UKBizDB.co.uk

IDEAL WINDOW SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 43342 - Glazing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Unity Building, Fort Fareham Industrial Estate, Newgate Lane, Fareham, PO14 1AH

Secretary19 September 2017Active
The Unity Building, Fort Fareham Industrial Estate, Newgate Lane, Fareham, United Kingdom, PO14 1AH

Director14 September 2012Active
The Unity Building, Fort Fareham Industrial Estate, Newgate Lane, Fareham, United Kingdom, PO14 1AH

Director03 September 1998Active
The Unity Building, Fort Fareham Industrial Estate, Newgate Lane, Fareham, United Kingdom, PO14 1AH

Director01 June 2003Active
1 The Old Stables Coombe Road, East Meon, Petersfield, GU32 1PB

Secretary12 November 1999Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary28 August 1998Active
Chamkeacky House Old Barn Gardens, Waterlooville, PO8 9XL

Secretary03 September 1998Active
Templars House, Lulworth Close, Chandler's Ford, Eastleigh, United Kingdom, SO53 3TL

Corporate Secretary26 August 2010Active
182 Landguard Road, Portsmouth, Southsea, PO4 9DU

Director03 September 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director28 August 1998Active

People with Significant Control

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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Officers

Appoint person secretary company with name date.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.