Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IDS FIRE AND SECURITY (CUMBRIA) LTD
Company Information for

IDS FIRE AND SECURITY (CUMBRIA) LTD

16 ABBEY MEADOWS, MORPETH, NE61 2BD,
Company Registration Number
04291922
Private Limited Company
Active

Company Overview

About Ids Fire And Security (cumbria) Ltd
IDS FIRE AND SECURITY (CUMBRIA) LTD was founded on 2001-09-21 and has its registered office in Morpeth. The organisation's status is listed as "Active". Ids Fire And Security (cumbria) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IDS FIRE AND SECURITY (CUMBRIA) LTD
 
Legal Registered Office
16 ABBEY MEADOWS
MORPETH
NE61 2BD
Other companies in NE15
 
Previous Names
IDS FIRE & SECURITY LIMITED17/12/2018
Filing Information
Company Number 04291922
Company ID Number 04291922
Date formed 2001-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 12:49:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDS FIRE AND SECURITY (CUMBRIA) LTD
The accountancy firm based at this address is P A BROWN & COMPANY LTD
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 IDS FIRE AND SECURITY (CUMBRIA) LTD

Current Directors
Officer Role Date Appointed
PAUL ANDREW BROWN
Company Secretary 2003-09-02
COLIN DOWSON
Director 2002-09-27
MICHAEL JAMES TINDALE
Director 2004-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK BROWNLEE
Director 2001-09-21 2003-12-31
COLIN DOWSON
Company Secretary 2002-09-27 2003-09-03
PAULA BROWNLEE
Company Secretary 2001-09-21 2002-09-27
PAULA BROWNLEE
Director 2001-09-21 2002-09-27
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-09-21 2001-09-26
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-09-21 2001-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BROWN ADDPOWER UK LTD Company Secretary 2008-11-10 CURRENT 2008-11-07 Dissolved 2018-06-26
PAUL ANDREW BROWN IGLOO CONSULTANCY LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active
PAUL ANDREW BROWN IGLOO LEISURE LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active - Proposal to Strike off
PAUL ANDREW BROWN CHESTERFORD (PAXTONS 1) LTD Company Secretary 2007-06-21 CURRENT 2007-06-21 Dissolved 2016-12-30
PAUL ANDREW BROWN KRISTCO LTD Company Secretary 2007-03-01 CURRENT 2007-02-08 Dissolved 2016-07-10
PAUL ANDREW BROWN KARENIC COMMUNICATIONS LIMITED Company Secretary 2007-02-26 CURRENT 1996-11-08 Active
PAUL ANDREW BROWN CHESTERFORD HOTELS LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Dissolved 2017-04-04
PAUL ANDREW BROWN MAYFORD EQUITIES LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Active
PAUL ANDREW BROWN CADOGAN POOLE ROAD LIMITED Company Secretary 2005-10-01 CURRENT 2005-09-01 Active
PAUL ANDREW BROWN ISV CREATIONS LTD Company Secretary 2005-09-05 CURRENT 2005-08-26 Dissolved 2016-09-13
PAUL ANDREW BROWN HEALTH PARTNERSHIPS LTD Company Secretary 2005-08-01 CURRENT 2005-04-19 Active
PAUL ANDREW BROWN ATTERCLIFFE COMMON LTD Company Secretary 2005-08-01 CURRENT 2005-04-19 Liquidation
PAUL ANDREW BROWN CHESTERFORD (ABBEY ROAD) LTD Company Secretary 2005-03-01 CURRENT 2004-12-15 Dissolved 2014-11-06
PAUL ANDREW BROWN DIPLOMAT DURLEY CHINE LTD Company Secretary 2004-03-15 CURRENT 2003-09-22 Dissolved 2017-04-04
PAUL ANDREW BROWN WILLOUGHBY (465) LIMITED Company Secretary 2004-01-14 CURRENT 2003-10-13 Active
PAUL ANDREW BROWN ELVET ESTATES LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Dissolved 2014-04-08
PAUL ANDREW BROWN INTRUDER DETECTION & SURVEILLANCE LTD. Company Secretary 2003-05-03 CURRENT 1999-05-12 Active
PAUL ANDREW BROWN GB LOCKING SYSTEMS LTD Company Secretary 2003-02-10 CURRENT 2003-02-10 Active
PAUL ANDREW BROWN GARY WOOD LTD Company Secretary 2003-01-15 CURRENT 2003-01-15 Dissolved 2016-01-19
PAUL ANDREW BROWN D L S (N.E) LTD Company Secretary 2003-01-14 CURRENT 2003-01-14 Active - Proposal to Strike off
PAUL ANDREW BROWN PARTNORTH LIMITED Company Secretary 2002-12-20 CURRENT 2002-05-14 Active - Proposal to Strike off
PAUL ANDREW BROWN TYNEDEX LIMITED Company Secretary 2002-09-30 CURRENT 2002-09-24 Active
PAUL ANDREW BROWN APPLIED MEASUREMENT AND CONTROL LTD Company Secretary 2002-03-25 CURRENT 2002-03-25 Active
PAUL ANDREW BROWN USA INVESTMENTS LTD Company Secretary 2002-03-15 CURRENT 2002-02-28 Dissolved 2016-03-22
PAUL ANDREW BROWN OROTAVA NOMINEES LTD Company Secretary 2002-03-11 CURRENT 2002-03-05 Dissolved 2014-10-28
PAUL ANDREW BROWN ACORNFORD (KENSINGTON) LIMITED Company Secretary 2002-02-01 CURRENT 2001-07-12 Liquidation
PAUL ANDREW BROWN P A BROWN & COMPANY LTD Company Secretary 2001-03-05 CURRENT 2001-02-22 Active
PAUL ANDREW BROWN CARNIVORES LIMITED Company Secretary 2000-12-05 CURRENT 2000-12-05 Active - Proposal to Strike off
PAUL ANDREW BROWN WHEELERS AUTO CENTRE LIMITED Company Secretary 2000-09-06 CURRENT 2000-09-06 Dissolved 2018-01-09
PAUL ANDREW BROWN SPOT ON DISPLAYS LTD Company Secretary 2000-05-22 CURRENT 2000-05-22 Liquidation
PAUL ANDREW BROWN LANGLEY MOOR B3 LTD. Company Secretary 2000-02-07 CURRENT 1999-12-01 Active
PAUL ANDREW BROWN ALBANY FINE CHINA LIMITED Company Secretary 1999-10-15 CURRENT 1999-10-15 Active - Proposal to Strike off
PAUL ANDREW BROWN M2 MANAGEMENT SERVICES LTD. Company Secretary 1999-05-21 CURRENT 1999-05-21 Active
PAUL ANDREW BROWN LONDON & REGIONAL DEVELOPMENTS (CARE HOMES) LIMITED Company Secretary 1999-03-05 CURRENT 1999-02-24 Dissolved 2015-11-03
PAUL ANDREW BROWN LONDON & REGIONAL CAPITAL LTD Company Secretary 1999-03-05 CURRENT 1999-02-24 Active
