09-28Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.