UKBizDB.co.uk

IDEAL COLDROOM SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4 Brackley Close, Bournemouth International Airport, Christchurch, England, BH23 6SE

Director19 June 2015Active
4 Brackley Close, Bournemouth International Airport, Christchurch, England, BH23 6SE

Director07 August 2017Active
4 Brackley Close, Bournemouth International Airport, Christchurch, England, BH23 6SE

Secretary19 June 2015Active
32, Carre Street, Sleaford, United Kingdom, NG34 7TR

Director19 June 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Persons with significant control

Change to a person with significant control.

Download
2018-05-14Persons with significant control

Change to a person with significant control.

Download
2018-05-14Officers

Change person director company with change date.

Download
2018-05-09Resolution

Resolution.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Persons with significant control

Change to a person with significant control.

Download
2017-11-16Officers

Appoint person director company with name date.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Accounts

Change account reference date company previous shortened.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Officers

Termination secretary company with name termination date.

Download
2017-04-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.