IDS SERVICES (UK) LIMITED
BLACKBURN IDS CATERING & CLEANING SERVICES LIMITED

Hellopages » Lancashire » Hyndburn » BB6 7BA

Company number 04898521
Status Active
Incorporation Date 15 September 2003
Company Type Private Limited Company
Address UNIT 1 STATION ROAD INDUSTRIAL ESTATE, STATION ROAD GREAT HARWOOD, BLACKBURN, LANCASHIRE, BB6 7BA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption full accounts made up to 31 March 2016; Director's details changed for David Sherrington on 23 May 2016. The most likely internet sites of IDS SERVICES (UK) LIMITED are www.idsservicesuk.co.uk, and www.ids-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Ids Services Uk Limited is a Private Limited Company. The company registration number is 04898521. Ids Services Uk Limited has been working since 15 September 2003. The present status of the company is Active. The registered address of Ids Services Uk Limited is Unit 1 Station Road Industrial Estate Station Road Great Harwood Blackburn Lancashire Bb6 7ba. . SHERRINGTON, Susan Elizabeth is a Secretary of the company. DERBYSHIRE, Anthony Martin is a Director of the company. SHERRINGTON, David Ian is a Director of the company. SHERRINGTON, Susan Elizabeth is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director SHERRINGTON, Ian has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SHERRINGTON, Susan Elizabeth
Appointed Date: 17 September 2003

Director
DERBYSHIRE, Anthony Martin
Appointed Date: 17 September 2003
51 years old

Director
SHERRINGTON, David Ian
Appointed Date: 17 September 2003
52 years old

Director
SHERRINGTON, Susan Elizabeth
Appointed Date: 21 October 2003
74 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 17 September 2003
Appointed Date: 15 September 2003

Director
SHERRINGTON, Ian
Resigned: 12 September 2014
Appointed Date: 17 September 2003
76 years old

Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 17 September 2003
Appointed Date: 15 September 2003

Persons With Significant Control

Mr David Ian Sherrington
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Martin Derbyshire
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Elizabeth Sherrington
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IDS SERVICES (UK) LIMITED Events

15 Sep 2016
Confirmation statement made on 15 September 2016 with updates
07 Jun 2016
Total exemption full accounts made up to 31 March 2016
25 May 2016
Director's details changed for David Sherrington on 23 May 2016
02 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,004

20 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
20 Oct 2003
New director appointed
20 Oct 2003
Registered office changed on 20/10/03 from: 152-160 city road london EC1V 2NX
26 Sep 2003
Secretary resigned
26 Sep 2003
Director resigned
15 Sep 2003
Incorporation

IDS SERVICES (UK) LIMITED Charges

23 June 2014
Charge code 0489 8521 0004
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
17 January 2014
Charge code 0489 8521 0003
Delivered: 20 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
9 January 2009
Debenture
Delivered: 17 January 2009
Status: Satisfied on 2 December 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 March 2004
Debenture
Delivered: 1 April 2004
Status: Satisfied on 21 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…