This company is commonly known as Ideal Facilities Management Limited. The company was founded 11 years ago and was given the registration number 08227102. The firm's registered office is in WARRINGTON. You can find them at Station House Suite 9, Central Way, Warrington, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | IDEAL FACILITIES MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 08227102 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Station House Suite 9, Central Way, Warrington, England, WA2 7TT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Station House, Suite 9, Central Way, Warrington, England, WA2 7TT | Director | 25 April 2022 | Active |
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ | Director | 24 March 2015 | Active |
Suite C 411, Warrington Road, Culcheth, Warrington, England, WA3 5SW | Director | 25 September 2012 | Active |
Station House, Suite 9, Central Way, Warrington, England, WA2 7TT | Director | 26 March 2015 | Active |
49, Chapeltown, Pudsey, England, LS28 7RZ | Director | 08 October 2012 | Active |
Mr Jason Dean Argyle | ||
Notified on | : | 04 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Station House, Suite 9, Warrington, England, WA2 7TT |
Nature of control | : |
|
Mr Stephen Andrew Butler | ||
Notified on | : | 25 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Station House, Suite 9, Warrington, England, WA2 7TT |
Nature of control | : |
|
Mr Jason Dean Arg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, Aireside House, Keighley, England, BD21 4BZ |
Nature of control | : |
|
Mr Stephen Andrew Butler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, Aireside House, Keighley, England, BD21 4BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-02 | Address | Change registered office address company with date old address new address. | Download |
2020-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-24 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Officers | Change person director company with change date. | Download |
2018-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.