PAUL ANDREW BROWN CHESTERFORD PROPERTIES LIMITED Company Secretary 1999-02-20 CURRENT 1996-02-26 Dissolved 2014-04-28
PAUL ANDREW BROWN CHARLES LYNDON HOMES (BRADFORD) LTD Company Secretary 1998-04-27 CURRENT 1998-04-27 Active
PAUL ANDREW BROWN ASTILBE LIMITED Company Secretary 1998-02-10 CURRENT 1994-01-20 Dissolved 2013-11-29
PAUL ANDREW BROWN LONDON & REGIONAL DEVELOPMENTS LIMITED Company Secretary 1997-12-11 CURRENT 1996-07-18 Active
COLIN DOWSON FM4U LTD Director 2014-05-24 CURRENT 2013-02-08 Active
COLIN DOWSON IDS FIRE AND SECURITY (NORTH WEST) LTD Director 2009-02-01 CURRENT 2008-11-06 Active
COLIN DOWSON IDS FIRE AND SECURITY (YORKSHIRE) LTD Director 2008-05-15 CURRENT 2008-05-15 Active
COLIN DOWSON INTRUDER DETECTION & SURVEILLANCE LTD. Director 2002-07-26 CURRENT 1999-05-12 Active
MICHAEL JAMES TINDALE IDS FIRE AND SECURITY (NORTH WEST) LTD Director 2010-10-01 CURRENT 2008-11-06 Active
MICHAEL JAMES TINDALE INTRUDER DETECTION & SURVEILLANCE LTD. Director 2003-05-03 CURRENT 1999-05-12 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
2023-12-08REGISTERED OFFICE CHANGED ON 08/12/23 FROM Unit One Waterside Drive Metro East Business Park Gateshead Tyne & Wear NE11 9HU England
2023-09-27CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-09-04MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-02-06MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-09-29CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2021-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2019-10-18AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2018-12-24PSC02Notification of Ids Fire and Security Group Ltd as a person with significant control on 2018-12-17
2018-12-24PSC07CESSATION OF COLIN DOWSON AS A PERSON OF SIGNIFICANT CONTROL
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM Tower Buildings 9 Oldgate Morpeth NE61 1PY England
2018-12-17RES15CHANGE OF COMPANY NAME 17/12/18
2018-12-01AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/17 FROM C/O Pa Brown & Co, 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE
2017-12-02AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-28CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2016-12-02AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-25AR0121/09/15 ANNUAL RETURN FULL LIST
2015-09-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-09AR0121/09/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AR0121/09/13 ANNUAL RETURN FULL LIST
2013-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-10-03AR0121/09/12 ANNUAL RETURN FULL LIST
2012-10-03CH01Director's details changed for Colin Dowson on 2011-12-01
2012-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-10-31AR0121/09/11 ANNUAL RETURN FULL LIST
2011-10-31CH01Director's details changed for Colin Dowson on 2010-10-01
2011-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10
2010-10-13AR0121/09/10 ANNUAL RETURN FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES TINDALE / 01/01/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOWSON / 01/01/2010
2010-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW BROWN / 01/01/2010
2009-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-11-13AR0121/09/09 FULL LIST
2009-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-11-28363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2007-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-11-12363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-11-12287REGISTERED OFFICE CHANGED ON 12/11/07 FROM: C/O P A BROWN & CO 4 TYNE VIEW LEMINGTON NEWCASTLE UPON TYNE NE15 8DE
2007-11-12190LOCATION OF DEBENTURE REGISTER
2007-11-12353LOCATION OF REGISTER OF MEMBERS
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: HENRY STUDDY HOUSE 139 BEDEBURN ROAD JARROW TYNE & WEAR NE32 5AZ
2007-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-11-07363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-11-07190LOCATION OF DEBENTURE REGISTER
2006-11-07353LOCATION OF REGISTER OF MEMBERS
2006-11-07287REGISTERED OFFICE CHANGED ON 07/11/06 FROM: HENRY STUOOY HOUSE 139 BEDE BURN ROAD JARROW TYNE & WEAR NE32 5AZ
2005-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/05
2005-10-17363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2004-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-09-1388(2)RAD 02/09/04--------- £ SI 97@1=97 £ IC 3/100
2004-06-28288aNEW DIRECTOR APPOINTED
2004-02-26288bDIRECTOR RESIGNED
2003-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-09363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-09-21225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/05/03
2003-09-12288bSECRETARY RESIGNED
2003-09-12288aNEW SECRETARY APPOINTED
2003-09-1288(2)RAD 03/09/03--------- £ SI 1@1=1 £ IC 2/3
2003-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-20363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-26287REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 5 WEST LANE CHESTER LE STREET COUNTY DURHAM DH3 3HJ
2001-11-26288aNEW DIRECTOR APPOINTED
2001-11-2688(2)RAD 14/09/01--------- £ SI 1@1=1 £ IC 1/2
2001-09-26288bDIRECTOR RESIGNED
2001-09-26288bSECRETARY RESIGNED
2001-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to IDS FIRE AND SECURITY (CUMBRIA) LTD 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 IDS FIRE AND SECURITY (CUMBRIA) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IDS FIRE AND SECURITY (CUMBRIA) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 IDS FIRE AND SECURITY (CUMBRIA) LTD

