About

Registered Number: 03043507
Date of Incorporation: 07/04/1995 (29 years ago)
Company Status: Active
Registered Address: Mercantile Road, Rainton Bridge Industrial Estate, Houghton Le Spring, Co Durham, DH4 5PH

 

Identec Ltd was setup in 1995, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 4 directors listed as Huggins, Christopher, Morris, Lynn, Dodd, Harold, Owen, Clive Barrie for Identec Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGGINS, Christopher 24 April 2020 - 1
MORRIS, Lynn 06 April 2020 - 1
DODD, Harold 23 May 1995 11 November 2019 1
OWEN, Clive Barrie 23 May 1995 05 April 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 24 April 2020
CS01 - N/A 24 April 2020
AP01 - Appointment of director 09 April 2020
AA - Annual Accounts 31 January 2020
SH06 - Notice of cancellation of shares 21 November 2019
SH03 - Return of purchase of own shares 21 November 2019
PSC07 - N/A 20 November 2019
PSC01 - N/A 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 10 April 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 25 January 2016
MR04 - N/A 09 April 2015
AR01 - Annual Return 08 April 2015
AP01 - Appointment of director 04 February 2015
AA - Annual Accounts 12 November 2014
MR05 - N/A 08 October 2014
AR01 - Annual Return 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
TM02 - Termination of appointment of secretary 29 April 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 18 April 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 07 May 1998
AA - Annual Accounts 03 March 1998
288b - Notice of resignation of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
287 - Change in situation or address of Registered Office 07 October 1997
363s - Annual Return 13 May 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 17 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1995
395 - Particulars of a mortgage or charge 30 June 1995
CERTNM - Change of name certificate 16 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1995
287 - Change in situation or address of Registered Office 31 May 1995
288 - N/A 31 May 1995
RESOLUTIONS - N/A 24 May 1995
RESOLUTIONS - N/A 24 May 1995
RESOLUTIONS - N/A 24 May 1995
MEM/ARTS - N/A 24 May 1995
123 - Notice of increase in nominal capital 24 May 1995
NEWINC - New incorporation documents 07 April 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 21 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.