This company is commonly known as Ideal Corporate Solutions (yorkshire) Limited. The company was founded 17 years ago and was given the registration number 06214757. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Road, Cleckheaton, West Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | IDEAL CORPORATE SOLUTIONS (YORKSHIRE) LIMITED |
---|---|---|
Company Number | : | 06214757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2007 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moorend House, Snelsins Road, Cleckheaton, BD19 3UE | Director | 13 June 2023 | Active |
Moorend House, Snelsins Road, Cleckheaton, England, BD19 3UE | Secretary | 16 April 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 16 April 2007 | Active |
Moorend House, Snelsins Road, Cleckheaton, England, BD19 3UE | Director | 16 April 2007 | Active |
Moorend House, Snelsins Road, Cleckheaton, BD19 3UE | Director | 27 August 2014 | Active |
Concept House, Brooke Street, Cleckheaton, West Yorkshire, BD19 3RY | Director | 16 April 2007 | Active |
Moorend House, Snelsins Road, Cleckheaton, BD19 3UE | Director | 24 July 2019 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 16 April 2007 | Active |
Mr Stephen Michael O'Hara | ||
Notified on | : | 13 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Address | : | Moorend House, Snelsins Road, Cleckheaton, BD19 3UE |
Nature of control | : |
|
Mr Ian James Thompson | ||
Notified on | : | 24 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Address | : | Moorend House, Snelsins Road, Cleckheaton, BD19 3UE |
Nature of control | : |
|
Mr Benjamin Peter Ramsay | ||
Notified on | : | 17 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Address | : | Moorend House, Snelsins Road, Cleckheaton, BD19 3UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-11 | Officers | Change person director company with change date. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Officers | Change person director company with change date. | Download |
2018-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.