Intangible Assets
Patents
We have not found any records of IDS FIRE AND SECURITY (CUMBRIA) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for IDS FIRE AND SECURITY (CUMBRIA) LTD
Trademarks
We have not found any records of IDS FIRE AND SECURITY (CUMBRIA) LTD registering or being granted any trademarks
Income
Government Income

Government spend with IDS FIRE AND SECURITY (CUMBRIA) LTD

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-1 GBP £622 Building Maintenance - Structural - Unplanned
North Tyneside Council 2014-11 GBP £733 21.SECURITY SERVICES EXTE
Gateshead Council 2014-11 GBP £1,666 Security & Insurance
Newcastle City Council 2014-10 GBP £1,980 Supplies & Services
Newcastle City Council 2014-9 GBP £2,962 Premises
Newcastle City Council 2014-8 GBP £643
Northumberland County Council 2014-7 GBP £333 Recharge for Caretaking
Durham County Council 2014-6 GBP £563
Northumberland County Council 2014-5 GBP £1,152 Building Maintenance - Structural - Planned - Centrally Funded
Durham County Council 2014-5 GBP £925
Durham County Council 2014-3 GBP £1,865
Newcastle City Council 2013-11 GBP £1,922
Gateshead Council 2013-10 GBP £1,617 Security & Insurance
Durham County Council 2013-8 GBP £2,834
Newcastle City Council 2013-6 GBP £12,144
Durham County Council 2013-5 GBP £563
Durham County Council 2013-4 GBP £1,865
Gateshead Council 2012-10 GBP £1,570 Miscellaneous Premises
Middlesbrough Council 2012-9 GBP £2,165
Newcastle City Council 2012-9 GBP £1,190
Newcastle City Council 2012-6 GBP £12,144
Newcastle City Council 2011-11 GBP £1,812
Middlesbrough Council 2011-10 GBP £1,001 Planned Maintenance
Gateshead Council 2011-9 GBP £1,524 Miscellaneous Premises
Newcastle City Council 2011-7 GBP £448
Newcastle City Council 2011-6 GBP £12,144
Newcastle City Council 2011-4 GBP £1,675
Gateshead Council 2011-1 GBP £715 Security & Insurance
Gateshead Council 2010-12 GBP £172 Miscellaneous Premises
Middlesbrough Council 2010-11 GBP £972 Equipment Maintenance Agreements
Newcastle City Council 2010-10 GBP £1,759 CXO U&E Policy
Newcastle City Council 2010-7 GBP £12,144 Youth Offending Team
Newcastle City Council 2010-4 GBP £923 Educ Newbiggin S/Start

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where IDS FIRE AND SECURITY (CUMBRIA) LTD 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 IDS FIRE AND SECURITY (CUMBRIA) LTD 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 IDS FIRE AND SECURITY (CUMBRIA) LTD 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.