Heaton
Newcastle Upon Tyne
NE6 1SD
Director Name | Mr Paul Robert Duffy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2017(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Back Heaton Road Heaton Newcastle Upon Tyne NE6 1SD |
Director Name | Kevin Peter Ingles |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Back Heaton Road Heaton Newcastle Upon Tyne NE6 1SD |
Secretary Name | David Lawler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Broxholm Road Heaton Newcastle NE6 5RL |
Secretary Name | Andrea Ingles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 June 2010) |
Role | Housewife |
Correspondence Address | 4 Broxholm Road Heaton Newcastle Tyne & Wear NE6 5RL |
Director Name | John Paul Wilkes |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 March 2005) |
Role | Contracts Manager |
Correspondence Address | 10 Salisbury Gardens Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1HP |
Secretary Name | Mr Kevin Peter Ingles |
---|---|
Status | Resigned |
Appointed | 23 June 2010(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 October 2018) |
Role | Company Director |
Correspondence Address | 16 Back Heaton Road Heaton Newcastle Upon Tyne NE6 1SD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.idconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2761243 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 16 Back Heaton Road Heaton Newcastle Upon Tyne NE6 1SD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
38 at £1 | Mr Kevin Peter Ingles 38.00% Ordinary |
---|---|
38 at £1 | Mr Martin John Donnelly 38.00% Ordinary |
12 at £1 | Mrs Andrea Ingles 12.00% Ordinary |
12 at £1 | Mrs Sharon Donnelly 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,935 |
Cash | £80,816 |
Current Liabilities | £187,831 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
19 November 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
27 November 2019 | Confirmation statement made on 3 October 2019 with updates (5 pages) |
27 November 2019 | Notification of Paul Robert Duffy as a person with significant control on 27 November 2019 (2 pages) |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 July 2019 | Termination of appointment of Kevin Peter Ingles as a secretary on 26 October 2018 (1 page) |
31 July 2019 | Cessation of Kevin Peter Ingles as a person with significant control on 26 October 2018 (1 page) |
11 June 2019 | Cancellation of shares. Statement of capital on 10 May 2019
|
11 June 2019 | Purchase of own shares. (3 pages) |
11 June 2019 | Resolutions
|
29 April 2019 | Sub-division of shares on 20 February 2019 (16 pages) |
28 March 2019 | Particulars of variation of rights attached to shares (3 pages) |
27 March 2019 | Change of share class name or designation (2 pages) |
27 March 2019 | Resolutions
|
27 March 2019 | Change of share class name or designation (2 pages) |
8 November 2018 | Termination of appointment of Kevin Peter Ingles as a director on 26 October 2018 (1 page) |
17 October 2018 | Confirmation statement made on 3 October 2018 with updates (6 pages) |
18 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (14 pages) |
3 November 2017 | Confirmation statement made on 3 October 2017 with updates (8 pages) |
3 November 2017 | Confirmation statement made on 3 October 2017 with updates (8 pages) |
30 August 2017 | Director's details changed for Kevin Peter Ingles on 30 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Martin John Donnelly on 30 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Martin John Donnelly on 30 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Kevin Peter Ingles on 30 August 2017 (2 pages) |
29 August 2017 | Registered 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 2017 | Registered 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 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
19 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
18 July 2017 | Statement of capital following an allotment of shares on 18 July 2017
|
18 July 2017 | Appointment of Mr Paul Robert Duffy as a director on 18 July 2017 (2 pages) |
18 July 2017 | Statement of capital following an allotment of shares on 18 July 2017
|
18 July 2017 | Appointment of Mr Paul Robert Duffy as a director on 18 July 2017 (2 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 3 October 2016 with updates (10 pages) |
21 October 2016 | Confirmation statement made on 3 October 2016 with updates (10 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
29 June 2015 | Memorandum and Articles of Association (19 pages) |
29 June 2015 | Memorandum and Articles of Association (19 pages) |
24 April 2015 | Statement of company's objects (2 pages) |
24 April 2015 | Statement of company's objects (2 pages) |
24 April 2015 | Resolutions
|
24 April 2015 | Resolutions
|
17 April 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Change of share class name or designation (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
24 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2012 (16 pages) |
24 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2012 (16 pages) |
24 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2012 (16 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders
|
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders
|
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders
|
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Termination of appointment of Andrea Ingles as a secretary (1 page) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Appointment of Mr Kevin Peter Ingles as a secretary (1 page) |
1 November 2010 | Termination of appointment of Andrea Ingles as a secretary (1 page) |
1 November 2010 | Appointment of Mr Kevin Peter Ingles as a secretary (1 page) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 November 2009 | Director's details changed for Kevin Peter Ingles on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Martin Donnelly on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Kevin Peter Ingles on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Martin Donnelly on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
30 January 2009 | Return made up to 03/10/08; full list of members (4 pages) |
30 January 2009 | Return made up to 03/10/08; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 March 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
14 March 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
25 February 2008 | Amended accounts made up to 31 October 2006 (5 pages) |
25 February 2008 | Amended accounts made up to 31 October 2006 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 November 2007 | Return made up to 03/10/07; full list of members (7 pages) |
7 November 2007 | Return made up to 03/10/07; full list of members (7 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 April 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
1 April 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
8 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 October 2005 | Return made up to 03/10/05; full list of members
|
27 October 2005 | Return made up to 03/10/05; full list of members
|
10 October 2005 | Company name changed crest interiors LIMITED\certificate issued on 10/10/05 (3 pages) |
10 October 2005 | Company name changed crest interiors LIMITED\certificate issued on 10/10/05 (3 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
20 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
28 January 2004 | Ad 12/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2004 | Ad 12/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | New secretary appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 4 bloxholm road heaton newcastle NE6 5RL (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 4 bloxholm road heaton newcastle NE6 5RL (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | New director appointed (1 page) |
23 October 2002 | New director appointed (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | New secretary appointed (1 page) |
23 October 2002 | New secretary appointed (1 page) |
3 October 2002 | Incorporation (19 pages) |
3 October 2002 | Incorporation (19 pages) |