Hoylake
Wirral
Merseyside
CH47 4BG
Wales
Director Name | Lesley Clegg |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(11 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carr Lane Hoylake Wirral Merseyside CH47 4BG Wales |
Director Name | Mr Michael Mellors |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandhey Road Wirral Merseyside CH47 5AU Wales |
Director Name | Ms Nicola Fallon |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit A15 Champions Bus Pk, Arrowe Brook Road Upton Wirral Merseyside CH49 0AB Wales |
Website | iduniforms.co.uk |
---|---|
Telephone | 0151 6327500 |
Telephone region | Liverpool |
Registered Address | 1 Carr Lane Hoylake Wirral Merseyside CH47 4BG Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Graham Alan Clegg 50.00% Ordinary |
---|---|
50 at £1 | Nicola Fallon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,205 |
Cash | £39,662 |
Current Liabilities | £239,842 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (8 months ago) |
---|---|
Next Return Due | 9 August 2024 (4 months, 1 week from now) |
12 July 2016 | Delivered on: 14 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
6 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
27 July 2020 | Confirmation statement made on 26 July 2020 with updates (4 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 August 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
3 April 2019 | Change of details for Mr Graham Alan Clegg as a person with significant control on 3 April 2019 (2 pages) |
3 April 2019 | Director's details changed for Mr Graham Alan Clegg on 3 April 2019 (2 pages) |
3 April 2019 | Registered office address changed from C/O Kenwright & Co Unit a15 Champions Bus Pk, Arrowe Brook Road Upton Wirral Merseyside CH49 0AB United Kingdom to 1 Carr Lane Hoylake Wirral Merseyside CH47 4BG on 3 April 2019 (1 page) |
1 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
19 September 2016 | Termination of appointment of Nicola Fallon as a director on 6 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Nicola Fallon as a director on 6 September 2016 (1 page) |
14 July 2016 | Registration of charge 080347500001, created on 12 July 2016 (8 pages) |
14 July 2016 | Registration of charge 080347500001, created on 12 July 2016 (8 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 April 2016 | Registered office address changed from C/O Graham Clegg / Nicola Fallon Id Industrial Supplies 1 Carr Lane Hoylake Wirral Merseyside CH47 4BG Great Britain to C/O Kenwright & Co Unit a15 Champions Bus Pk, Arrowe Brook Road Upton Wirral Merseyside CH49 0AB on 6 April 2016 (1 page) |
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Mr Graham Alan Clegg on 4 April 2016 (2 pages) |
6 April 2016 | Registered office address changed from C/O Graham Clegg / Nicola Fallon Id Industrial Supplies 1 Carr Lane Hoylake Wirral Merseyside CH47 4BG Great Britain to C/O Kenwright & Co Unit a15 Champions Bus Pk, Arrowe Brook Road Upton Wirral Merseyside CH49 0AB on 6 April 2016 (1 page) |
6 April 2016 | Director's details changed for Mr Graham Alan Clegg on 4 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 May 2015 | Registered office address changed from 102 Market Street Hoylake Wirral Merseyside CH47 3BE to C/O Graham Clegg / Nicola Fallon Id Industrial Supplies 1 Carr Lane Hoylake Wirral Merseyside CH47 4BG on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 102 Market Street Hoylake Wirral Merseyside CH47 3BE to C/O Graham Clegg / Nicola Fallon Id Industrial Supplies 1 Carr Lane Hoylake Wirral Merseyside CH47 4BG on 13 May 2015 (1 page) |
7 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
16 January 2015 | Termination of appointment of Michael Mellors as a director on 1 December 2014 (1 page) |
16 January 2015 | Termination of appointment of Michael Mellors as a director on 1 December 2014 (1 page) |
16 January 2015 | Appointment of Ms Nicola Fallon as a director on 1 December 2014 (2 pages) |
16 January 2015 | Termination of appointment of Michael Mellors as a director on 1 December 2014 (1 page) |
16 January 2015 | Appointment of Ms Nicola Fallon as a director on 1 December 2014 (2 pages) |
16 January 2015 | Appointment of Ms Nicola Fallon as a director on 1 December 2014 (2 pages) |
21 October 2014 | Registered office address changed from 5 Sandhey Road Wirral Merseyside CH47 5AU to 102 Market Street Hoylake Wirral Merseyside CH47 3BE on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 5 Sandhey Road Wirral Merseyside CH47 5AU to 102 Market Street Hoylake Wirral Merseyside CH47 3BE on 21 October 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
6 November 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
18 April 2012 | Incorporation
|
18 April 2012 | Incorporation
|
18 April 2012 | Incorporation
|