UKBizDB.co.uk

IDEAL BOILERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ideal Boilers Limited. The company was founded 87 years ago and was given the registration number 00322137. The firm's registered office is in HULL. You can find them at Ideal Boilers Limited, National Avenue, Hull, East Yorkshire. This company's SIC code is 25210 - Manufacture of central heating radiators and boilers.

Company Information

Name:IDEAL BOILERS LIMITED
Company Number:00322137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1936
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25210 - Manufacture of central heating radiators and boilers

Office Address & Contact

Registered Address:Ideal Boilers Limited, National Avenue, Hull, East Yorkshire, HU5 4JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ideal Boilers Limited, National Avenue, Hull, HU5 4JB

Secretary06 January 2015Active
Ideal Boilers Limited, National Avenue, Hull, HU5 4JB

Director15 December 2014Active
Ideal Boilers Limited, National Avenue, Hull, HU5 4JB

Director06 January 2015Active
Ideal Boilers Limited, National Avenue, Hull, HU5 4JB

Director15 December 2014Active
Ideal Boilers Limited, National Avenue, Hull, HU5 4JB

Director06 January 2015Active
69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE

Secretary01 May 2007Active
Oakfield House Station Road, Wargrave, RG10 8EU

Secretary-Active
Fourth Floor, Cloth Hall Court, Infirmary Street, Leeds, LS1 2JB

Secretary24 November 2000Active
Five Farthings, Mansel Road, London, SW19 4AA

Secretary22 February 1994Active
69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE

Secretary07 September 2012Active
1 Hartley Avenue, Whitley Bay, NE26 3NS

Secretary12 July 2004Active
Westward Townend Road, Walkington, Beverley, HU17 8SY

Director01 February 1995Active
Sandbeck Ridge 48 Willowmead Drive, Prestbury, Macclesfield, SK10 4DD

Director27 April 1998Active
25 Berwyn Road, Richmond, TW10 5BP

Director06 January 1994Active
69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE

Director29 March 2001Active
6 Harewood, Molescroft, Beverley, HU17 7EF

Director01 August 1994Active
24 Valley Drive, Kirk Ella, Hull, HU10 7PL

Director01 August 1994Active
22 Douglas Road, Harpenden, AL5 2EW

Director29 April 2002Active
36 Onslow Road, Burwood Park, Walton On Thames, KT12 5BA

Director30 July 1992Active
69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE

Director29 March 2001Active
Hollybush House, Pamington, Tewkesbury, GL20 8LX

Director01 May 1997Active
46 Harthill Avenue, Leconfield, Beverley, HU17 7LN

Director12 December 1995Active
160 Bridgetown Road, Stratford Upon Avon, CV37 7JA

Director20 March 2000Active
69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE

Director25 February 2004Active
22 Westlands Road, Sproatley, Hull, HU11 4XA

Director01 January 2000Active
15 Churchfields, Tickton, Beverley, HU17 9SX

Director12 December 1995Active
Westleigh, Hextol Terrace, Hexham, NE46 2AD

Director01 January 2000Active
Beckside, 14 Beverley Road, South Cave, HU15 2AU

Director01 August 1994Active
Hacheston Lodge The Street, Hacheston, Woodbridge, IP13 0DL

Director26 January 1996Active
12 Brocks Way, Shiplake, Henley On Thames, RG9 3JG

Director-Active
Brantingham, 24 Green Lane, Burnham, SL1 8DX

Director-Active
Oatlands, Glosthorpe Manor East Winch Road, Kings Lynn, PE32 1NA

Director25 September 1995Active
Field View Ham Lane, Aston, Bampton, OX18 2DE

Director01 October 1997Active
13 Carnoustie Drive, Great Denham, Bedford, MK40 4FE

Director-Active
54 Broadway Road, Evesham, WR11 1BQ

Director27 April 1998Active

People with Significant Control

Isg Boiler Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Ideal Boilers Limited, National Avenue, Hull, England, HU5 4JB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2016-10-03Accounts

Accounts with accounts type full.

Download
2016-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Accounts

Accounts with accounts type full.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-02Address

Change registered office address company with date old address new address.

Download
2015-01-28Officers

Appoint person director company with name date.

Download
2015-01-28Officers

Appoint person director company with name date.

Download
2015-01-28Officers

Termination director company with name termination date.

Download
2015-01-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.