IDEAL INDUSTRIES LIMITED

Unit 3, Europa Court, Europa Blvd. Unit 3 Europa Court, Europa Boulevard Unit 3, Europa Court, Europa Blvd. Unit 3 Europa Court, Europa Boulevard, Warrington, WA5 7TN, Cheshire, England
StatusACTIVE
Company No.01824671
CategoryPrivate Limited Company
Incorporated14 Jun 1984
Age39 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

IDEAL INDUSTRIES LIMITED is an active private limited company with number 01824671. It was incorporated 39 years, 11 months, 3 days ago, on 14 June 1984. The company address is Unit 3, Europa Court, Europa Blvd. Unit 3 Europa Court, Europa Boulevard Unit 3, Europa Court, Europa Blvd. Unit 3 Europa Court, Europa Boulevard, Warrington, WA5 7TN, Cheshire, England.



Company Fillings

Appoint person director company with name date

Date: 17 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Praptika Raina

Appointment date: 2024-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-31

Old address: Unit 3, Europa Court, Europa Blvd Europa Boulevard Westbrook Warrington Cheshire WA5 7TN England

New address: Unit 3, Europa Court, Europa Blvd. Unit 3 Europa Court, Europa Boulevard Westbrook Warrington Cheshire WA5 7TN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

New address: Unit 3, Europa Court, Europa Blvd Europa Boulevard Westbrook Warrington Cheshire WA5 7TN

Change date: 2022-08-31

Old address: C/O Cmd Limited Sycamore Road Eastwood Trading Estate Rotherham South Yorkshire S65 1EN England

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Feb 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Doug Sanford

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-20

Officer name: Mr Doug Sanford

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-20

Officer name: Carmelle Marie Giblin

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2019

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-01-01

Psc name: Ideal Industries Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

Old address: Stokenchurch House Oxford Road Stokenchurch High Wycombe Buckinghamshire HP14 3SX

Change date: 2019-02-04

New address: C/O Cmd Limited Sycamore Road Eastwood Trading Estate Rotherham South Yorkshire S65 1EN

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2018

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Wesley Juday

Cessation date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin James Lamb

Appointment date: 2017-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 06 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-06

Psc name: David Wesley Juday

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Move registers to registered office company with new address

Date: 21 Aug 2017

Category: Address

Type: AD04

New address: Stokenchurch House Oxford Road Stokenchurch High Wycombe Buckinghamshire HP14 3SX

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-27

Officer name: Lee Michael Thomas

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cremorne Nominees Limited

Termination date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 03 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 03 Jul 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-08

Officer name: Paul Michael Finnie

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-24

Officer name: Mrs Carmelle Marie Giblin

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation company

Date: 12 Nov 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint corporate secretary company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cremorne Nominees Limited

Documents

View document PDF

Change sail address company with old address

Date: 04 Nov 2013

Category: Address

Type: AD02

Old address: Belmont House Station Way Crawley West Sussex RH10 1JA

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Eggar Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2011

Action Date: 29 Nov 2011

Category: Address

Type: AD01

Old address: Whitebrook Park Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom

Change date: 2011-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Michael Thomas

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Billington

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-15

Old address: Regent House Wolseley Road Kempston Bedford Bedfordshire MK42 7JY

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed casella cel LIMITED\certificate issued on 07/01/10

Documents

View document PDF

Change of name notice

Date: 07 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Myles

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Finnie

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rubens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Move registers to sail company

Date: 14 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Andrew Rubens

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony John Walker Myles

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Billington

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 31/12/06

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 10/03/05 from: 11TH floor 76 shoe lane london EC4A 3JB

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 28/02/05 from: regent house wolseley road kempston bedford MK42 7JY

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

GIOLABS LIMITED

100 KIPPINGTON ROAD,SEVENOAKS,TN13 2LL

Number:11818975
Status:ACTIVE
Category:Private Limited Company

INGINEER.AI LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC607208
Status:ACTIVE
Category:Private Limited Company

INSPIRED BY ALBERT LIMITED

1 LINDSAY ROAD,BRISTOL,BS7 9NP

Number:09879247
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEWSHAM RECOVERY LIMITED

MAGHULL BUSINESS CENTRE,MAGHULL,L31 2HB

Number:04759650
Status:ACTIVE
Category:Private Limited Company

PICCADILLY CARPET & FLOORING LTD

10 NETHERHALL ROAD,LEICESTER,LE5 1DJ

Number:08767323
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PORTUS LTD

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:05842229
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source