About

Registered Number: 04017031
Date of Incorporation: 19/06/2000 (24 years ago)
Company Status: Active
Registered Address: C/O Q K Coldstores Marston Ltd, Toll Bar Road, Marston, Lincolnshire, NG32 2JA

 

Founded in 2000, Idealsite Ltd are based in Lincolnshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O BRIEN, Patrick 20 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
O'BRIEN, Patrick 07 February 2002 - 1
BOYLE, Raymond Joseph 06 July 2000 20 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
CS01 - N/A 13 January 2020
CS01 - N/A 09 January 2019
AA - Annual Accounts 09 January 2019
AA - Annual Accounts 08 February 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 30 January 2017
CS01 - N/A 12 January 2017
MR04 - N/A 14 September 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 03 February 2014
MR01 - N/A 23 January 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 09 February 2010
AA - Annual Accounts 13 March 2009
363a - Annual Return 17 February 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 22 February 2007
AA - Annual Accounts 28 December 2006
395 - Particulars of a mortgage or charge 06 May 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 10 February 2005
RESOLUTIONS - N/A 20 January 2005
RESOLUTIONS - N/A 20 January 2005
RESOLUTIONS - N/A 20 January 2005
RESOLUTIONS - N/A 20 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2005
MEM/ARTS - N/A 20 January 2005
123 - Notice of increase in nominal capital 20 January 2005
395 - Particulars of a mortgage or charge 19 January 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 26 February 2004
395 - Particulars of a mortgage or charge 03 October 2003
395 - Particulars of a mortgage or charge 03 October 2003
395 - Particulars of a mortgage or charge 03 October 2003
363s - Annual Return 06 July 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
287 - Change in situation or address of Registered Office 06 January 2003
AA - Annual Accounts 06 January 2003
225 - Change of Accounting Reference Date 03 December 2002
363s - Annual Return 30 September 2002
287 - Change in situation or address of Registered Office 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 15 August 2001
225 - Change of Accounting Reference Date 16 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
287 - Change in situation or address of Registered Office 10 July 2000
NEWINC - New incorporation documents 19 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2014 Outstanding

N/A

Legal charge 03 May 2006 Outstanding

N/A

Legal charge 04 January 2005 Outstanding

N/A

Debenture 17 September 2003 Fully Satisfied

N/A

Charge on deposit 17 September 2003 Outstanding

N/A

Legal charge 17 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.