Company NameIdeal Plumbing And Heating Limited
Company StatusActive
Company Number04471222
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDale Andrew Cochrane
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2002(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NamePeter Holehouse
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2002(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Secretary NameDale Andrew Cochrane
NationalityBritish
StatusCurrent
Appointed27 June 2002(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMrs Susan Patricia Holehouse
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(11 years, 9 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMrs Paula Passi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(11 years, 9 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Dale Andrew Cochrane
25.00%
Ordinary
25 at £1Paula Passi
25.00%
Ordinary
25 at £1Peter Holehouse
25.00%
Ordinary
25 at £1Susan Patricia Holehouse
25.00%
Ordinary

Financials

Year2014
Net Worth£494,327
Cash£290,737
Current Liabilities£206,182

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

23 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
29 June 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
20 July 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
1 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
25 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
24 July 2018Director's details changed for Mrs Paula Passi on 24 July 2018 (2 pages)
24 July 2018Director's details changed for Mrs Susan Patricia Holehouse on 24 July 2018 (2 pages)
24 July 2018Director's details changed for Peter Holehouse on 24 July 2018 (2 pages)
24 July 2018Director's details changed for Dale Andrew Cochrane on 24 July 2018 (2 pages)
24 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
24 July 2018Secretary's details changed for Dale Andrew Cochrane on 24 July 2018 (1 page)
24 July 2018Registered office address changed from 9 Chapel Street Poulton Le Fylde Lancashire FY6 7BQ to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 24 July 2018 (1 page)
30 November 2017Unaudited abridged accounts made up to 30 September 2017 (9 pages)
30 November 2017Unaudited abridged accounts made up to 30 September 2017 (9 pages)
18 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
8 November 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
8 November 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
19 November 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
19 November 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
30 June 2014Director's details changed for Dale Andrew Cochrane on 30 June 2014 (2 pages)
30 June 2014Director's details changed for Peter Holehouse on 30 June 2014 (2 pages)
30 June 2014Director's details changed for Peter Holehouse on 30 June 2014 (2 pages)
30 June 2014Secretary's details changed for Dale Andrew Cochrane on 30 June 2014 (1 page)
30 June 2014Director's details changed for Dale Andrew Cochrane on 30 June 2014 (2 pages)
30 June 2014Secretary's details changed for Dale Andrew Cochrane on 30 June 2014 (1 page)
20 June 2014Appointment of Mrs Susan Patricia Holehouse as a director (2 pages)
20 June 2014Appointment of Mrs Paula Passi as a director (2 pages)
20 June 2014Appointment of Mrs Paula Passi as a director (2 pages)
20 June 2014Appointment of Mrs Susan Patricia Holehouse as a director (2 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
5 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
5 December 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
17 November 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
12 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
9 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Dale Andrew Cochrane on 27 June 2010 (2 pages)
9 July 2010Director's details changed for Peter Holehouse on 27 June 2010 (2 pages)
9 July 2010Director's details changed for Peter Holehouse on 27 June 2010 (2 pages)
9 July 2010Director's details changed for Dale Andrew Cochrane on 27 June 2010 (2 pages)
9 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
7 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
12 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 November 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
2 July 2007Return made up to 27/06/07; full list of members (2 pages)
2 July 2007Return made up to 27/06/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 June 2006Return made up to 27/06/06; full list of members (2 pages)
28 June 2006Return made up to 27/06/06; full list of members (2 pages)
15 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 July 2005Return made up to 27/06/05; full list of members (2 pages)
1 July 2005Return made up to 27/06/05; full list of members (2 pages)
21 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 July 2004Return made up to 27/06/04; full list of members (7 pages)
5 July 2004Return made up to 27/06/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 30 September 2003 (8 pages)
22 December 2003Total exemption small company accounts made up to 30 September 2003 (8 pages)
8 August 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
8 August 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
22 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002New director appointed (2 pages)
27 June 2002Incorporation (17 pages)
27 June 2002Incorporation (17 pages)