About

Registered Number: 06727678
Date of Incorporation: 20/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: JASON SILCOX, 24 Bickford Close, Barrs Court, Bristol, BS30 8SF

 

Based in Bristol, Ideal M & E Services Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 3 directors listed as Gould, Elliot, Mills, Diana, Mills, Gary Howard for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULD, Elliot 21 October 2009 - 1
MILLS, Diana 21 October 2009 25 April 2012 1
MILLS, Gary Howard 21 October 2009 22 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 14 November 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 October 2018
CH01 - Change of particulars for director 22 November 2017
AA - Annual Accounts 13 November 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 03 January 2015
CH01 - Change of particulars for director 31 October 2014
AR01 - Annual Return 22 October 2014
CH01 - Change of particulars for director 22 October 2014
AA - Annual Accounts 09 December 2013
TM01 - Termination of appointment of director 05 December 2013
AR01 - Annual Return 22 October 2013
AD01 - Change of registered office address 22 October 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 22 October 2012
TM01 - Termination of appointment of director 25 April 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 02 August 2010
AD01 - Change of registered office address 15 March 2010
AP01 - Appointment of director 03 February 2010
AP01 - Appointment of director 03 February 2010
AP01 - Appointment of director 03 February 2010
TM02 - Termination of appointment of secretary 03 February 2010
AA01 - Change of accounting reference date 06 January 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
NEWINC - New incorporation documents 20 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.