About

Registered Number: 04898521
Date of Incorporation: 15/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Station Road Industrial Estate, Station Road Great Harwood, Blackburn, Lancashire, BB6 7BA

 

Based in Blackburn, Lancashire, Ids Services (UK) Ltd was setup in 2003, it has a status of "Active". This organisation has 4 directors listed as Derbyshire, Amy Elizabeth, Derbyshire, Anthony Martin, Sherrington, David Ian, Sherrington, Susan Elizabeth. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERBYSHIRE, Anthony Martin 17 September 2003 - 1
SHERRINGTON, David Ian 17 September 2003 - 1
SHERRINGTON, Susan Elizabeth 21 October 2003 19 September 2017 1
Secretary Name Appointed Resigned Total Appointments
DERBYSHIRE, Amy Elizabeth 19 September 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 02 December 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 27 November 2017
CS01 - N/A 13 November 2017
CS01 - N/A 22 September 2017
AP03 - Appointment of secretary 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
PSC07 - N/A 19 September 2017
TM02 - Termination of appointment of secretary 19 September 2017
CS01 - N/A 18 September 2017
MR04 - N/A 12 September 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 07 June 2016
CH01 - Change of particulars for director 25 May 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 20 July 2015
MR04 - N/A 02 December 2014
AR01 - Annual Return 16 September 2014
TM01 - Termination of appointment of director 12 September 2014
AA - Annual Accounts 09 July 2014
MR01 - N/A 24 June 2014
MR04 - N/A 21 January 2014
MR01 - N/A 20 January 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 18 September 2012
CH03 - Change of particulars for secretary 18 September 2012
AA - Annual Accounts 28 June 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 07 July 2009
395 - Particulars of a mortgage or charge 17 January 2009
363a - Annual Return 25 November 2008
353 - Register of members 25 November 2008
AA - Annual Accounts 17 July 2008
CERTNM - Change of name certificate 19 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
363a - Annual Return 18 September 2006
353 - Register of members 18 September 2006
287 - Change in situation or address of Registered Office 28 June 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
123 - Notice of increase in nominal capital 27 June 2006
123 - Notice of increase in nominal capital 27 June 2006
123 - Notice of increase in nominal capital 27 June 2006
123 - Notice of increase in nominal capital 27 June 2006
123 - Notice of increase in nominal capital 27 June 2006
AA - Annual Accounts 15 June 2006
AA - Annual Accounts 10 October 2005
363a - Annual Return 15 September 2005
353 - Register of members 15 September 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 01 October 2004
225 - Change of Accounting Reference Date 15 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2004
395 - Particulars of a mortgage or charge 01 April 2004
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
287 - Change in situation or address of Registered Office 20 October 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2014 Fully Satisfied

N/A

A registered charge 17 January 2014 Outstanding

N/A

Debenture 09 January 2009 Fully Satisfied

N/A

Debenture 29 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.