UKBizDB.co.uk

INTEGRATION DESIGN 2000 LIMITED

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

This company is commonly known as Integration Design 2000 Limited. The company was founded 28 years ago and was given the registration number 03176722. The firm's registered office is in WATFORD. You can find them at 4th Floor, Radius House 51 Clarendon Road, Watford, Hertforshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:INTEGRATION DESIGN 2000 LIMITED
Company Number:03176722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:4th Floor, Radius House 51 Clarendon Road, Watford, Hertforshire, WD17 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crockhamheath Farm, Wheatlands Lane, Crockham Heath, Newbury, RG20 0LA

Secretary01 April 2006Active
Crockhamheath Farm, Wheatlands Lane, Crockham Heath, Newbury, RG20 0LA

Director25 April 2005Active
Crockhamheath Farm, Wheatlands Lane, Crockham Heath, Newbury, RG20 0LA

Director22 March 1996Active
Crockhamheath Farm, Wheatlands Lane, Crockham Heath, Newbury, RG20 0LA

Secretary22 March 1996Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary22 March 1996Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director22 March 1996Active

People with Significant Control

Mr Kevin Stubberfield
Notified on:24 March 2017
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Crockhamheath Farm, Wheatlands Lane, Newbury, England, RG20 0LA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Johanna Louise Stubberfield
Notified on:24 March 2017
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Crockhamheath Farm, Wheatlands Lane, Newbury, England, RG20 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Change account reference date company previous extended.

Download
2021-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Change account reference date company previous shortened.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-03-25Annual return

Annual return company with made up date.

Download
2014-01-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.