This company is commonly known as Ideal Window Solutions Limited. The company was founded 25 years ago and was given the registration number 03623785. The firm's registered office is in FAREHAM. You can find them at The Unity Building Fort Fareham Industrial Estate, Newgate Lane, Fareham, Hampshire. This company's SIC code is 43342 - Glazing.
Name | : | IDEAL WINDOW SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03623785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Unity Building Fort Fareham Industrial Estate, Newgate Lane, Fareham, Hampshire, PO14 1AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Unity Building, Fort Fareham Industrial Estate, Newgate Lane, Fareham, PO14 1AH | Secretary | 19 September 2017 | Active |
The Unity Building, Fort Fareham Industrial Estate, Newgate Lane, Fareham, United Kingdom, PO14 1AH | Director | 14 September 2012 | Active |
The Unity Building, Fort Fareham Industrial Estate, Newgate Lane, Fareham, United Kingdom, PO14 1AH | Director | 03 September 1998 | Active |
The Unity Building, Fort Fareham Industrial Estate, Newgate Lane, Fareham, United Kingdom, PO14 1AH | Director | 01 June 2003 | Active |
1 The Old Stables Coombe Road, East Meon, Petersfield, GU32 1PB | Secretary | 12 November 1999 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 28 August 1998 | Active |
Chamkeacky House Old Barn Gardens, Waterlooville, PO8 9XL | Secretary | 03 September 1998 | Active |
Templars House, Lulworth Close, Chandler's Ford, Eastleigh, United Kingdom, SO53 3TL | Corporate Secretary | 26 August 2010 | Active |
182 Landguard Road, Portsmouth, Southsea, PO4 9DU | Director | 03 September 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 28 August 1998 | Active |
Mr Christopher Palmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | The Unity Building, Fort Fareham Industrial Estate, Fareham, PO14 1AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Officers | Appoint person secretary company with name date. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.