Company Information for IDRIS LIMITED
Breakspear Park, Breakspear Way, Hemel Hempstead, HERTFORDSHIRE, HP2 4TZ,
|
Company Registration Number
00154257
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
IDRIS LIMITED | |
Legal Registered Office | |
Breakspear Park Breakspear Way Hemel Hempstead HERTFORDSHIRE HP2 4TZ Other companies in HP2 | |
Company Number | 00154257 | |
---|---|---|
Company ID Number | 00154257 | |
Date formed | 1919-04-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-09-30 | |
Account next due | 30/06/2023 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-10-12 11:12:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IDRIS | 260 HOWARD AVENUE #3B Queens BROOKLYN NY 11233 | Active | Company formed on the 2009-07-03 | |
IDRIS | 1220 S AKRON CT Denver CO 80247 | Delinquent | Company formed on the 2015-04-03 | |
IDRIS EREM LTD | 71-75 Shelton Street Covent Garden London WC2H 9JQ | Active | Company formed on the 2023-04-26 | |
IDRIS TRANSPORT LTD | 3 BERESFORD AVENUE LONDON W7 3AJ | Active | Company formed on the 2022-07-28 | |
IDRIS (HONG KONG) HOLDING COMPANY LIMITED | Unknown | Company formed on the 2018-05-25 | ||
IDRIS (HULL) LIMITED | 66 CAMBRIDGE STREET HULL HU3 2ED | Active | Company formed on the 2019-02-12 | |
IDRIS (UK) LIMITED | 45 KENSINGTON ROAD SOUTHPORT MERSEYSIDE PR9 0RT | Dissolved | Company formed on the 2010-10-29 | |
IDRIS & ASSOCIATES LTD | 15 Leopold Street Birmingham WEST MIDLANDS B12 0UP | Active - Proposal to Strike off | Company formed on the 2021-10-19 | |
IDRIS & CO (BOLTON) LIMITED | 333 BURY ROAD BOLTON BL2 6BB | Active | Company formed on the 1998-08-13 | |
IDRIS & CO PTY LTD | NSW 2143 | Dissolved | Company formed on the 2017-06-27 | |
IDRIS & SONS, INC | 6830 RIDGE BLVD SUITE 3A Kings BROOKLYN NY 11220 | Active | Company formed on the 2006-04-13 | |
IDRIS & TERIAK, INC | 3297 SOUTH JOHN YOUNG PARKWAY KISSIMMEE FL 34746 | Inactive | Company formed on the 2015-11-23 | |
IDRIS 21 LLC | 9436A 238TH ST Nassau FLORAL PARK NY 11001 | Active | Company formed on the 2021-12-14 | |
IDRIS 212 LP | Pennsylvannia | Unknown | ||
IDRIS 3 LLC | 3056 Palm Avenue FORT MYERS FL 33901 | Inactive | Company formed on the 2013-05-21 | |
IDRIS 67 LTD | REAR OF 17 PLANTAGENET ROAD BARNET HERTFORDSHIRE EN5 5JG | Active | Company formed on the 2024-03-09 | |
IDRIS ACCOUNTING LIMITED | 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT | Active - Proposal to Strike off | Company formed on the 2022-03-01 | |
IDRIS ACKAMOOR AND CULTURAL ODYSSEY | California | Unknown | ||
IDRIS ADVISORY LIMITED | FLAT B 72 ST. THOMAS'S ROAD LONDON N4 2QW | Active | Company formed on the 2023-07-27 | |
IDRIS ALI TRADING & COMMISSION AGENTS | BEACH ROAD Singapore 199588 | Dissolved | Company formed on the 2008-09-10 |
Officer | Role | Date Appointed |
---|---|---|
JUDITH MOORE |
||
MATHEW JAMES DUNN |
||
PETER SIMON LITHERLAND |
||
ALEXANDRA CLARE THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURA ANN MARIA HIGGINS |
Company Secretary | ||
VANESSA MARGARET LEWIS CAMACHO |
Company Secretary | ||
ANDREW DAVID SPREADBURY |
Director | ||
JOHN MICHAEL GIBNEY |
Director | ||
PAUL STEPHEN MOODY |
Director | ||
CAROLINE EMMA ROBERTS THOMAS |
Director | ||
DEWI BRYCHAN JOHN PRICE |
Company Secretary | ||
DAVID BUCKBY |
Company Secretary | ||
STEPHEN JOHN DAVIES |
Director | ||
RICHARD LESLIE SOLOMONS |
Director | ||
MICHAEL ARNOLD WILSON SALTER |
Director | ||
MICHAEL ROGERS |
Company Secretary | ||
JAMES WALKER ANGLES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENBANK DRINKS COMPANY LIMITED | Director | 2015-11-25 | CURRENT | 1991-10-24 | Active - Proposal to Strike off | |
BRITVIC PLC | Director | 2015-11-25 | CURRENT | 2005-10-27 | Active | |
