UKBizDB.co.uk

IDEAL FACILITIES MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Station House Suite 9, Central Way, Warrington, England, WA2 7TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station House, Suite 9, Central Way, Warrington, England, WA2 7TT

Director25 April 2022Active
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director24 March 2015Active
Suite C 411, Warrington Road, Culcheth, Warrington, England, WA3 5SW

Director25 September 2012Active
Station House, Suite 9, Central Way, Warrington, England, WA2 7TT

Director26 March 2015Active
49, Chapeltown, Pudsey, England, LS28 7RZ

Director08 October 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-11-27Officers

Termination director company with name termination date.

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-06-02Address

Change registered office address company with date old address new address.

Download
2020-05-05Accounts

Accounts with accounts type micro entity.

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Officers

Change person director company with change date.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.