UKBizDB.co.uk

IDEALSITE LIMITED

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

This company is commonly known as Idealsite Limited. The company was founded 23 years ago and was given the registration number 04017031. The firm's registered office is in MARSTON. You can find them at C/o Q K Coldstores Marston Ltd, Toll Bar Road, Marston, Lincolnshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:IDEALSITE LIMITED
Company Number:04017031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:C/o Q K Coldstores Marston Ltd, Toll Bar Road, Marston, Lincolnshire, NG32 2JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Rosedawn, Naas, Co Kildare, IRISH

Secretary07 February 2002Active
14 Ballinclea Heights, Killiney, Ireland, IRISH

Director20 March 2002Active
2 Wesley Lawns, Sandyford, Dublin 16, Ireland, IRISH

Director20 March 2002Active
34 Rosedoen, Naas, IRISH

Director20 March 2002Active
Matthewstown, Fenor, Ireland, IRISH

Director20 March 2002Active
156 Richmond Park, Bray, Ireland, IRISH

Secretary06 July 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary19 June 2000Active
14 Ballinclea Heights, Killiney, Ireland, IRISH

Secretary20 March 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director19 June 2000Active
156 Richmond Park, Bray, Ireland,

Director06 July 2000Active
12 Chesterfield View, Castleknock, Dublin 15, Ireland, IRISH

Director20 March 2002Active
Gardenmorris, Kill, Ireland, IRISH

Director20 March 2002Active

People with Significant Control

Mr. David Hicks
Notified on:19 January 2022
Status:Active
Date of birth:April 1953
Nationality:Irish
Country of residence:Ireland
Address:C/O Q.K. Cold Stores Limited, The Maudlins, Co. Kildare, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Kevin Hegarty
Notified on:19 January 2022
Status:Active
Date of birth:February 1949
Nationality:Irish
Country of residence:Ireland
Address:C/O Q.K. Cold Stores Limited, The Maudlins, Co. Kildare, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Medlock Developments Limited
Notified on:10 January 2017
Status:Active
Country of residence:England
Address:C/O Qk Cold Stores Marston Limited, Toll Bar Road, Grantham, England, NG32 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-08Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type micro entity.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type micro entity.

Download
2018-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type small.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.