BRITVIC ASSET COMPANY NO.2 LIMITED | Director | 2015-11-25 | CURRENT | 2011-08-23 | Active | |
BRITVIC INTERNATIONAL SUPPORT SERVICES LIMITED | Director | 2015-11-25 | CURRENT | 2014-10-15 | Active - Proposal to Strike off | |
ROBINSONS SOFT DRINKS LIMITED | Director | 2015-11-25 | CURRENT | 1994-11-04 | Active | |
RED DEVIL ENERGY DRINKS LIMITED | Director | 2015-11-25 | CURRENT | 1995-01-19 | Active - Proposal to Strike off | |
ROBINSONS (FINANCE) NO.2 LIMITED | Director | 2015-11-25 | CURRENT | 2010-09-23 | Active - Proposal to Strike off | |
COUNTERPOINT WHOLESALE (NI) LIMITED | Director | 2015-11-25 | CURRENT | 2013-06-24 | Active - Proposal to Strike off | |
ORCHID DRINKS LIMITED | Director | 2015-11-25 | CURRENT | 1992-01-09 | Active - Proposal to Strike off | |
LONDON ESSENCE COMPANY LIMITED(THE) | Director | 2015-11-25 | CURRENT | 1918-10-04 | Active - Proposal to Strike off | |
BRITANNIA SOFT DRINKS LIMITED | Director | 2015-11-25 | CURRENT | 1896-03-05 | Active | |
BRITVIC BEVERAGES LIMITED | Director | 2015-11-25 | CURRENT | 1938-11-26 | Active - Proposal to Strike off | |
BRITVIC CORONA LIMITED | Director | 2015-11-25 | CURRENT | 1938-12-20 | Active - Proposal to Strike off | |
BRITISH VITAMIN PRODUCTS LIMITED | Director | 2015-11-25 | CURRENT | 1950-07-19 | Active - Proposal to Strike off | |
BRITVIC INTERNATIONAL INVESTMENTS LIMITED | Director | 2015-11-25 | CURRENT | 1986-10-13 | Active | |
BRITVIC OVERSEAS LIMITED | Director | 2015-11-25 | CURRENT | 2010-08-17 | Active | |
BRITVIC ASSET COMPANY NO.1 LIMITED | Director | 2015-11-25 | CURRENT | 2011-08-23 | Active | |
BRITVIC ASSET COMPANY NO.4 LIMITED | Director | 2015-11-25 | CURRENT | 2011-10-18 | Active | |
THE REALLY WILD DRINKS COMPANY LIMITED | Director | 2015-11-25 | CURRENT | 1992-05-07 | Active - Proposal to Strike off | |
SUNFRESH SOFT DRINKS LIMITED | Director | 2015-11-25 | CURRENT | 1925-09-18 | Active - Proposal to Strike off | |
SOUTHERN TABLE WATER COMPANY LIMITED(THE) | Director | 2015-11-25 | CURRENT | 1948-01-12 | Active - Proposal to Strike off | |
R.WHITE & SONS LIMITED | Director | 2015-11-25 | CURRENT | 1894-07-20 | Active - Proposal to Strike off | |
HOOPER,STRUVE & COMPANY LIMITED | Director | 2015-11-25 | CURRENT | 1900-12-29 | Active - Proposal to Strike off | |
H.D.RAWLINGS LIMITED | Director | 2015-11-25 | CURRENT | 1891-05-13 | Active - Proposal to Strike off | |
BRITVIC SOFT DRINKS LIMITED | Director | 2015-11-25 | CURRENT | 1953-03-16 | Active | |
BRITVIC ASSET COMPANY NO.3 LIMITED | Director | 2015-11-25 | CURRENT | 2011-08-23 | Active | |
PERSIMMON PUBLIC LIMITED COMPANY | Director | 2017-04-03 | CURRENT | 1984-05-22 | Active | |
GREENBANK DRINKS COMPANY LIMITED | Director | 2013-02-26 | CURRENT | 1991-10-24 | Active - Proposal to Strike off | |
BRITVIC ASSET COMPANY NO.2 LIMITED | Director | 2013-02-26 | CURRENT | 2011-08-23 | Active | |
ROBINSONS SOFT DRINKS LIMITED | Director | 2013-02-26 | CURRENT | 1994-11-04 | Active | |
RED DEVIL ENERGY DRINKS LIMITED | Director | 2013-02-26 | CURRENT | 1995-01-19 | Active - Proposal to Strike off | |
ROBINSONS (FINANCE) NO.2 LIMITED | Director | 2013-02-26 | CURRENT | 2010-09-23 | Active - Proposal to Strike off | |
ORCHID DRINKS LIMITED | Director | 2013-02-26 | CURRENT | 1992-01-09 | Active - Proposal to Strike off | |
LONDON ESSENCE COMPANY LIMITED(THE) | Director | 2013-02-26 | CURRENT | 1918-10-04 | Active - Proposal to Strike off | |
BRITANNIA SOFT DRINKS LIMITED | Director | 2013-02-26 | CURRENT | 1896-03-05 | Active | |
BRITVIC BEVERAGES LIMITED | Director | 2013-02-26 | CURRENT | 1938-11-26 | Active - Proposal to Strike off | |
BRITVIC CORONA LIMITED | Director | 2013-02-26 | CURRENT | 1938-12-20 | Active - Proposal to Strike off | |
