Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IDACOM STEEL BUILDINGS LIMITED
Company Information for

IDACOM STEEL BUILDINGS LIMITED

LANCASTER ROAD, CARNABY INDUSTRIAL ESTATE, BRIDLINGTON, EAST YORKSHIRE, YO15 3QY,
Company Registration Number
03850152
Private Limited Company
Active

Company Overview

About Idacom Steel Buildings Ltd
IDACOM STEEL BUILDINGS LIMITED was founded on 1999-09-29 and has its registered office in Bridlington. The organisation's status is listed as "Active". Idacom Steel Buildings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IDACOM STEEL BUILDINGS LIMITED
 
Legal Registered Office
LANCASTER ROAD
CARNABY INDUSTRIAL ESTATE
BRIDLINGTON
EAST YORKSHIRE
YO15 3QY
Other companies in YO15
 
Filing Information
Company Number 03850152
Company ID Number 03850152
Date formed 1999-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB721554453  
Last Datalog update: 2024-10-05 13:43:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDACOM STEEL BUILDINGS LIMITED
Is this data useful to you?
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.

Company Officers of IDACOM STEEL BUILDINGS LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE EILEEN BENMASAUD
Company Secretary 2007-10-30
KEVIN LESLIE BROWN
Director 2007-12-31
PAUL RAYMOND COATES
Director 2007-10-30
MALCOLM RAYMOND LAVERACK
Director 1999-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ACOMB
Company Secretary 1999-09-30 2007-10-30
SUSAN ACOMB
Director 1999-09-30 2007-10-30
WILLIAM ACOMB
Director 1999-09-30 2007-10-30
LINDA MARCEL LAWSON
Director 1999-09-30 2000-05-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-09-29 1999-09-30
WATERLOW NOMINEES LIMITED
Nominated Director 1999-09-29 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE EILEEN BENMASAUD IDEAL BUILDING SYSTEMS HOLDINGS LIMITED Company Secretary 2008-04-04 CURRENT 2007-03-19 Active
PENELOPE EILEEN BENMASAUD IDEAL BUILDING SYSTEMS LIMITED Company Secretary 2000-05-24 CURRENT 1992-12-11 Active
PAUL RAYMOND COATES IDEAL BUILDING SYSTEMS LIMITED Director 2005-01-05 CURRENT 1992-12-11 Active
MALCOLM RAYMOND LAVERACK SPEED 9861 LIMITED Director 2008-05-09 CURRENT 2004-03-16 Active
MALCOLM RAYMOND LAVERACK IDEAL BUILDING SYSTEMS HOLDINGS LIMITED Director 2008-04-04 CURRENT 2007-03-19 Active
MALCOLM RAYMOND LAVERACK IDEAL BUILDING SYSTEMS LIMITED Director 1995-10-20 CURRENT 1992-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-01CONFIRMATION STATEMENT MADE ON 29/09/24, WITH UPDATES
2024-09-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-10-03CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-14CH01Director's details changed for Kevin Leslie Brown on 2021-09-14
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038501520003
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-06-05CH01Director's details changed for Paul Raymond Coates on 2017-04-07
2017-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-10-30AD03Registers moved to registered inspection location of Regent's Court Princess Street Hull East Yorkshire HU2 8BA
2015-10-19AD02Register inspection address changed from Regents Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-30AR0129/09/15 ANNUAL RETURN FULL LIST
2015-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038501520003
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-29AR0129/09/14 ANNUAL RETURN FULL LIST
2014-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-08AR0129/09/13 ANNUAL RETURN FULL LIST
2013-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-18AR0129/09/12 ANNUAL RETURN FULL LIST
2012-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-11-14AR0129/09/11 ANNUAL RETURN FULL LIST
2011-11-14AD04Register(s) moved to registered office address
2011-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-10-12AR0129/09/10 ANNUAL RETURN FULL LIST
2010-10-12AD03Register(s) moved to registered inspection location
2010-10-12AD02Register inspection address has been changed
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM RAYMOND LAVERACK / 29/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND COATES / 29/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LESLIE BROWN / 29/09/2010
2010-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / PENELOPE EILEEN BENMASAUD / 29/09/2010
2010-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-01363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2009-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-23RES01ADOPT ARTICLES 23/04/2009
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM MEDINA HOUSE, 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ
2008-11-03363sRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-15RES01ADOPT ARTICLES 04/04/2008
2008-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-08288aNEW DIRECTOR APPOINTED
2007-12-0588(2)RAD 16/11/07--------- £ SI 20@1=20 £ IC 80/100
2007-12-0588(2)RAD 16/11/07--------- £ SI 31@1=31 £ IC 49/80
2007-11-27169£ IC 100/49 30/10/07 £ SR 51@1=51
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288aNEW SECRETARY APPOINTED
2007-11-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-10-01363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-29288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-05363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: LLOYD DOWSON MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ
2005-10-12363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-08363(287)REGISTERED OFFICE CHANGED ON 08/10/04
2004-10-08363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-06363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-24363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-08363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/00
2000-10-10363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-10-1088(2)AD 30/09/99--------- £ SI 98@1=98 £ IC 2/100
2000-08-02225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-06-16288bDIRECTOR RESIGNED
1999-10-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-10-22288aNEW DIRECTOR APPOINTED
1999-10-22288aNEW DIRECTOR APPOINTED
1999-10-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-22288aNEW DIRECTOR APPOINTED
1999-10-22288bDIRECTOR RESIGNED
1999-10-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to IDACOM STEEL BUILDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IDACOM STEEL BUILDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-02 Outstanding SHAWBROOK BANK LIMITED TRADING AS SHAWBROOK BUSINESS CREDIT
DEBENTURE 2008-04-18 Satisfied CATTLES INVOICE FINANCE LTD
DEBENTURE 2008-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 IDACOM STEEL BUILDINGS LIMITED

Intangible Assets
Patents
We have not found any records of IDACOM STEEL BUILDINGS LIMITED registering or being granted any patents
Domain Names

IDACOM STEEL BUILDINGS LIMITED owns 1 domain names.

idacom.co.uk  

Trademarks
We have not found any records of IDACOM STEEL BUILDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDACOM STEEL BUILDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as IDACOM STEEL BUILDINGS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where IDACOM STEEL BUILDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IDACOM STEEL BUILDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IDACOM STEEL BUILDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.