This company is commonly known as Ideal Industries Holdings Limited. The company was founded 20 years ago and was given the registration number 04998643. The firm's registered office is in ROTHERHAM. You can find them at C/o Cmd Limited Sycamore Road, Eastwood Trading Estate, Rotherham, South Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | IDEAL INDUSTRIES HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04998643 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cmd Limited Sycamore Road, Eastwood Trading Estate, Rotherham, South Yorkshire, S65 1EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cmd Limited, Sycamore Road, Eastwood Trading Estate, Rotherham, S65 1EN | Director | 13 February 2020 | Active |
Unit 3, Europa Court, Europa Blvd, Europa Boulevard, Westbrook, Warrington, England, WA5 7TN | Director | 06 December 2017 | Active |
35 Cranesbill Drive, Bicester, OX26 3WQ | Secretary | 02 February 2004 | Active |
332 Overlook Drive, 60115, Dekalb, Usa, | Secretary | 26 March 2004 | Active |
Collins House, 32-38 Station Road, Gerrards Cross, United Kingdom, SL9 8EL | Corporate Secretary | 22 December 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 December 2003 | Active |
Street Farmhouse, Vernham Street, Andover, SP11 0EL | Director | 02 February 2004 | Active |
Stokenchurch House, Oxford Road, Stokenchurch, High Wycombe, HP14 3SX | Director | 30 January 2009 | Active |
Countisbury, Stylecroft Road, Chalfont St Giles, HP8 4HZ | Director | 26 March 2004 | Active |
Stokenchurch House, Oxford Road, Stokenchurch, High Wycombe, HP14 3SX | Director | 01 March 2010 | Active |
C/O Cmd Limited, Sycamore Road, Eastwood Trading Estate, Rotherham, S65 1EN | Director | 24 April 2015 | Active |
Whitebrook Park, Lower Cookham, Road, Maidenhead, Berkshire, SL6 8XY | Director | 26 March 2004 | Active |
Whitebrook Park, Lower Cookham, Road, Maidenhead, Berkshire, SL6 8XY | Director | 18 June 2007 | Active |
302 Greenwood North, Dekalb 60115, Usa, | Director | 26 March 2004 | Active |
17 The Glebe, Weston Turville, Aylesbury, HP22 5ST | Director | 29 June 2004 | Active |
Stokenchurch House, Oxford Road, Stokenchurch, High Wycombe, HP14 3SX | Director | 01 March 2010 | Active |
The Little House 34 Parkway, Camberley, GU15 2PE | Director | 02 February 2004 | Active |
Shepherds Barn, 2 Shepherds Close, Weston On The Green, OX25 3RF | Director | 29 June 2004 | Active |
Auenstr. 10, Pfaffenhofen, Germany, | Director | 29 June 2004 | Active |
69 Round Barn Road, Barrington Hills, | Director | 01 October 2008 | Active |
16 Chiltern Ridge, Stokenchurch, HP14 3SZ | Director | 26 March 2004 | Active |
Stokenchurch House, Oxford Road, Stokenchurch, High Wycombe, HP14 3SX | Director | 01 October 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 December 2003 | Active |
Mr David Juday | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | American |
Address | : | Stokenchurch House, Oxford Road, High Wycombe, HP14 3SX |
Nature of control | : |
|
Ms Maargaret Baack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | American |
Address | : | Stokenchurch House, Oxford Road, High Wycombe, HP14 3SX |
Nature of control | : |
|
Ideal Industries Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1375, Park Avenue, Sycamore, United States, 60178 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type group. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type group. | Download |
2022-08-29 | Address | Change registered office address company with date old address new address. | Download |
2022-02-07 | Accounts | Accounts with accounts type group. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type group. | Download |
2020-02-18 | Accounts | Accounts with accounts type group. | Download |
2020-02-13 | Officers | Change person director company with change date. | Download |
2020-02-13 | Address | Change sail address company with old address new address. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Capital | Capital allotment shares. | Download |
2019-12-07 | Gazette | Gazette filings brought up to date. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2018-10-07 | Accounts | Accounts with accounts type group. | Download |
2018-03-24 | Gazette | Gazette filings brought up to date. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.