You are here: bizstats.co.uk > a-z index > I list > IH list

Ihr Ideal Home Range U.k. Ltd. LEICESTER


Ihr Ideal Home Range U.k started in year 1996 as Private Limited Company with registration number 03215487. The Ihr Ideal Home Range U.k company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Leicester at Office 3, Bradgate Office Suites 4A Cropston Road. Postal code: LE7 7BJ.

The firm has 2 directors, namely Keri F., Horst K.. Of them, Horst K. has been with the company the longest, being appointed on 4 January 2012 and Keri F. has been with the company for the least time - from 1 February 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Manfred M. who worked with the the firm until 31 December 2022.

Ihr Ideal Home Range U.k. Ltd. Address / Contact

Office Address Office 3, Bradgate Office Suites 4A Cropston Road
Office Address2 Anstey
Town Leicester
Post code LE7 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03215487
Date of Incorporation Mon, 24th Jun 1996
Industry Agents involved in the sale of a variety of goods
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Keri F.

Position: Director

Appointed: 01 February 2020

Horst K.

Position: Director

Appointed: 04 January 2012

Sonia B.

Position: Director

Appointed: 02 January 2013

Resigned: 20 October 2017

Manfred M.

Position: Secretary

Appointed: 24 June 1996

Resigned: 31 December 2022

Brian S.

Position: Director

Appointed: 24 June 1996

Resigned: 31 December 2015

Hanjo R.

Position: Director

Appointed: 24 June 1996

Resigned: 31 December 2011

Stefan R.

Position: Director

Appointed: 24 June 1996

Resigned: 31 December 1996

Manfred M.

Position: Director

Appointed: 24 June 1996

Resigned: 31 December 2022

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Mario B. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Horst K. This PSC owns 25-50% shares. Then there is Manfred M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Mario B.

Notified on 31 December 2022
Nature of control: 25-50% shares

Horst K.

Notified on 31 December 2022
Nature of control: 25-50% shares

Manfred M.

Notified on 6 April 2016
Ceased on 31 December 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand94 58276 41263 33854 207100 88358 86657 733
Current Assets205 612227 841158 387156 812163 643153 381155 527
Debtors111 030151 42995 049102 60562 76094 51597 794
Other Debtors17 39217 74418 57816 38059825 9135 026
Property Plant Equipment26 21125 6337 1034 89838 99835 94819 289
Other
Accumulated Depreciation Impairment Property Plant Equipment47 56544 21539 22836 45047 71445 37061 705
Amounts Owed To Group Undertakings21 16085 57745 24916 39917 37547 82739 533
Average Number Employees During Period  33333
Creditors73 752150 89284 45370 14968 67176 05196 488
Deferred Tax Asset Debtors  5 8005 8005 8005 4007 000
Increase From Depreciation Charge For Year Property Plant Equipment 13 63118 5304 12411 26410 33418 234
Net Current Assets Liabilities131 86076 94973 93486 66394 97277 33059 039
Other Creditors11 07811 73810 22911 75912 62812 66811 100
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 98123 5176 902 12 6781 899
Other Disposals Property Plant Equipment 16 98123 5176 902 12 6781 899
Other Taxation Social Security Payable41 51443 39928 97541 99138 66815 55642 813
Property Plant Equipment Gross Cost73 77669 84846 33141 34886 71281 31880 994
Total Additions Including From Business Combinations Property Plant Equipment 13 053 1 91945 3647 2841 575
Total Assets Less Current Liabilities158 071102 58281 03791 561133 970113 27878 328
Trade Creditors Trade Payables 10 178    3 042
Trade Debtors Trade Receivables93 638133 68570 67180 42556 36263 20285 768

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Small-sized company accounts made up to 2022/12/31
filed on: 29th, September 2023
Free Download (11 pages)

Company search