UKBizDB.co.uk

IDEAL HEAT SOLUTIONS LIMITED

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

This company is commonly known as Ideal Heat Solutions Limited. The company was founded 13 years ago and was given the registration number 07343688. The firm's registered office is in MAIDSTONE. You can find them at Woodcut Cottage Crismill Lane, Bearsted, Maidstone, Kent. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:IDEAL HEAT SOLUTIONS LIMITED
Company Number:07343688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Woodcut Cottage Crismill Lane, Bearsted, Maidstone, Kent, ME14 3LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodcut Cottage, Crismill Lane, Bearsted, Maidstone, United Kingdom, ME14 3LY

Director12 August 2010Active
Woodcut Cottage, Crismill Lane, Bearsted, Maidstone, United Kingdom, ME14 3LY

Director12 August 2010Active
Woodcut Cottage, Crismill Lane, Bearsted, Maidstone, United Kingdom, ME14 3LY

Director12 August 2010Active
Woodcut Cottage, Crismill Lane, Bearsted, Maidstone, ME14 3LY

Director27 September 2023Active

People with Significant Control

Mr Alexander David Hill
Notified on:08 July 2020
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:Woodcut Cottage, Crismill Lane, Maidstone, United Kingdom, ME14 3LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Whitecode Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Highfield House, 2 West Hill, Dartford, United Kingdom, DA1 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Javid Ibrahim
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:Woodcut Cottage, Crismill Lane, Maidstone, United Kingdom, ME14 3LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Daniel Mcnulty
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:Woodcut Cottage, Crismill Lane, Maidstone, United Kingdom, ME14 3LY
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 (6 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
2023-12-01Incorporation

Memorandum articles.

Download
2023-12-01Resolution

Resolution.

Download
2023-10-08Officers

Appoint person director company with name date.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Resolution

Resolution.

Download
2022-10-25Resolution

Resolution.

Download
2022-10-25Incorporation

Memorandum articles.

Download
2022-10-25Capital

Capital name of class of shares.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Persons with significant control

Change to a person with significant control.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Persons with significant control

Change to a person with significant control.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.