INNOVATIVE DESIGN SYSTEMS LIMITED
DIAMOND ROAD NORWICH

Hellopages » Norfolk » Norwich » NR6 6NN

Company number 03989844
Status Active
Incorporation Date 10 May 2000
Company Type Private Limited Company
Address SUNFLEX HOUSE, 2 RHOMBUS PARK, DIAMOND ROAD NORWICH, NORFOLK, NR6 6NN
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 . The most likely internet sites of INNOVATIVE DESIGN SYSTEMS LIMITED are www.innovativedesignsystems.co.uk, and www.innovative-design-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Innovative Design Systems Limited is a Private Limited Company. The company registration number is 03989844. Innovative Design Systems Limited has been working since 10 May 2000. The present status of the company is Active. The registered address of Innovative Design Systems Limited is Sunflex House 2 Rhombus Park Diamond Road Norwich Norfolk Nr6 6nn. . HUNTER, Elaine is a Director of the company. HUNTER, Richard Stephen is a Director of the company. Secretary COOK, James Arthur has been resigned. Secretary MORETON, Margaret Anne has been resigned. Secretary PAUL, Lynda Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Glazing".


Current Directors

Director
HUNTER, Elaine
Appointed Date: 31 January 2002
50 years old

Director
HUNTER, Richard Stephen
Appointed Date: 10 May 2000
59 years old

Resigned Directors

Secretary
COOK, James Arthur
Resigned: 31 January 2002
Appointed Date: 10 May 2000

Secretary
MORETON, Margaret Anne
Resigned: 02 July 2004
Appointed Date: 31 January 2002

Secretary
PAUL, Lynda Ann
Resigned: 21 March 2012
Appointed Date: 02 July 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 May 2000
Appointed Date: 10 May 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 May 2000
Appointed Date: 10 May 2000

Persons With Significant Control

Mr Richard Stephen Hunter
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Elaine Hunter
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INNOVATIVE DESIGN SYSTEMS LIMITED Events

13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
03 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

31 Jul 2015
Accounts for a medium company made up to 31 December 2014
29 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

...
... and 46 more events
19 May 2000
Secretary resigned
19 May 2000
Director resigned
19 May 2000
New secretary appointed
19 May 2000
New director appointed
10 May 2000
Incorporation