IDEAL INDUSTRIES HOLDINGS LIMITED

Unit 3, Europa Court, Europa Blvd Europa Boulevard Unit 3, Europa Court, Europa Blvd Europa Boulevard, Warrington, WA5 7TN, Cheshire, England
StatusACTIVE
Company No.04998643
CategoryPrivate Limited Company
Incorporated18 Dec 2003
Age20 years, 6 months
JurisdictionEngland Wales

SUMMARY

IDEAL INDUSTRIES HOLDINGS LIMITED is an active private limited company with number 04998643. It was incorporated 20 years, 6 months ago, on 18 December 2003. The company address is Unit 3, Europa Court, Europa Blvd Europa Boulevard Unit 3, Europa Court, Europa Blvd Europa Boulevard, Warrington, WA5 7TN, Cheshire, England.



Company Fillings

Termination director company with name termination date

Date: 17 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-15

Officer name: Sheila Johnsen

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffery Ryan Brown

Appointment date: 2024-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-13

Officer name: Ms. Praptika Raina

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2024

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: 20 Jan 2023

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 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: 29 Aug 2022

Action Date: 29 Aug 2022

Category: Address

Type: AD01

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

Change date: 2022-08-29

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

Documents

View document PDF

Accounts with accounts type group

Date: 07 Feb 2022

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: 07 Jan 2022

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 18 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sheila Johnson

Change date: 2020-02-13

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Feb 2020

Category: Address

Type: AD02

Old address: C/O B P Collins Llp Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL United Kingdom

New address: 110 Bishopsgate London EC2N 4AY

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-13

Officer name: Mrs Sheila Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-13

Officer name: Carmelle Marie Giblin

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2020

Action Date: 13 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-13

Capital : 29,737,359.00 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ideal Industries Inc

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

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

Change date: 2019-01-10

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

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2018

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-30

Psc name: David Juday

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2018

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-30

Psc name: Maargaret Baack

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

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 group

Date: 27 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2017

Action Date: 05 Jan 2017

Category: Capital

Type: SH01

Capital : 17,466,000.00 GBP

Date: 2017-01-05

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

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

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

Termination date: 2016-07-31

Officer name: Cremorne Nominees Limited

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 May 2016

Action Date: 23 May 2016

Category: Capital

Type: SH19

Capital : 866,000.00 GBP

Date: 2016-05-23

Documents

View document PDF

Legacy

Date: 23 May 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 May 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/05/16

Documents

View document PDF

Resolution

Date: 23 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

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

Termination director company with name termination date

Date: 08 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Michael Finnie

Termination date: 2015-05-08

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

Officer name: Mrs Carmelle Marie Giblin

Appointment date: 2015-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-24

Officer name: James Marvin Pfotenhauer

Documents

View document PDF

Accounts with accounts type group

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: 02 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 27 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Gagnon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Auditors resignation company

Date: 12 Nov 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

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: 04 Jan 2013

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Accounts with accounts type group

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: 06 Jan 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2012

Action Date: 25 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Anthony Gagnon

Change date: 2011-11-25

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2012

Action Date: 25 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Marvin Pfotenhauer

Change date: 2011-11-25

Documents

View document PDF

Move registers to sail company

Date: 06 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2012

Action Date: 25 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Michael Thomas

Change date: 2011-11-25

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2012

Action Date: 25 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Michael Finnie

Change date: 2011-11-25

Documents

View document PDF

Change sail address company

Date: 05 Jan 2012

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2011

Action Date: 25 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-25

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

Documents

View document PDF

Accounts with accounts type group

Date: 11 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Juday

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Kumeta

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Marvin Pfotenhauer

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Anthony Gagnon

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trend communications LIMITED\certificate issued on 22/01/10

Documents

View document PDF

Change of name notice

Date: 13 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-08

Officer name: David Juday

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-08

Officer name: Cremorne Nominees Limited

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Michael Thomas

Change date: 2010-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-08

Officer name: Anthony Matthew Kumeta

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-08

Officer name: Paul Michael Finnie

Documents

View document PDF

Change of name notice

Date: 07 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director roger smith

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed paul michael finnie

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed lee michael thomas

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen smith

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed roger david charles smith

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert lane

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/07; no change of members

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 28 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 06 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/12/06--------- £ si 5082750@1=5082750 £ ic 4267251/9350001

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

A&N PROPERTY GROUP LTD

16 ST. GEORGES ROAD,ENFIELD,EN1 4TX

Number:11414047
Status:ACTIVE
Category:Private Limited Company

BOTTE FONDATIONS

ERIC FAUCILLION,FULHAM,SW6 4DJ

Number:FC024397
Status:ACTIVE
Category:Other company type

HUOBI INVESTMENT EUROPE LTD

WEWORK,LONDON,EC2Y 9DT

Number:11377060
Status:ACTIVE
Category:Private Limited Company

LONDON HOSPITALITY LINEN LIMITED

24 BEDFORD ROW,LONDON,WC1R 4TQ

Number:08092548
Status:ACTIVE
Category:Private Limited Company

M REDPATH MECHANICAL MANAGEMENT SERVICES LTD

2O HILLCROOME ROAD,SUTTON,SM2 5EL

Number:09831509
Status:ACTIVE
Category:Private Limited Company

SB GOLF LIMITED

512 DARWEN ROAD,BOLTON,BL7 9DX

Number:10750901
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