BRITISH VITAMIN PRODUCTS LIMITED | Director | 2013-02-26 | CURRENT | 1950-07-19 | Active - Proposal to Strike off | |
BRITVIC INTERNATIONAL INVESTMENTS LIMITED | Director | 2013-02-26 | CURRENT | 1986-10-13 | Active | |
BRITVIC OVERSEAS LIMITED | Director | 2013-02-26 | CURRENT | 2010-08-17 | Active | |
BRITVIC ASSET COMPANY NO.1 LIMITED | Director | 2013-02-26 | CURRENT | 2011-08-23 | Active | |
BRITVIC ASSET COMPANY NO.4 LIMITED | Director | 2013-02-26 | CURRENT | 2011-10-18 | Active | |
THE REALLY WILD DRINKS COMPANY LIMITED | Director | 2013-02-26 | CURRENT | 1992-05-07 | Active - Proposal to Strike off | |
SUNFRESH SOFT DRINKS LIMITED | Director | 2013-02-26 | CURRENT | 1925-09-18 | Active - Proposal to Strike off | |
SOUTHERN TABLE WATER COMPANY LIMITED(THE) | Director | 2013-02-26 | CURRENT | 1948-01-12 | Active - Proposal to Strike off | |
R.WHITE & SONS LIMITED | Director | 2013-02-26 | CURRENT | 1894-07-20 | Active - Proposal to Strike off | |
HOOPER,STRUVE & COMPANY LIMITED | Director | 2013-02-26 | CURRENT | 1900-12-29 | Active - Proposal to Strike off | |
H.D.RAWLINGS LIMITED | Director | 2013-02-26 | CURRENT | 1891-05-13 | Active - Proposal to Strike off | |
BRITVIC ASSET COMPANY NO.3 LIMITED | Director | 2013-02-26 | CURRENT | 2011-08-23 | Active | |
BRITVIC PLC | Director | 2013-02-13 | CURRENT | 2005-10-27 | Active | |
BRITVIC SOFT DRINKS LIMITED | Director | 2011-10-27 | CURRENT | 1953-03-16 | Active | |
WISEHEAD PRODUCTIONS LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
BRITVIC INTERNATIONAL SUPPORT SERVICES LIMITED | Director | 2014-10-15 | CURRENT | 2014-10-15 | Active - Proposal to Strike off | |
GREENBANK DRINKS COMPANY LIMITED | Director | 2013-10-01 | CURRENT | 1991-10-24 | Active - Proposal to Strike off | |
BRITVIC ASSET COMPANY NO.2 LIMITED | Director | 2013-10-01 | CURRENT | 2011-08-23 | Active | |
RED DEVIL ENERGY DRINKS LIMITED | Director | 2013-10-01 | CURRENT | 1995-01-19 | Active - Proposal to Strike off | |
ROBINSONS (FINANCE) NO.2 LIMITED | Director | 2013-10-01 | CURRENT | 2010-09-23 | Active - Proposal to Strike off | |
ORCHID DRINKS LIMITED | Director | 2013-10-01 | CURRENT | 1992-01-09 | Active - Proposal to Strike off | |
LONDON ESSENCE COMPANY LIMITED(THE) | Director | 2013-10-01 | CURRENT | 1918-10-04 | Active - Proposal to Strike off | |
BRITANNIA SOFT DRINKS LIMITED | Director | 2013-10-01 | CURRENT | 1896-03-05 | Active | |
BRITVIC BEVERAGES LIMITED | Director | 2013-10-01 | CURRENT | 1938-11-26 | Active - Proposal to Strike off | |
BRITVIC CORONA LIMITED | Director | 2013-10-01 | CURRENT | 1938-12-20 | Active - Proposal to Strike off | |
BRITISH VITAMIN PRODUCTS LIMITED | Director | 2013-10-01 | CURRENT | 1950-07-19 | Active - Proposal to Strike off | |
BRITVIC INTERNATIONAL INVESTMENTS LIMITED | Director | 2013-10-01 | CURRENT | 1986-10-13 | Active | |
BRITVIC OVERSEAS LIMITED | Director | 2013-10-01 | CURRENT | 2010-08-17 | Active | |
BRITVIC ASSET COMPANY NO.1 LIMITED | Director | 2013-10-01 | CURRENT | 2011-08-23 | Active | |
BRITVIC ASSET COMPANY NO.4 LIMITED | Director | 2013-10-01 | CURRENT | 2011-10-18 | Active | |
THE REALLY WILD DRINKS COMPANY LIMITED | Director | 2013-10-01 | CURRENT | 1992-05-07 | Active - Proposal to Strike off | |
SUNFRESH SOFT DRINKS LIMITED | Director | 2013-10-01 | CURRENT | 1925-09-18 | Active - Proposal to Strike off | |
SOUTHERN TABLE WATER COMPANY LIMITED(THE) | Director | 2013-10-01 | CURRENT | 1948-01-12 | Active - Proposal to Strike off | |
R.WHITE & SONS LIMITED | Director | 2013-10-01 | CURRENT | 1894-07-20 | Active - Proposal to Strike off | |
HOOPER,STRUVE & COMPANY LIMITED | Director | 2013-10-01 | CURRENT | 1900-12-29 | Active - Proposal to Strike off | |
H.D.RAWLINGS LIMITED | Director | 2013-10-01 | CURRENT | 1891-05-13 | Active - Proposal to Strike off | |
