IDEAL INDUSTRIES HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 04998643 |
Category | Private Limited Company |
Incorporated | 18 Dec 2003 |
Age | 20 years, 6 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 07 Dec 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 24 Mar 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 23 May 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 23 May 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 09/05/16
Documents
Resolution
Date: 23 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 03 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 03 Jul 2015
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
Termination director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Gagnon
Documents
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
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
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
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
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
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
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
Move registers to sail company
Date: 06 Jan 2012
Category: Address
Type: AD03
Documents
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
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
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
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
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
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
Termination director company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Juday
Documents
Termination director company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Kumeta
Documents
Appoint person director company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Marvin Pfotenhauer
Documents
Appoint person director company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Anthony Gagnon
Documents
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
Change of name notice
Date: 13 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
Change of name notice
Date: 07 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
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
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director roger smith
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed paul michael finnie
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed lee michael thomas
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen smith
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed roger david charles smith
Documents
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
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert lane
Documents
Legacy
Date: 14 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/07; no change of members
Documents
Legacy
Date: 29 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 18 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/06; full list of members
Documents
Legacy
Date: 24 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 06 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/12/06--------- £ si 5082750@1=5082750 £ ic 4267251/9350001
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
16 ST. GEORGES ROAD,ENFIELD,EN1 4TX
Number: | 11414047 |
Status: | ACTIVE |
Category: | Private Limited Company |
ERIC FAUCILLION,FULHAM,SW6 4DJ
Number: | FC024397 |
Status: | ACTIVE |
Category: | Other company type |
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 |
512 DARWEN ROAD,BOLTON,BL7 9DX
Number: | 10750901 |
Status: | ACTIVE |
Category: | Private Limited Company |