Company NameIdeal Hydro Ltd
DirectorTony Paul Harbert
Company StatusActive
Company Number09795237
CategoryPrivate Limited Company
Incorporation Date25 September 2015(8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Tony Paul Harbert
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2015(3 weeks after company formation)
Appointment Duration8 years, 6 months
RoleSals
Country of ResidenceUnited Kingdom
Correspondence Address26a Oxford Road Canvey Island Essex Oxford Road
Canvey Island
Essex
SS8 7SJ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address382 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Tony Paul Harbert
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
7 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
15 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
9 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
18 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
7 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
14 August 2018Amended total exemption full accounts made up to 30 September 2017 (5 pages)
13 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
20 March 2018Notification of Tony Paul Harbert as a person with significant control on 19 March 2018 (2 pages)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
23 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
23 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
29 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
5 October 2016Registered office address changed from 1232 Safe Store Howard Chase Basildon SS14 3BB to 382 London Road Hadleigh Benfleet Essex SS7 2DA on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 1232 Safe Store Howard Chase Basildon SS14 3BB to 382 London Road Hadleigh Benfleet Essex SS7 2DA on 5 October 2016 (1 page)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
16 October 2015Appointment of Mr Tony Paul Harbert as a director on 16 October 2015 (2 pages)
16 October 2015Appointment of Mr Tony Paul Harbert as a director on 16 October 2015 (2 pages)
9 October 2015Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 1232 Safe Store Howard Chase Basildon SS14 3BB on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Peter Valaitis as a director on 9 October 2015 (1 page)
9 October 2015Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 1232 Safe Store Howard Chase Basildon SS14 3BB on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Peter Valaitis as a director on 9 October 2015 (1 page)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 1
(20 pages)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 1
(20 pages)