IDEAL INDUSTRIES HOLDINGS LIMITED
Overview
Company Name | IDEAL INDUSTRIES HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04998643 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IDEAL INDUSTRIES HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is IDEAL INDUSTRIES HOLDINGS LIMITED located?
Registered Office Address | Unit 3, Europa Court, Europa Blvd Europa Boulevard Westbrook WA5 7TN Warrington Cheshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IDEAL INDUSTRIES HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
TREND COMMUNICATIONS LIMITED | Mar 25, 2004 | Mar 25, 2004 |
KNAVES BEECH INVESTMENTS LIMITED | Feb 16, 2004 | Feb 16, 2004 |
FRAMEMAGNET LIMITED | Dec 18, 2003 | Dec 18, 2003 |
What are the latest accounts for IDEAL INDUSTRIES HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for IDEAL INDUSTRIES HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Dec 18, 2025 |
---|---|
Next Confirmation Statement Due | Jan 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 18, 2024 |
Overdue | No |
What are the latest filings for IDEAL INDUSTRIES HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 44 pages | AA | ||
Termination of appointment of Kevin James Lamb as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sheila Johnsen as a director on May 15, 2024 | 1 pages | TM01 | ||
Appointment of Mr Jeffery Ryan Brown as a director on May 15, 2024 | 2 pages | AP01 | ||
Appointment of Ms. Praptika Raina as a director on May 13, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 46 pages | AA | ||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 39 pages | AA | ||
Registered office address changed from C/O Cmd Limited Sycamore Road Eastwood Trading Estate Rotherham South Yorkshire S65 1EN to Unit 3, Europa Court, Europa Blvd Europa Boulevard Westbrook Warrington Cheshire WA5 7TN on Aug 29, 2022 | 1 pages | AD01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 39 pages | AA | ||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 41 pages | AA | ||
Group of companies' accounts made up to Dec 31, 2018 | 36 pages | AA | ||
Director's details changed for Mrs Sheila Johnson on Feb 13, 2020 | 2 pages | CH01 | ||
Register inspection address has been changed from C/O B P Collins Llp Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL United Kingdom to 110 Bishopsgate London EC2N 4AY | 1 pages | AD02 | ||
Appointment of Mrs Sheila Johnson as a director on Feb 13, 2020 | 2 pages | AP01 | ||
Termination of appointment of Carmelle Marie Giblin as a director on Feb 13, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 18, 2019 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Jan 13, 2020
| 4 pages | SH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Notification of Ideal Industries Inc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Who are the officers of IDEAL INDUSTRIES HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROWN, Jeffery Ryan | Director | Park Avenue IL 60178 Sycamore 1375 United States | United States | American | Corporate Controller | 323148690001 | ||||||||
RAINA, Praptika, Ms. | Director | Park Avenue IL 60178 Sycamore 1375 United States | United States | American | Cfo | 323148210001 | ||||||||
MORTON, Julia Alison | Secretary | 35 Cranesbill Drive OX26 3WQ Bicester Oxfordshire | British | 71324860003 | ||||||||||
PFOTENHAUER, James Marvin | Secretary | 332 Overlook Drive 60115 Dekalb Illinois Usa | American | Executive | 149529820002 | |||||||||
CREMORNE NOMINEES LIMITED | Secretary | 32-38 Station Road SL9 8EL Gerrards Cross Collins House Buckinghamshire United Kingdom |
| 3329890001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
CURTIS, Timothy Malise | Director | Street Farmhouse Vernham Street SP11 0EL Andover Hampshire | British | Director | 10381640015 | |||||||||
FINNIE, Paul Michael | Director | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Buckinghamshire | United Kingdom | British | Managing Director | 252314040001 | ||||||||
FISHER, Arthur | Director | Countisbury Stylecroft Road HP8 4HZ Chalfont St Giles Buckinghamshire | United Kingdom | British | Director | 93317860005 | ||||||||
GAGNON, Paul Anthony | Director | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Buckinghamshire | Usa | American | Financial Executive | 149529470002 | ||||||||
GIBLIN, Carmelle Marie | Director | Sycamore Road Eastwood Trading Estate S65 1EN Rotherham C/O Cmd Limited South Yorkshire | United States | American | Director | 197244940001 | ||||||||
JOHNSEN, Sheila | Director | Sycamore Road Eastwood Trading Estate S65 1EN Rotherham C/O Cmd Limited South Yorkshire | United States | American | International Controller | 267146680002 | ||||||||
JUDAY, David | Director | Whitebrook Park, Lower Cookham Road, Maidenhead SL6 8XY Berkshire | Usa | Usa | Chairman Of The Board | 97073960001 | ||||||||
KUMETA, Anthony Matthew | Director | Whitebrook Park, Lower Cookham Road, Maidenhead SL6 8XY Berkshire | United Kingdom | British | Sales Director | 315669890001 | ||||||||
LAMB, Kevin James | Director | Europa Boulevard Westbrook WA5 7TN Warrington Unit 3, Europa Court, Europa Blvd Cheshire England | United States | American | Director | 240960770001 | ||||||||
LANE, Robert Nelson | Director | 302 Greenwood North Dekalb 60115 Illinois Usa | Usa | Manager | 97074030001 | |||||||||
LANGLANDS, Alan Dickson | Director | 17 The Glebe Weston Turville HP22 5ST Aylesbury Buckinghamshire | British | Operations Director | 36270170002 | |||||||||
PFOTENHAUER, James Marvin | Director | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Buckinghamshire | Usa | American | Financial Executive | 149529820002 | ||||||||
RATTRAY, Bruce Davidson | Director | The Little House 34 Parkway GU15 2PE Camberley Surrey | United Kingdom | British | Director | 3071690001 | ||||||||
RUSSELL, Julian Philip | Director | 2 Shepherds Close OX25 3RF Weston On The Green Shepherds Barn Oxfordshire | United Kingdom | British | Director | 117227890002 | ||||||||
SANDER, Bernhard Joachim | Director | Auenstr. 10 Pfaffenhofen D-85276 Germany | German | Director | 98922300001 | |||||||||
SMITH, Roger David Charles | Director | 69 Round Barn Road Barrington Hills Illinois | British | Director | 134051070001 | |||||||||
SMITH, Stephen James | Director | 16 Chiltern Ridge HP14 3SZ Stokenchurch Buckinghamshire | British | Finance Director | 97074210001 | |||||||||
THOMAS, Lee Michael | Director | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Buckinghamshire | England | British | Finance Director | 135463070001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of IDEAL INDUSTRIES HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Ms Maargaret Baack | Apr 06, 2016 | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Buckinghamshire | Yes | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
| |||||||
Mr David Juday | Apr 06, 2016 | Oxford Road Stokenchurch HP14 3SX High Wycombe Stokenchurch House Buckinghamshire | Yes | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
| |||||||
Ideal Industries Inc | Apr 06, 2016 | Park Avenue 60178 Sycamore 1375 Illinois United States | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0