UKBizDB.co.uk

IDEAL STANDARD HOLDINGS (BC) UK LTD

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

This company is commonly known as Ideal Standard Holdings (bc) Uk Ltd. The company was founded 16 years ago and was given the registration number 06311819. The firm's registered office is in HULL. You can find them at The Bathroom Works, National Avenue, Hull, North Humberside. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:IDEAL STANDARD HOLDINGS (BC) UK LTD
Company Number:06311819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Bathroom Works, National Avenue, Hull, North Humberside, HU5 4JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Greyfriars Crescent, Beverley, United Kingdom, HU17 8LR

Secretary21 July 2009Active
The Bathroom Works, National Avenue, Hull, HU5 4JJ

Director21 May 2019Active
The Bathroom Works, National Avenue, Hull, HU5 4JJ

Director22 May 2023Active
The Bathroom Works, National Avenue, Hull, HU5 4JJ

Director01 December 2020Active
One Old Colony Drive, Dover, Usa,

Secretary06 August 2007Active
4 Truro Close, Lichfield, WS13 7SR

Secretary17 December 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 July 2007Active
The Bathroom Works, National Avenue, Hull, HU5 4JJ

Director31 December 2015Active
One Old Colony Drive, Dover, Usa,

Director06 August 2007Active
The Bathroom Works, National Avenue, Hull, HU5 4JJ

Director01 August 2011Active
14 Avenue Du Prince D'Orange, B-1180 Uccle, Belgium,

Director30 January 2009Active
The Bathroom Works, National Avenue, Hull, HU5 4JJ

Director17 December 2007Active
Chemin Des Marechaux, 24, 1300 Limal, Belgium,

Director17 December 2007Active
Spiedamstraat 16, Ertvelde, Belgium,

Director30 January 2009Active
Avenue Reine, Astrid 15, Kraainem, Belgium,

Director30 January 2009Active
The Bathroom Works, National Avenue, Hull, HU5 4JJ

Director15 October 2008Active
Flat 16 Blore Housed, Coleridge Gardens 552 Kings Road, London, SW10 0RB

Director06 August 2007Active
Bank House, Station Lane, Hampsthwaite, HG3 3AB

Director17 December 2007Active
The Bathroom Works, National Avenue, Hull, HU5 4JJ

Director01 May 2013Active
The Bathroom Works, National Avenue, Hull, HU5 4JJ

Director25 October 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 July 2007Active

People with Significant Control

Ideal Standard International Nv
Notified on:26 March 2019
Status:Active
Country of residence:Belgium
Address:Da Vincilaan 2, 1935 Zaventem, Brussels, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 percent
Ideal Standard International Holding Sarl
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:5, Rue Guillaume Knoll, L-1882 Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2022-08-01Accounts

Accounts with accounts type full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type full.

Download
2018-04-06Mortgage

Mortgage satisfy charge full.

Download
2018-04-06Mortgage

Mortgage satisfy charge full.

Download
2018-04-06Mortgage

Mortgage satisfy charge full.

Download
2018-04-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.