This company is commonly known as Ideal Coldroom Services Limited. The company was founded 8 years ago and was given the registration number 09647379. The firm's registered office is in CHRISTCHURCH. You can find them at 4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | IDEAL COLDROOM SERVICES LIMITED |
---|---|---|
Company Number | : | 09647379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2015 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset, England, BH23 6SE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Brackley Close, Bournemouth International Airport, Christchurch, England, BH23 6SE | Director | 19 June 2015 | Active |
4 Brackley Close, Bournemouth International Airport, Christchurch, England, BH23 6SE | Director | 07 August 2017 | Active |
4 Brackley Close, Bournemouth International Airport, Christchurch, England, BH23 6SE | Secretary | 19 June 2015 | Active |
32, Carre Street, Sleaford, United Kingdom, NG34 7TR | Director | 19 June 2015 | Active |
Wayne Peter Arnold | ||
Notified on | : | 07 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Brackley Close, Bournemouth International Airport, Christchurch, England, BH23 6SE |
Nature of control | : |
|
Mr Wayne Peter Arnold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 68 Glengarry Way, Greylees, Sleaford, United Kingdom, NG34 8XU |
Nature of control | : |
|
Mr Warren Raymond Adcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Brackley Close, Bournemouth International Airport, Christchurch, England, BH23 6SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-14 | Officers | Change person director company with change date. | Download |
2018-05-09 | Resolution | Resolution. | Download |
2017-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-16 | Officers | Appoint person director company with name date. | Download |
2017-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Officers | Termination secretary company with name termination date. | Download |
2017-04-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.