IDEAL BUILDING SYSTEMS HOLDINGS LIMITED
BRIDLINGTON SJP62 LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO15 3QY
Company number 06166871
Status Active
Incorporation Date 19 March 2007
Company Type Private Limited Company
Address LANCASTER ROAD, CARNABY INDUSTRIAL ESTATE, BRIDLINGTON, NORTH YORKSHIRE, YO15 3QY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100,000 . The most likely internet sites of IDEAL BUILDING SYSTEMS HOLDINGS LIMITED are www.idealbuildingsystemsholdings.co.uk, and www.ideal-building-systems-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Bempton Rail Station is 5.7 miles; to Nafferton Rail Station is 6.2 miles; to Hunmanby Rail Station is 8.2 miles; to Filey Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ideal Building Systems Holdings Limited is a Private Limited Company. The company registration number is 06166871. Ideal Building Systems Holdings Limited has been working since 19 March 2007. The present status of the company is Active. The registered address of Ideal Building Systems Holdings Limited is Lancaster Road Carnaby Industrial Estate Bridlington North Yorkshire Yo15 3qy. . BENMASAUD, Penelope Eileen is a Secretary of the company. BENMASAUD, Penelope Eileen is a Director of the company. COATES, Paul Raymond is a Director of the company. LAVERACK, Malcolm Raymond is a Director of the company. Secretary SPEIGHT, Nicola Jane has been resigned. Director LATHAN, Alistair Ian Manson has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BENMASAUD, Penelope Eileen
Appointed Date: 04 April 2008

Director
BENMASAUD, Penelope Eileen
Appointed Date: 04 April 2008
69 years old

Director
COATES, Paul Raymond
Appointed Date: 04 April 2008
57 years old

Director
LAVERACK, Malcolm Raymond
Appointed Date: 04 April 2008
70 years old

Resigned Directors

Secretary
SPEIGHT, Nicola Jane
Resigned: 04 April 2008
Appointed Date: 19 March 2007

Director
LATHAN, Alistair Ian Manson
Resigned: 04 April 2008
Appointed Date: 19 March 2007
54 years old

Persons With Significant Control

Paul Raymond Coates
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Malcolm Raymond Laverack
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IDEAL BUILDING SYSTEMS HOLDINGS LIMITED Events

21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
29 Sep 2016
Group of companies' accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100,000

04 Feb 2016
Satisfaction of charge 2 in full
30 Oct 2015
Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA
...
... and 40 more events
04 Apr 2008
Memorandum and Articles of Association
28 Mar 2008
Return made up to 19/03/08; full list of members
26 Mar 2008
Company name changed SJP62 LIMITED\certificate issued on 31/03/08
22 May 2007
Secretary's particulars changed
19 Mar 2007
Incorporation

IDEAL BUILDING SYSTEMS HOLDINGS LIMITED Charges

31 March 2015
Charge code 0616 6871 0003
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited Trading as Shawbrook Business Credit
Description: A. by way of first fixed charge:. (I) all real property;…
4 April 2008
Debenture
Delivered: 18 April 2008
Status: Satisfied on 4 February 2016
Persons entitled: Cattles Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Debenture
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…