About

Registered Number: 03752054
Date of Incorporation: 14/04/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 16 The Willows, Stratford-Upon-Avon, Warwickshire, CV37 9QJ

 

Based in Stratford-Upon-Avon, Warwickshire, Idealkit Ltd was established in 1999. We don't know the number of employees at Idealkit Ltd. Idealkit Ltd has 4 directors listed as Ludlow, Ernest Richard, Wilkes, Mary Victoria, Hawkins, David, Young, Timothy James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, David 17 June 1999 16 August 2000 1
YOUNG, Timothy James 27 November 2003 20 October 2005 1
Secretary Name Appointed Resigned Total Appointments
LUDLOW, Ernest Richard 01 January 2012 - 1
WILKES, Mary Victoria 20 October 2005 31 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 11 May 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 08 January 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 29 June 2015
AR01 - Annual Return 04 June 2014
MR04 - N/A 09 April 2014
MR04 - N/A 09 April 2014
MR04 - N/A 09 April 2014
MR04 - N/A 09 April 2014
MR04 - N/A 09 April 2014
MR04 - N/A 09 April 2014
MR04 - N/A 09 April 2014
MR04 - N/A 09 April 2014
MR04 - N/A 09 April 2014
MR04 - N/A 09 April 2014
MR04 - N/A 09 April 2014
AA - Annual Accounts 12 February 2014
AA01 - Change of accounting reference date 12 February 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 04 July 2012
TM02 - Termination of appointment of secretary 04 July 2012
AP03 - Appointment of secretary 04 July 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 24 May 2011
AD01 - Change of registered office address 24 May 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
395 - Particulars of a mortgage or charge 15 March 2007
AAMD - Amended Accounts 11 January 2007
AA - Annual Accounts 15 December 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 09 May 2006
169 - Return by a company purchasing its own shares 21 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
RESOLUTIONS - N/A 02 November 2005
RESOLUTIONS - N/A 02 November 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 03 June 2005
395 - Particulars of a mortgage or charge 09 December 2004
363s - Annual Return 15 July 2004
395 - Particulars of a mortgage or charge 23 June 2004
AA - Annual Accounts 03 June 2004
395 - Particulars of a mortgage or charge 28 February 2004
395 - Particulars of a mortgage or charge 25 February 2004
363a - Annual Return 10 February 2004
395 - Particulars of a mortgage or charge 07 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
353 - Register of members 01 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
395 - Particulars of a mortgage or charge 03 January 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
AA - Annual Accounts 04 June 2003
AA - Annual Accounts 12 April 2002
363s - Annual Return 10 April 2002
395 - Particulars of a mortgage or charge 12 December 2001
395 - Particulars of a mortgage or charge 12 December 2001
288c - Notice of change of directors or secretaries or in their particulars 13 April 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 02 November 2000
395 - Particulars of a mortgage or charge 14 October 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
225 - Change of Accounting Reference Date 17 August 2000
363s - Annual Return 09 May 2000
395 - Particulars of a mortgage or charge 19 July 1999
287 - Change in situation or address of Registered Office 14 July 1999
325 - Location of register of directors' interests in shares etc 14 July 1999
353 - Register of members 14 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
287 - Change in situation or address of Registered Office 29 June 1999
NEWINC - New incorporation documents 14 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 March 2007 Fully Satisfied

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 11 June 2004 Fully Satisfied

N/A

Legal charge 27 February 2004 Fully Satisfied

N/A

Legal charge 06 February 2004 Fully Satisfied

N/A

Legal charge 23 January 2004 Fully Satisfied

N/A

Legal charge 22 December 2003 Fully Satisfied

N/A

Legal charge 07 December 2001 Fully Satisfied

N/A

Legal charge 07 December 2001 Fully Satisfied

N/A

Legal charge 06 October 2000 Fully Satisfied

N/A

Debenture 16 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.