About

Registered Number: 08904706
Date of Incorporation: 20/02/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: 11th Floor Whitefriars Lewins Mead, Bristol, BS1 2NT

 

Established in 2014, Idg Supply Uk Ltd are based in Bristol, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Idg Supply Uk Ltd. The current directors of this business are listed as Hugh, Douglas, Waring, Andrew Jacob.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGH, Douglas 14 January 2020 - 1
WARING, Andrew Jacob 01 July 2017 13 January 2020 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
TM01 - Termination of appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
TM01 - Termination of appointment of director 04 February 2020
DISS40 - Notice of striking-off action discontinued 21 December 2019
AA - Annual Accounts 19 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 01 March 2019
TM02 - Termination of appointment of secretary 20 December 2018
AP01 - Appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
CH01 - Change of particulars for director 05 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 02 October 2017
AP01 - Appointment of director 26 September 2017
AP01 - Appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 20 February 2017
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 29 February 2016
AP04 - Appointment of corporate secretary 08 February 2016
TM02 - Termination of appointment of secretary 08 February 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
SH01 - Return of Allotment of shares 18 November 2015
AR01 - Annual Return 23 February 2015
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
AP01 - Appointment of director 21 October 2014
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
CH04 - Change of particulars for corporate secretary 01 August 2014
AD01 - Change of registered office address 01 August 2014
NEWINC - New incorporation documents 20 February 2014
AA01 - Change of accounting reference date 20 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.