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.
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 | : |
|
Registered Address | : | Woodcut Cottage Crismill Lane, Bearsted, Maidstone, Kent, ME14 3LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodcut Cottage, Crismill Lane, Bearsted, Maidstone, United Kingdom, ME14 3LY | Director | 12 August 2010 | Active |
Woodcut Cottage, Crismill Lane, Bearsted, Maidstone, United Kingdom, ME14 3LY | Director | 12 August 2010 | Active |
Woodcut Cottage, Crismill Lane, Bearsted, Maidstone, United Kingdom, ME14 3LY | Director | 12 August 2010 | Active |
Woodcut Cottage, Crismill Lane, Bearsted, Maidstone, ME14 3LY | Director | 27 September 2023 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Incorporation | Memorandum articles. | Download |
2023-12-01 | Resolution | Resolution. | Download |
2023-10-08 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Resolution | Resolution. | Download |
2022-10-25 | Resolution | Resolution. | Download |
2022-10-25 | Incorporation | Memorandum articles. | Download |
2022-10-25 | Capital | Capital name of class of shares. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.