This company is commonly known as Integrated Development Projects Ltd. The company was founded 26 years ago and was given the registration number 03497931. The firm's registered office is in SOUTH MOLTON. You can find them at Lime Court, Pathfields Business Park, South Molton, Devon. This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | INTEGRATED DEVELOPMENT PROJECTS LTD |
---|---|---|
Company Number | : | 03497931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Clarence Cottages, Belvedere Road, Ilfracombe, England, EX34 9JL | Director | 08 May 1998 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 23 January 1998 | Active |
Oake House, The Tolleys, Mill Street, Crediton, England, EX17 1HG | Secretary | 09 December 2010 | Active |
22 Fourways Drive, Chulmleigh, EX18 7AZ | Secretary | 30 April 2002 | Active |
Old Printers Yard, 156 South Street, Dorking, RH4 2HF | Corporate Secretary | 21 January 1998 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 23 January 1998 | Active |
Oake House, The Tolleys Mill Street, Crediton, EX17 1HG | Director | 09 June 2006 | Active |
Astra, Longfield Road, Dorking, England, RH4 3DE | Director | 27 April 2015 | Active |
Astra Longfield Road, Dorking, RH4 3DE | Director | 21 January 1998 | Active |
37 Coombs Road, Coleford, GL16 8AY | Director | 01 February 2002 | Active |
Endleigh, Warbstow, Launceston, United Kingdom, PL15 8RN | Director | 09 June 2006 | Active |
Edge Barton Manor, Branscombe, Seaton, England, EX12 3BN | Director | 01 January 2012 | Active |
Mr Roger Anthony Barton | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1 Clarence Cottages, Belvedere Road, Ilfracombe, England, EX34 9JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-09 | Address | Change registered office address company with date old address new address. | Download |
2021-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Officers | Termination director company with name termination date. | Download |
2016-10-06 | Officers | Change person director company with change date. | Download |
2016-06-02 | Officers | Termination director company with name termination date. | Download |
2016-05-17 | Officers | Termination director company with name termination date. | Download |
2016-05-12 | Officers | Termination director company with name termination date. | Download |
2016-05-12 | Officers | Termination secretary company with name termination date. | Download |
2016-03-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.