Company NameI D Construction Services Ltd
DirectorsMartin John Donnelly and Paul Robert Duffy
Company StatusActive
Company Number04553072
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)
Previous NameCrest Interiors Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMartin John Donnelly
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2005(2 years, 5 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Back Heaton Road
Heaton
Newcastle Upon Tyne
NE6 1SD
Director NameMr Paul Robert Duffy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Back Heaton Road
Heaton
Newcastle Upon Tyne
NE6 1SD
Director NameKevin Peter Ingles
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Back Heaton Road
Heaton
Newcastle Upon Tyne
NE6 1SD
Secretary NameDavid Lawler
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Broxholm Road
Heaton
Newcastle
NE6 5RL
Secretary NameAndrea Ingles
NationalityBritish
StatusResigned
Appointed29 September 2003(12 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 June 2010)
RoleHousewife
Correspondence Address4 Broxholm Road
Heaton
Newcastle
Tyne & Wear
NE6 5RL
Director NameJohn Paul Wilkes
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 2005)
RoleContracts Manager
Correspondence Address10 Salisbury Gardens
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1HP
Secretary NameMr Kevin Peter Ingles
StatusResigned
Appointed23 June 2010(7 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 October 2018)
RoleCompany Director
Correspondence Address16 Back Heaton Road
Heaton
Newcastle Upon Tyne
NE6 1SD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.idconstruction.co.uk
Email address[email protected]
Telephone0191 2761243
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address16 Back Heaton Road
Heaton
Newcastle Upon Tyne
NE6 1SD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

38 at £1Mr Kevin Peter Ingles
38.00%
Ordinary
38 at £1Mr Martin John Donnelly
38.00%
Ordinary
12 at £1Mrs Andrea Ingles
12.00%
Ordinary
12 at £1Mrs Sharon Donnelly
12.00%
Ordinary

Financials

Year2014
Net Worth£55,935
Cash£80,816
Current Liabilities£187,831

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

19 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
27 November 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
27 November 2019Notification of Paul Robert Duffy as a person with significant control on 27 November 2019 (2 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 July 2019Termination of appointment of Kevin Peter Ingles as a secretary on 26 October 2018 (1 page)
31 July 2019Cessation of Kevin Peter Ingles as a person with significant control on 26 October 2018 (1 page)
11 June 2019Cancellation of shares. Statement of capital on 10 May 2019
  • GBP 68.00
(12 pages)
11 June 2019Purchase of own shares. (3 pages)
11 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 April 2019Sub-division of shares on 20 February 2019 (16 pages)
28 March 2019Particulars of variation of rights attached to shares (3 pages)
27 March 2019Change of share class name or designation (2 pages)
27 March 2019Resolutions
  • RES13 ‐ Subdivision 20/02/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
27 March 2019Change of share class name or designation (2 pages)
8 November 2018Termination of appointment of Kevin Peter Ingles as a director on 26 October 2018 (1 page)
17 October 2018Confirmation statement made on 3 October 2018 with updates (6 pages)
18 May 2018Unaudited abridged accounts made up to 31 March 2018 (14 pages)
3 November 2017Confirmation statement made on 3 October 2017 with updates (8 pages)
3 November 2017Confirmation statement made on 3 October 2017 with updates (8 pages)
30 August 2017Director's details changed for Kevin Peter Ingles on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Martin John Donnelly on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Martin John Donnelly on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Kevin Peter Ingles on 30 August 2017 (2 pages)
29 August 2017Registered office address changed from 4 Broxholm Road Heaton Newcastle NE6 5RL to 16 Back Heaton Road Heaton Newcastle upon Tyne NE6 1SD on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 4 Broxholm Road Heaton Newcastle NE6 5RL to 16 Back Heaton Road Heaton Newcastle upon Tyne NE6 1SD on 29 August 2017 (1 page)
19 July 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
19 July 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
18 July 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 102
(5 pages)
18 July 2017Appointment of Mr Paul Robert Duffy as a director on 18 July 2017 (2 pages)
18 July 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 102
(5 pages)
18 July 2017Appointment of Mr Paul Robert Duffy as a director on 18 July 2017 (2 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 October 2016Confirmation statement made on 3 October 2016 with updates (10 pages)
21 October 2016Confirmation statement made on 3 October 2016 with updates (10 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
29 June 2015Memorandum and Articles of Association (19 pages)
29 June 2015Memorandum and Articles of Association (19 pages)
24 April 2015Statement of company's objects (2 pages)
24 April 2015Statement of company's objects (2 pages)
24 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
24 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 April 2015Change of share class name or designation (2 pages)
17 April 2015Change of share class name or designation (2 pages)
17 April 2015Change of share class name or designation (2 pages)
17 April 2015Change of share class name or designation (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
24 January 2013Second filing of AR01 previously delivered to Companies House made up to 3 October 2012 (16 pages)
24 January 2013Second filing of AR01 previously delivered to Companies House made up to 3 October 2012 (16 pages)
24 January 2013Second filing of AR01 previously delivered to Companies House made up to 3 October 2012 (16 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 24 January 2013
(5 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 24 January 2013
(5 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 24 January 2013
(5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
1 November 2010Termination of appointment of Andrea Ingles as a secretary (1 page)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
1 November 2010Appointment of Mr Kevin Peter Ingles as a secretary (1 page)
1 November 2010Termination of appointment of Andrea Ingles as a secretary (1 page)
1 November 2010Appointment of Mr Kevin Peter Ingles as a secretary (1 page)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 November 2009Director's details changed for Kevin Peter Ingles on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Martin Donnelly on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Kevin Peter Ingles on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Martin Donnelly on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
30 January 2009Return made up to 03/10/08; full list of members (4 pages)
30 January 2009Return made up to 03/10/08; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 March 2008Amended accounts made up to 31 March 2007 (5 pages)
14 March 2008Amended accounts made up to 31 March 2007 (5 pages)
25 February 2008Amended accounts made up to 31 October 2006 (5 pages)
25 February 2008Amended accounts made up to 31 October 2006 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 November 2007Return made up to 03/10/07; full list of members (7 pages)
7 November 2007Return made up to 03/10/07; full list of members (7 pages)
18 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 April 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
1 April 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
8 November 2006Return made up to 03/10/06; full list of members (7 pages)
8 November 2006Return made up to 03/10/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2005Company name changed crest interiors LIMITED\certificate issued on 10/10/05 (3 pages)
10 October 2005Company name changed crest interiors LIMITED\certificate issued on 10/10/05 (3 pages)
11 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
20 October 2004Return made up to 03/10/04; full list of members (7 pages)
20 October 2004Return made up to 03/10/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
28 January 2004Ad 12/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2004Ad 12/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2003Return made up to 03/10/03; full list of members (7 pages)
30 October 2003Return made up to 03/10/03; full list of members (7 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: 4 bloxholm road heaton newcastle NE6 5RL (1 page)
24 October 2002Registered office changed on 24/10/02 from: 4 bloxholm road heaton newcastle NE6 5RL (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (1 page)
23 October 2002New director appointed (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002New secretary appointed (1 page)
23 October 2002New secretary appointed (1 page)
3 October 2002Incorporation (19 pages)
3 October 2002Incorporation (19 pages)