Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IDEAL ENERGY SERVICES LIMITED
Company Information for

IDEAL ENERGY SERVICES LIMITED

ENDEAVOUR HOUSE, ADMIRALTY ROAD, GREAT YARMOUTH, NORFOLK, NR30 3NG,
Company Registration Number
04479465
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ideal Energy Services Ltd
IDEAL ENERGY SERVICES LIMITED was founded on 2002-07-08 and has its registered office in Great Yarmouth. The organisation's status is listed as "Active - Proposal to Strike off". Ideal Energy Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IDEAL ENERGY SERVICES LIMITED
 
Legal Registered Office
ENDEAVOUR HOUSE
ADMIRALTY ROAD
GREAT YARMOUTH
NORFOLK
NR30 3NG
Other companies in NR30
 
Previous Names
J H INDEPENDENT ELECTRICAL SERVICES LIMITED13/09/2011
Filing Information
Company Number 04479465
Company ID Number 04479465
Date formed 2002-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-04-30
Account next due 2018-01-31
Latest return 2016-07-25
Return next due 2017-08-08
Type of accounts DORMANT
Last Datalog update: 2017-08-20 16:15:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDEAL ENERGY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IDEAL ENERGY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES WILLIAMS
Director 2016-01-28
JOHN CHARLES WRIGHT
Director 2016-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
KAY FRANCES MASON BILLIG
Company Secretary 2014-06-27 2016-07-26
KAY FRANCES MASON BILLIG
Director 2014-06-27 2016-07-22
STEPHEN DENE HEYWOOD
Company Secretary 2008-03-31 2014-06-27
STEPHEN DENE HEYWOOD
Director 2008-03-31 2014-06-27
JOHN HANTON
Director 2002-07-08 2011-08-12
MAUREEN PAT HANTON
Company Secretary 2002-07-08 2008-03-31
CDF SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-07-08 2002-07-08
CDF FORMATIONS LIMITED
Nominated Director 2002-07-08 2002-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES WRIGHT GARDLINE CALEDONIA LIMITED Director 2018-03-01 CURRENT 2011-08-19 Active - Proposal to Strike off
JOHN CHARLES WRIGHT GARDLINE ENVIRONMENTAL LIMITED Director 2018-02-01 CURRENT 2002-11-13 Active
JOHN CHARLES WRIGHT GARDLINE LANKELMA MIDDLE EAST LIMITED Director 2018-02-01 CURRENT 1975-06-30 Active - Proposal to Strike off
JOHN CHARLES WRIGHT MARINE PLANNING CONSULTANTS LTD Director 2018-02-01 CURRENT 2010-09-15 Active - Proposal to Strike off
JOHN CHARLES WRIGHT GARDLINE DORMANT LIMITED Director 2018-02-01 CURRENT 2012-02-21 Active - Proposal to Strike off
JOHN CHARLES WRIGHT GARDLINE GEOSCIENCES LIMITED Director 2018-02-01 CURRENT 2003-03-10 Active
JOHN CHARLES WRIGHT GARDLINE CABLE SERVICES LIMITED Director 2018-02-01 CURRENT 2008-07-15 Active - Proposal to Strike off
JOHN CHARLES WRIGHT GARDLINE SURVEYS LIMITED Director 2018-02-01 CURRENT 2012-02-27 Dissolved 2018-07-17
JOHN CHARLES WRIGHT GARDLINE SOUTH EAST ASIA LIMITED Director 2017-10-04 CURRENT 2016-10-28 Dissolved 2018-07-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-29GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR KAY FRANCES MASON BILLIG
2017-05-13SOAS(A)Voluntary dissolution strike-off suspended
2017-04-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-04-06DS01Application to strike the company off the register
2017-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-07-26TM02Termination of appointment of Kay Frances Mason Billig on 2016-07-26
2016-07-26Annotation
2016-02-11AP01DIRECTOR APPOINTED MR JOHN CHARLES WRIGHT
2016-02-11AP01DIRECTOR APPOINTED MR ANTHONY JAMES WILLIAMS
2016-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-20AR0130/06/15 ANNUAL RETURN FULL LIST
2015-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY FRANCES BILLIG / 01/02/2015
2015-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE KAY BILLIG / 01/02/2015
2015-02-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNETTE KAY BILLIG on 2015-02-01
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-28AR0130/06/14 ANNUAL RETURN FULL LIST
2014-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-07-04AP01DIRECTOR APPOINTED MRS ANNETTE KAY BILLIG
2014-07-04AP03Appointment of Mrs Annette Kay Billig as company secretary
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEYWOOD
2014-07-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN HEYWOOD
2014-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-08-13AR0130/06/13 ANNUAL RETURN FULL LIST
2013-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-07-27AR0130/06/12 ANNUAL RETURN FULL LIST
2012-05-23MISCAUDITORS RESIGNATION
2012-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-09-13RES15CHANGE OF NAME 13/09/2011
2011-09-13CERTNMCOMPANY NAME CHANGED J H INDEPENDENT ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 13/09/11
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HANTON
2011-07-29AR0130/06/11 FULL LIST
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DENE HEYWOOD / 03/12/2010
2010-07-27AR0130/06/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DENE HEYWOOD / 30/06/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HANTON / 30/06/2010
2010-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DENE HEYWOOD / 30/06/2010
2010-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-07-17363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-08-01225PREVSHO FROM 31/07/2008 TO 30/04/2008
2008-07-03363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-03190LOCATION OF DEBENTURE REGISTER
2008-07-03353LOCATION OF REGISTER OF MEMBERS
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM ENDEAVOUR HOUSE ADMIRALTY ROAD GREAT YARMOUTH NORFOLK NR30 3NG ENGLAND
2008-05-06288aDIRECTOR APPOINTED MR STEPHEN DENE HEYWOOD
2008-05-06288aSECRETARY APPOINTED MR STEPHEN DENE HEYWOOD
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 101 BECCLES ROAD BRADWELL GREAT YARMOUTH NORFOLK NR31 8AB
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY MAUREEN HANTON
2008-05-0688(2)AD 01/04/08 GBP SI 1@1=1 GBP IC 2/3
2008-03-27AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-09363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-31363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-08363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-17363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-31363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2002-11-01287REGISTERED OFFICE CHANGED ON 01/11/02 FROM: SIXTY SIX NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE
2002-10-1188(2)RAD 08/07/02--------- £ SI 1@1=1 £ IC 1/2
2002-07-16288aNEW DIRECTOR APPOINTED
2002-07-16288aNEW SECRETARY APPOINTED
2002-07-15288bDIRECTOR RESIGNED
2002-07-15288bSECRETARY RESIGNED
2002-07-15287REGISTERED OFFICE CHANGED ON 15/07/02 FROM: SUITE C1 CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR
2002-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to IDEAL ENERGY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IDEAL ENERGY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-10 Outstanding HSBC BANK PLC
FIXED CHARGE OVER ALL BOOK AND OTHER DEBTS 2010-07-03 Outstanding HSBC BANK PLC
FLOATING CHARGE 2010-07-03 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of IDEAL ENERGY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDEAL ENERGY SERVICES LIMITED
Trademarks
We have not found any records of IDEAL ENERGY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDEAL ENERGY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as IDEAL ENERGY SERVICES LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where IDEAL ENERGY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IDEAL ENERGY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IDEAL ENERGY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.