This company is commonly known as Idh Acquisitions Limited. The company was founded 18 years ago and was given the registration number 05657372. The firm's registered office is in MANCHESTER. You can find them at Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, . This company's SIC code is 74990 - Non-trading company.
Name | : | IDH ACQUISITIONS LIMITED |
---|---|---|
Company Number | : | 05657372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG | Secretary | 31 January 2020 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 17 June 2010 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG | Director | 22 December 2015 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 17 June 2010 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG | Director | 27 November 2020 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 01 February 2014 | Active |
Europa House Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG | Director | 08 May 2017 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG | Director | 05 April 2019 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG | Director | 31 July 2017 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Secretary | 31 July 2017 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Secretary | 08 November 2012 | Active |
68 South Drive, Chorlton, Manchester, M21 8FB | Secretary | 19 April 2006 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Secretary | 31 December 2011 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Secretary | 31 October 2014 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 19 December 2005 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 17 June 2010 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 17 June 2010 | Active |
1 Acrefield Park, Liverpool, L25 6JX | Director | 06 April 2006 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 23 April 2013 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 18 December 2017 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 29 February 2012 | Active |
68 South Drive, Chorlton, Manchester, M21 8FB | Director | 19 April 2006 | Active |
Integrated Dental House, Sunset Business Park, Manchester Road, Kearsley, BL4 8RH | Director | 17 June 2010 | Active |
Squire House, Clitheroe Road, Knowle Green, Ribchester, Uk, PR3 2YS | Director | 19 April 2006 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 29 February 2012 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 17 June 2010 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 30 January 2014 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 16 October 2017 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 01 July 2010 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 31 July 2017 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 17 June 2010 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 17 June 2010 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 17 June 2010 | Active |
Springfield, 248 Ashley Road, Hale, WA15 9NG | Director | 19 April 2006 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 17 June 2010 | Active |
Turnstone Equityco 1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG |
Nature of control | : |
|
Mydentist Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-10 | Accounts | Accounts with accounts type full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Change of name | Certificate change of name company. | Download |
2022-12-05 | Change of name | Change of name request comments. | Download |
2022-12-05 | Change of name | Change of name notice. | Download |
2022-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Termination secretary company with name termination date. | Download |
2020-03-12 | Officers | Appoint person secretary company with name date. | Download |
2019-12-31 | Accounts | Accounts with accounts type full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.