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.
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 | : |
|
Registered Address | : | The Bathroom Works, National Avenue, Hull, North Humberside, HU5 4JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Greyfriars Crescent, Beverley, United Kingdom, HU17 8LR | Secretary | 21 July 2009 | Active |
The Bathroom Works, National Avenue, Hull, HU5 4JJ | Director | 21 May 2019 | Active |
The Bathroom Works, National Avenue, Hull, HU5 4JJ | Director | 22 May 2023 | Active |
The Bathroom Works, National Avenue, Hull, HU5 4JJ | Director | 01 December 2020 | Active |
One Old Colony Drive, Dover, Usa, | Secretary | 06 August 2007 | Active |
4 Truro Close, Lichfield, WS13 7SR | Secretary | 17 December 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 July 2007 | Active |
The Bathroom Works, National Avenue, Hull, HU5 4JJ | Director | 31 December 2015 | Active |
One Old Colony Drive, Dover, Usa, | Director | 06 August 2007 | Active |
The Bathroom Works, National Avenue, Hull, HU5 4JJ | Director | 01 August 2011 | Active |
14 Avenue Du Prince D'Orange, B-1180 Uccle, Belgium, | Director | 30 January 2009 | Active |
The Bathroom Works, National Avenue, Hull, HU5 4JJ | Director | 17 December 2007 | Active |
Chemin Des Marechaux, 24, 1300 Limal, Belgium, | Director | 17 December 2007 | Active |
Spiedamstraat 16, Ertvelde, Belgium, | Director | 30 January 2009 | Active |
Avenue Reine, Astrid 15, Kraainem, Belgium, | Director | 30 January 2009 | Active |
The Bathroom Works, National Avenue, Hull, HU5 4JJ | Director | 15 October 2008 | Active |
Flat 16 Blore Housed, Coleridge Gardens 552 Kings Road, London, SW10 0RB | Director | 06 August 2007 | Active |
Bank House, Station Lane, Hampsthwaite, HG3 3AB | Director | 17 December 2007 | Active |
The Bathroom Works, National Avenue, Hull, HU5 4JJ | Director | 01 May 2013 | Active |
The Bathroom Works, National Avenue, Hull, HU5 4JJ | Director | 25 October 2013 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 July 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-13 | Accounts | Accounts with accounts type full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Accounts | Accounts with accounts type full. | Download |
2018-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.