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.
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 | : |
|
Registered Address | : | Crows Nest, Ashton Road Billinge, Wigan, Lancashire, WN5 7XY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cctv Company, Crows Nest, Ashton Road Billinge, Wigan, United Kingdom, WN5 7XY | Director | 23 February 2018 | Active |
130, Church Street, Orrell, Wigan, England, WN5 7AS | Director | 01 November 2018 | Active |
27 Pine View, Winstanley, Wigan, WN3 6DF | Secretary | 28 November 2002 | Active |
Crows Nest, Ashton Road Billinge, Wigan, WN5 7XY | Secretary | 22 October 2004 | Active |
14 Bold Street, Warrington, WA1 1DL | Corporate Nominee Secretary | 26 September 2002 | Active |
The Cctv Company, Crows Nest, Ashton Road, Billinge, Wigan, England, WN5 7XY | Director | 06 April 2012 | Active |
Crows Nest, Ashton Road Billinge, Wigan, WN5 7XY | Director | 06 April 2012 | Active |
Crows Nest, Ashton Road Billinge, Wigan, WN5 7XY | Director | 29 September 2011 | Active |
Crows Nest, Ashton Road Billinge, Wigan, WN5 7XY | Director | 28 November 2002 | Active |
14 Bold Street, Warrington, WA1 1DL | Nominee Director | 26 September 2002 | Active |
Crows Nest, Ashton Road Billinge, Wigan, WN5 7XY | Director | 19 May 2003 | Active |
49 Alder Road, Castleton, Rochdale, OL11 2PP | Director | 28 November 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Address | Change registered office address company with date old address new address. | Download |
2021-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-02-27 | Officers | Appoint person director company with name date. | Download |
2018-02-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-11 | Officers | Termination director company with name termination date. | Download |
2015-11-06 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.