About

Registered Number: 04998643
Date of Incorporation: 18/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: C/O Cmd Limited Sycamore Road, Eastwood Trading Estate, Rotherham, South Yorkshire, S65 1EN

 

Ideal Industries Holdings Ltd was established in 2003, it's status at Companies House is "Active". This organisation has 11 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSEN, Sheila 13 February 2020 - 1
FISHER, Arthur 26 March 2004 10 October 2006 1
GAGNON, Paul Anthony 01 March 2010 17 March 2014 1
JUDAY, David 26 March 2004 03 March 2010 1
KUMETA, Anthony Matthew 18 June 2007 03 March 2010 1
LANE, Robert Nelson 26 March 2004 05 February 2008 1
LANGLANDS, Alan Dickson 29 June 2004 28 February 2007 1
PFOTENHAUER, James Marvin 01 March 2010 24 April 2015 1
SANDER, Bernhard Joachim 29 June 2004 14 September 2004 1
SMITH, Roger David Charles 01 October 2008 27 March 2009 1
SMITH, Stephen James 26 March 2004 01 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 February 2020
CH01 - Change of particulars for director 13 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2020
AP01 - Appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
CS01 - N/A 13 February 2020
SH01 - Return of Allotment of shares 05 February 2020
DISS40 - Notice of striking-off action discontinued 07 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
PSC02 - N/A 30 April 2019
CS01 - N/A 23 January 2019
AD01 - Change of registered office address 10 January 2019
AA - Annual Accounts 07 October 2018
DISS40 - Notice of striking-off action discontinued 24 March 2018
CS01 - N/A 21 March 2018
PSC07 - N/A 21 March 2018
PSC07 - N/A 21 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
AP01 - Appointment of director 07 December 2017
AA - Annual Accounts 27 November 2017
SH01 - Return of Allotment of shares 30 January 2017
TM01 - Termination of appointment of director 27 January 2017
CS01 - N/A 28 December 2016
TM02 - Termination of appointment of secretary 03 August 2016
AA - Annual Accounts 13 June 2016
RESOLUTIONS - N/A 23 May 2016
SH19 - Statement of capital 23 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 May 2016
CAP-SS - N/A 23 May 2016
AR01 - Annual Return 04 January 2016
RESOLUTIONS - N/A 03 July 2015
CC04 - Statement of companies objects 03 July 2015
TM01 - Termination of appointment of director 08 May 2015
AP01 - Appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 27 May 2014
TM01 - Termination of appointment of director 18 March 2014
AR01 - Annual Return 19 December 2013
AUD - Auditor's letter of resignation 12 November 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 06 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2012
AD01 - Change of registered office address 25 November 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
AP01 - Appointment of director 08 March 2010
AP01 - Appointment of director 08 March 2010
CERTNM - Change of name certificate 22 January 2010
CONNOT - N/A 13 January 2010
AR01 - Annual Return 10 January 2010
CH01 - Change of particulars for director 09 January 2010
CH04 - Change of particulars for corporate secretary 09 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CONNOT - N/A 07 January 2010
AA - Annual Accounts 14 September 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
363a - Annual Return 19 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
AA - Annual Accounts 10 October 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
363s - Annual Return 14 March 2008
288b - Notice of resignation of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 18 February 2007
353 - Register of members 24 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
RESOLUTIONS - N/A 06 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 19 October 2006
AA - Annual Accounts 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 19 October 2005
287 - Change in situation or address of Registered Office 02 March 2005
363s - Annual Return 18 January 2005
288c - Notice of change of directors or secretaries or in their particulars 18 January 2005
288c - Notice of change of directors or secretaries or in their particulars 18 January 2005
288c - Notice of change of directors or secretaries or in their particulars 18 January 2005
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 27 May 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
CERTNM - Change of name certificate 25 March 2004
123 - Notice of increase in nominal capital 15 March 2004
RESOLUTIONS - N/A 06 March 2004
RESOLUTIONS - N/A 06 March 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
287 - Change in situation or address of Registered Office 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
MEM/ARTS - N/A 25 February 2004
CERTNM - Change of name certificate 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
NEWINC - New incorporation documents 18 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.