About

Registered Number: 02341977
Date of Incorporation: 01/02/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Barfords Standford Hill, Standford, Bordon, Hampshire, GU35 8QU

 

Having been setup in 1989, I.D.D.C. Ltd has its registered office in Bordon, Hampshire, it has a status of "Active". There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Richard 01 July 2002 31 January 2004 1
WILSON, Lee 01 July 2002 06 February 2006 1
Secretary Name Appointed Resigned Total Appointments
COULDREY, Lesley 26 June 2014 - 1
NEWMAN, Brenda Joyce 01 August 2002 26 June 2014 1

Filing History

Document Type Date
CS01 - N/A 08 February 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 09 February 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 26 March 2018
CH01 - Change of particulars for director 14 February 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 20 February 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 23 March 2015
AP03 - Appointment of secretary 23 March 2015
TM02 - Termination of appointment of secretary 23 March 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 02 August 2013
TM01 - Termination of appointment of director 14 June 2013
DISS40 - Notice of striking-off action discontinued 12 June 2013
AR01 - Annual Return 11 June 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 05 February 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 14 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2011
AD01 - Change of registered office address 13 February 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 10 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 25 August 2009
288a - Notice of appointment of directors or secretaries 13 June 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 10 May 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
AA - Annual Accounts 13 September 2005
287 - Change in situation or address of Registered Office 06 September 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 08 May 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
169 - Return by a company purchasing its own shares 02 September 2003
AA - Annual Accounts 01 September 2003
RESOLUTIONS - N/A 09 August 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 22 October 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 18 December 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 03 March 2000
287 - Change in situation or address of Registered Office 19 October 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 02 February 1999
AA - Annual Accounts 07 July 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 20 August 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 13 November 1996
363s - Annual Return 31 January 1996
395 - Particulars of a mortgage or charge 23 January 1996
AA - Annual Accounts 17 January 1996
288 - N/A 08 January 1996
AUD - Auditor's letter of resignation 16 May 1995
AA - Annual Accounts 04 April 1995
288 - N/A 23 January 1995
363s - Annual Return 23 January 1995
AA - Annual Accounts 14 February 1994
363s - Annual Return 14 February 1994
AA - Annual Accounts 15 April 1993
363s - Annual Return 31 January 1993
AA - Annual Accounts 05 February 1992
363s - Annual Return 05 February 1992
363a - Annual Return 26 April 1991
AA - Annual Accounts 12 December 1990
363 - Annual Return 12 December 1990
395 - Particulars of a mortgage or charge 04 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1990
RESOLUTIONS - N/A 24 April 1990
123 - Notice of increase in nominal capital 24 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 February 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 1989
287 - Change in situation or address of Registered Office 28 February 1989
288 - N/A 28 February 1989
288 - N/A 28 February 1989
RESOLUTIONS - N/A 23 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1989
NEWINC - New incorporation documents 01 February 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 January 1996 Outstanding

N/A

Fixed and floating charge 24 April 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.