BRITVIC ASSET COMPANY NO.3 LIMITED | Director | 2013-10-01 | CURRENT | 2011-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2022-07-20 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 19/07/22 | |
RES06 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SIMON LITHERLAND | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS ROSEMARY JOANNE WILSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHEW JAMES DUNN | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/17 | |
LATEST SOC | 06/03/18 STATEMENT OF CAPITAL;GBP 10500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES | |
PSC05 | Change of details for Britvic Soft Drinks Limited as a person with significant control on 2018-02-25 | |
TM02 | Termination of appointment of Laura Ann Maria Higgins on 2017-12-27 | |
AP03 | Appointment of Judith Moore as company secretary on 2017-12-27 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/16 | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 10500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LAURA ANN MARIA KNIGHT on 2016-12-30 | |
CH01 | Director's details changed for Mr Peter Simon Litherland on 2016-08-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/09/15 | |
CH01 | Director's details changed for Mrs Alexandra Clare Thomas on 2016-05-16 | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 10500 | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mathew James Dunn on 2016-02-19 | |
AP03 | Appointment of Laura Ann Maria Knight as company secretary on 2016-01-27 | |
TM02 | Termination of appointment of Vanessa Margaret Lewis Camacho on 2016-01-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID SPREADBURY | |
AP01 | DIRECTOR APPOINTED MATHEW JAMES DUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL GIBNEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/14 | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 10500 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew David Spreadbury on 2014-05-23 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13 | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 10500 | |
AR01 | 25/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ALEXANDRA CLARE THOMAS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MR PETER SIMON LITHERLAND | |
AR01 | 25/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MOODY | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID SPREADBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE THOMAS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2012 FROM BRITVIC HOUSE BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1TU | |
AR01 | 25/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GIBNEY / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN MOODY / 01/03/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/10 | |
AP01 | DIRECTOR APPOINTED MISS CAROLINE EMMA ROBERTS THOMAS | |
AR01 | 25/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/09 | |
AP03 | SECRETARY APPOINTED MRS VANESSA MARGARET LEWIS CAMACHO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEWI PRICE | |
AR01 | 25/02/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08 | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/06 | |
363a | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/05 | |
ELRES | S386 DISP APP AUDS 28/10/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 | |
363a | RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 | |
363a | RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.64 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IDRIS LIMITED
The top companies supplying to UK government with the same SIC code (11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters) as IDRIS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |