I D S SECURITY SYSTEMS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 5DL

Company number 03228234
Status Active
Incorporation Date 23 July 1996
Company Type Private Limited Company
Address UNIT 6C CHILTERN CLOSE, CARDIFF BUSINESS PARK, LLANISHEN, CARDIFF, CF14 5DL
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 2 . The most likely internet sites of I D S SECURITY SYSTEMS LIMITED are www.idssecuritysystems.co.uk, and www.i-d-s-security-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Cardiff Queen Street Rail Station is 3 miles; to Cardiff Central Rail Station is 3.3 miles; to Barry Docks Rail Station is 8.7 miles; to Barry Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I D S Security Systems Limited is a Private Limited Company. The company registration number is 03228234. I D S Security Systems Limited has been working since 23 July 1996. The present status of the company is Active. The registered address of I D S Security Systems Limited is Unit 6c Chiltern Close Cardiff Business Park Llanishen Cardiff Cf14 5dl. . HALTON, Julie Marie is a Secretary of the company. HALTON, Julie Marie is a Director of the company. HORAN, Jennifer Patricia is a Director of the company. Secretary CUTLER, Roger George has been resigned. Secretary HALTON, Julie Marie has been resigned. Secretary MURRAY, Timothy David has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BEYNON, Richard Scott has been resigned. Director CUTLER, Roger George has been resigned. Director GREEN, Phillip Leslie has been resigned. Director HALTON, Julie Marie has been resigned. Director MURRAY, Timothy David has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
HALTON, Julie Marie
Appointed Date: 08 April 2013

Director
HALTON, Julie Marie
Appointed Date: 08 April 2013
62 years old

Director
HORAN, Jennifer Patricia
Appointed Date: 08 April 2013
57 years old

Resigned Directors

Secretary
CUTLER, Roger George
Resigned: 16 August 1996
Appointed Date: 23 July 1996

Secretary
HALTON, Julie Marie
Resigned: 30 April 2008
Appointed Date: 07 November 1997

Secretary
MURRAY, Timothy David
Resigned: 07 November 1997
Appointed Date: 19 August 1996

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 23 July 1996
Appointed Date: 23 July 1996

Director
BEYNON, Richard Scott
Resigned: 23 April 1999
Appointed Date: 23 July 1996
60 years old

Director
CUTLER, Roger George
Resigned: 08 April 2013
Appointed Date: 23 July 1996
80 years old

Director
GREEN, Phillip Leslie
Resigned: 26 October 2007
Appointed Date: 08 May 2006
72 years old

Director
HALTON, Julie Marie
Resigned: 28 January 2008
Appointed Date: 20 June 2003
62 years old

Director
MURRAY, Timothy David
Resigned: 01 July 2007
Appointed Date: 20 June 2003
78 years old

Persons With Significant Control

Ms Julie Marie Halton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mrs Jennifer Patricia Horan
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

I D S SECURITY SYSTEMS LIMITED Events

04 Aug 2016
Confirmation statement made on 23 July 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 30 September 2015
27 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
24 Jul 2014
Annual return made up to 23 July 2014 with full list of shareholders
...
... and 63 more events
05 Dec 1996
Particulars of mortgage/charge
22 Aug 1996
Secretary resigned
22 Aug 1996
New secretary appointed
29 Jul 1996
Secretary resigned
23 Jul 1996
Incorporation

I D S SECURITY SYSTEMS LIMITED Charges

3 December 2013
Charge code 0322 8234 0003
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
12 May 2003
All assets debenture
Delivered: 21 May 2003
Status: Satisfied on 22 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 November 1996
Debenture
Delivered: 5 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…