UKBizDB.co.uk

INTEGRATED DIGITAL CCTV SYSTEMS LIMITED

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

This company is commonly known as Integrated Digital Cctv Systems Limited. The company was founded 21 years ago and was given the registration number 04546074. The firm's registered office is in WIGAN. You can find them at Crows Nest, Ashton Road Billinge, Wigan, Lancashire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:INTEGRATED DIGITAL CCTV SYSTEMS LIMITED
Company Number:04546074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Crows Nest, Ashton Road Billinge, Wigan, Lancashire, WN5 7XY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cctv Company, Crows Nest, Ashton Road Billinge, Wigan, United Kingdom, WN5 7XY

Director23 February 2018Active
130, Church Street, Orrell, Wigan, England, WN5 7AS

Director01 November 2018Active
27 Pine View, Winstanley, Wigan, WN3 6DF

Secretary28 November 2002Active
Crows Nest, Ashton Road Billinge, Wigan, WN5 7XY

Secretary22 October 2004Active
14 Bold Street, Warrington, WA1 1DL

Corporate Nominee Secretary26 September 2002Active
The Cctv Company, Crows Nest, Ashton Road, Billinge, Wigan, England, WN5 7XY

Director06 April 2012Active
Crows Nest, Ashton Road Billinge, Wigan, WN5 7XY

Director06 April 2012Active
Crows Nest, Ashton Road Billinge, Wigan, WN5 7XY

Director29 September 2011Active
Crows Nest, Ashton Road Billinge, Wigan, WN5 7XY

Director28 November 2002Active
14 Bold Street, Warrington, WA1 1DL

Nominee Director26 September 2002Active
Crows Nest, Ashton Road Billinge, Wigan, WN5 7XY

Director19 May 2003Active
49 Alder Road, Castleton, Rochdale, OL11 2PP

Director28 November 2002Active

People with Significant Control

Mrs Holly Peacock
Notified on:31 May 2018
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:130, Church Street, Wigan, England, WN5 7AS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joseph Stephen Gee
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:Crows Nest, Wigan, WN5 7XY
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
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Address

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

Download
2021-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Officers

Termination director company with name termination date.

Download
2015-11-06Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.