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

I4c Executive Search Limited LEEDS


I4C Executive Search Limited was dissolved on 2020-08-06. I4c Executive Search was a private limited company that was located at Resolution House, 12 Mill Hill, Leeds, LS1 5DQ. Its full net worth was estimated to be approximately 8691 pounds, and the fixed assets that belonged to the company totalled up to 10484 pounds. The company (incorporated on 2005-03-15) was run by 3 directors and 1 secretary.
Director Ann H. who was appointed on 24 August 2018.
Director Christian G. who was appointed on 19 December 2016.
Director Lee H. who was appointed on 09 February 2006.
Moving on to the secretaries, we can name: Lee H. appointed on 09 February 2006.

The company was classified as "temporary employment agency activities" (78200). As stated in the official information, there was a name alteration on 2006-02-21 and their previous name was Ecurie Astley. The last confirmation statement was sent on 2018-03-15 and last time the statutory accounts were sent was on 31 December 2016. 2016-03-15 is the date of the latest annual return.

I4c Executive Search Limited Address / Contact

Office Address Resolution House
Office Address2 12 Mill Hill
Town Leeds
Post code LS1 5DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05393146
Date of Incorporation Tue, 15th Mar 2005
Date of Dissolution Thu, 6th Aug 2020
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 30th Sep 2018
Account last made up date Sat, 31st Dec 2016
Next confirmation statement due date Fri, 29th Mar 2019
Last confirmation statement dated Thu, 15th Mar 2018

Company staff

Ann H.

Position: Director

Appointed: 24 August 2018

Christian G.

Position: Director

Appointed: 19 December 2016

Lee H.

Position: Director

Appointed: 09 February 2006

Lee H.

Position: Secretary

Appointed: 09 February 2006

Caroline A.

Position: Director

Appointed: 01 February 2017

Resigned: 17 May 2018

I4c Marketing Limited

Position: Director

Appointed: 09 February 2006

Resigned: 15 November 2006

Steven P.

Position: Director

Appointed: 09 February 2006

Resigned: 24 August 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2005

Resigned: 09 February 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 March 2005

Resigned: 09 February 2006

People with significant control

Lee H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ecurie Astley February 21, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-31
Net Worth8 6912167 627 
Balance Sheet
Cash Bank In Hand32225 686  
Current Assets87 37454 81161 218118 278
Debtors87 05229 12561 21890 728
Net Assets Liabilities  7 62731 778
Net Assets Liabilities Including Pension Asset Liability8 6912167 627 
Other Debtors  236249
Property Plant Equipment  10 76415 300
Tangible Fixed Assets10 4848 90810 764 
Total Inventories   27 550
Reserves/Capital
Called Up Share Capital190190190 
Profit Loss Account Reserve8 491167 427 
Shareholder Funds8 6912167 627 
Other
Accrued Liabilities  2 9902 515
Accumulated Depreciation Impairment Property Plant Equipment  4 3528 298
Average Number Employees During Period   12
Bank Borrowings   34 420
Bank Borrowings Overdrafts  7 13421 767
Bank Overdrafts  7 13411 521
Capital Redemption Reserve101010 
Corporation Tax Payable  11 9916 845
Creditors  62 59921 767
Creditors Due After One Year833   
Creditors Due Within One Year86 69462 18662 599 
Fixed Asset Investments Additions 90  
Fixed Assets10 4848 99810 85436 408
Increase From Depreciation Charge For Year Property Plant Equipment   3 946
Investments Fixed Assets 909021 108
Investments In Group Undertakings  9021 108
Net Current Assets Liabilities680-7 375-1 38119 945
Number Shares Allotted 190190 
Other Creditors  8 2363 074
Other Taxation Social Security Payable  12 07417 510
Par Value Share 11 
Percentage Subsidiary Held 100100 
Prepayments  1 5185 012
Property Plant Equipment Gross Cost  15 11623 598
Provisions For Liabilities Balance Sheet Subtotal  1 8462 808
Provisions For Liabilities Charges1 6401 4071 846 
Secured Debts22 1618337 134 
Share Capital Allotted Called Up Paid190190190 
Tangible Fixed Assets Additions 7 8114 796 
Tangible Fixed Assets Cost Or Valuation32 71710 32015 116 
Tangible Fixed Assets Depreciation22 2331 4124 352 
Tangible Fixed Assets Depreciation Charged In Period 1 0762 940 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 897  
Tangible Fixed Assets Disposals 30 208  
Total Additions Including From Business Combinations Property Plant Equipment   8 482
Total Assets Less Current Liabilities11 1641 6239 47356 353
Total Borrowings  7 13445 941
Trade Creditors Trade Payables  5 0517 655
Trade Debtors Trade Receivables  25 39536 423

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Address change date: Mon, 29th Oct 2018. New Address: Resolution House 12 Mill Hill Leeds LS1 5DQ. Previous address: 15 Newland Lincoln Lincolnshire LN1 1XG
filed on: 29th, October 2018
Free Download (2 pages)

Company search