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

Iak Developments Ltd WESTON-SUPER-MARE


Iak Developments started in year 2013 as Private Limited Company with registration number 08521632. The Iak Developments company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Weston-super-mare at 34 Boulevard. Postal code: BS23 1NF.

The firm has one director. Allan S., appointed on 19 August 2022. There are currently no secretaries appointed. As of 6 May 2024, there were 3 ex directors - Keith S., Ian S. and others listed below. There were no ex secretaries.

Iak Developments Ltd Address / Contact

Office Address 34 Boulevard
Town Weston-super-mare
Post code BS23 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08521632
Date of Incorporation Thu, 9th May 2013
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 11 years old
Account next due date Mon, 30th Apr 2018 (2198 days after)
Account last made up date Sat, 30th Apr 2016
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Allan S.

Position: Director

Appointed: 19 August 2022

Keith S.

Position: Director

Appointed: 23 June 2022

Resigned: 01 September 2022

Ian S.

Position: Director

Appointed: 07 October 2013

Resigned: 09 October 2019

Allan S.

Position: Director

Appointed: 09 May 2013

Resigned: 23 June 2022

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we identified, there is Allan S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Keith S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Allan S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Allan S.

Notified on 19 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keith S.

Notified on 23 June 2022
Ceased on 19 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Allan S.

Notified on 6 April 2016
Ceased on 23 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-30
Net Worth-157 169-361 786-1 089 763
Balance Sheet
Cash Bank In Hand993 3889 636
Current Assets731 464974 0021 531 481
Debtors67 078107 85524 110
Stocks Inventory664 287862 7591 497 735
Tangible Fixed Assets 1771 363
Reserves/Capital
Called Up Share Capital100100100
Profit Loss Account Reserve-157 269-361 886-1 089 863
Shareholder Funds-157 169-361 786-1 089 763
Other
Creditors Due Within One Year888 6331 335 9652 622 607
Net Current Assets Liabilities-157 169-361 963-1 091 126
Number Shares Allotted100100100
Par Value Share111
Secured Debts  2 171 445
Share Capital Allotted Called Up Paid100100100
Tangible Fixed Assets Additions 2651 700
Tangible Fixed Assets Cost Or Valuation 2651 965
Tangible Fixed Assets Depreciation 88602
Tangible Fixed Assets Depreciation Charged In Period 88514
Total Assets Less Current Liabilities-157 169-361 786-1 089 763
Advances Credits Directors47 778123 5105 129
Advances Credits Made In Period Directors54 53530 180 
Advances Credits Repaid In Period Directors6 757201 468 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Fri, 10th Mar 2023
filed on: 10th, March 2023
Free Download (5 pages)

Company search

Advertisements