About

Registered Number: 02772805
Date of Incorporation: 11/12/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Ideal Building Systems Limited Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, YO15 3QY

 

Based in Bridlington, East Yorkshire, Ideal Building Systems Ltd was setup in 1992, it has a status of "Active". The company currently employs 51-100 people. The current directors of the company are listed as Atkin, Christopher John, Harwood, Deborah Jane, Laverack, Sally Maria, Lawson, Linda Marcel, Pointon, Clive Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKIN, Christopher John 06 February 1993 20 October 1995 1
HARWOOD, Deborah Jane 06 January 1993 04 February 1993 1
LAVERACK, Sally Maria 24 May 2000 02 November 2004 1
LAWSON, Linda Marcel 04 February 1993 24 May 2000 1
POINTON, Clive Thomas 06 January 1993 04 February 1993 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
MR04 - N/A 24 July 2020
MR04 - N/A 24 July 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 08 October 2019
MR01 - N/A 05 March 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 06 June 2017
CH01 - Change of particulars for director 12 May 2017
CS01 - N/A 21 November 2016
CH01 - Change of particulars for director 18 November 2016
CH01 - Change of particulars for director 18 November 2016
CH01 - Change of particulars for director 18 November 2016
AA - Annual Accounts 29 September 2016
MR04 - N/A 04 February 2016
AR01 - Annual Return 18 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2015
AA - Annual Accounts 02 September 2015
MR01 - N/A 02 April 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 24 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH03 - Change of particulars for secretary 24 December 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 28 January 2009
353 - Register of members 28 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 January 2009
287 - Change in situation or address of Registered Office 28 January 2009
395 - Particulars of a mortgage or charge 18 April 2008
RESOLUTIONS - N/A 15 April 2008
RESOLUTIONS - N/A 15 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 April 2008
AA - Annual Accounts 09 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 30 October 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 07 March 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
363s - Annual Return 29 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 10 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 27 February 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 22 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
288c - Notice of change of directors or secretaries or in their particulars 13 July 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
169 - Return by a company purchasing its own shares 15 June 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 22 December 1998
288c - Notice of change of directors or secretaries or in their particulars 22 December 1998
AA - Annual Accounts 23 March 1998
288c - Notice of change of directors or secretaries or in their particulars 18 December 1997
363s - Annual Return 16 December 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 28 December 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
AA - Annual Accounts 15 February 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 29 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1994
363s - Annual Return 20 December 1993
123 - Notice of increase in nominal capital 20 December 1993
RESOLUTIONS - N/A 02 April 1993
RESOLUTIONS - N/A 02 April 1993
123 - Notice of increase in nominal capital 02 April 1993
RESOLUTIONS - N/A 02 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1993
287 - Change in situation or address of Registered Office 02 March 1993
288 - N/A 02 March 1993
288 - N/A 02 March 1993
288 - N/A 02 March 1993
CERTNM - Change of name certificate 24 February 1993
CERTNM - Change of name certificate 24 February 1993
395 - Particulars of a mortgage or charge 16 February 1993
288 - N/A 20 January 1993
288 - N/A 20 January 1993
288 - N/A 20 January 1993
287 - Change in situation or address of Registered Office 20 January 1993
NEWINC - New incorporation documents 11 December 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2019 Outstanding

N/A

A registered charge 31 March 2015 Fully Satisfied

N/A

Debenture 04 April 2008 Fully Satisfied

N/A

Debenture 04 April 2008 Fully Satisfied

N/A

Mortgage debenture 05 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.