Priory Hill
Dartford
Kent
DA1 2EN
Director Name | Mr Alan Collins |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Greenock Way Rise Park Romford Essex RM1 4RT |
Director Name | Russell Collins |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | King William House Leaden Roding Dunmow CM6 1QX |
Secretary Name | Dawn Michele Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | King William House Stortford Road Leadeb Roding Essex CM6 1QX |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Website | idt-uk.com |
---|
Registered Address | Second Floor 9 Twisleton Court Priory Hill Dartford Kent DA1 2EN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | West Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Id & T LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148,676 |
Cash | £21,580 |
Current Liabilities | £176,500 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
14 September 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 December 2022 | Director's details changed for Mr Ian Wayne Davids on 15 August 2022 (2 pages) |
13 December 2022 | Confirmation statement made on 5 December 2022 with updates (4 pages) |
22 August 2022 | Registered office address changed from Flat 2 35 Queens Gardens Bayswater London W2 3AA England to Second Floor 9 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 22 August 2022 (1 page) |
22 August 2022 | Change of details for Id & T Limited as a person with significant control on 15 August 2022 (2 pages) |
7 December 2021 | Confirmation statement made on 5 December 2021 with updates (4 pages) |
29 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 December 2020 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
10 November 2020 | Change of details for Id & T Limited as a person with significant control on 10 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr Ian Wayne Davids on 10 November 2020 (2 pages) |
25 June 2020 | Registered office address changed from Llandudno House Durham Road Sidcup Kent DA14 6LH England to Flat 2 35 Queens Gardens Bayswater London W2 3AA on 25 June 2020 (1 page) |
16 January 2020 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
8 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 February 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
25 January 2017 | Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to Llandudno House Durham Road Sidcup Kent DA14 6LH on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to Llandudno House Durham Road Sidcup Kent DA14 6LH on 25 January 2017 (1 page) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 April 2013 | Director's details changed for Ian Wayne Davids on 31 August 2012 (2 pages) |
29 April 2013 | Director's details changed for Ian Wayne Davids on 31 August 2012 (2 pages) |
15 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
20 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
20 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page) |
18 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 249 cranbrook road ilford essex IG1 4TG (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 249 cranbrook road ilford essex IG1 4TG (1 page) |
14 September 2009 | Appointment terminated director russell collins (1 page) |
14 September 2009 | Appointment terminated director alan collins (1 page) |
14 September 2009 | Appointment terminated director russell collins (1 page) |
14 September 2009 | Appointment terminated secretary dawn collins (1 page) |
14 September 2009 | Appointment terminated secretary dawn collins (1 page) |
14 September 2009 | Appointment terminated director alan collins (1 page) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
13 December 2007 | Secretary's particulars changed (1 page) |
13 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
13 December 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 July 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
25 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
20 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
16 May 2006 | Secretary's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Ad 31/01/06-31/01/06 £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 February 2006 | Ad 31/01/06-31/01/06 £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
5 December 2005 | Incorporation (15 pages) |
5 December 2005 | Incorporation (15 pages) |