Icr Sprint Coating Uk Ltd LONDON


Founded in 2015, Icr Sprint Coating Uk, classified under reg no. 09812412 is an active company. Currently registered at 26-28 Hammersmith Grove W6 7BA, London the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Roberto S., Anca A. and Luigi G.. Of them, Anca A., Luigi G. have been with the company the longest, being appointed on 31 January 2020 and Roberto S. has been with the company for the least time - from 29 June 2021. As of 1 June 2024, there were 6 ex directors - Luciano A., Anca A. and others listed below. There were no ex secretaries.

Icr Sprint Coating Uk Ltd Address / Contact

Office Address 26-28 Hammersmith Grove
Office Address2 Omega Suite
Town London
Post code W6 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09812412
Date of Incorporation Tue, 6th Oct 2015
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Roberto S.

Position: Director

Appointed: 29 June 2021

Anca A.

Position: Director

Appointed: 31 January 2020

Anastasia Secretariat Services Ltd

Position: Corporate Secretary

Appointed: 31 January 2020

Luigi G.

Position: Director

Appointed: 31 January 2020

Luciano A.

Position: Director

Appointed: 31 January 2020

Resigned: 29 June 2021

Anca A.

Position: Director

Appointed: 01 December 2016

Resigned: 31 January 2020

Ugo U.

Position: Director

Appointed: 02 November 2015

Resigned: 31 January 2020

Luigi G.

Position: Director

Appointed: 02 November 2015

Resigned: 31 January 2020

Anca A.

Position: Director

Appointed: 02 November 2015

Resigned: 01 September 2016

Anastasia Secretariat Services Ltd

Position: Corporate Secretary

Appointed: 06 October 2015

Resigned: 31 January 2020

Silvia G.

Position: Director

Appointed: 06 October 2015

Resigned: 02 November 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Net Worth-109 788   
Balance Sheet
Cash Bank On Hand11 82018 90448 68382 569
Current Assets194 663420 866948 636945 730
Debtors67 358166 047464 445363 161
Net Assets Liabilities-109 788-358 846-667 227-887 725
Property Plant Equipment  16 41917 331
Total Inventories115 485235 915435 508500 000
Cash Bank In Hand11 820   
Net Assets Liabilities Including Pension Asset Liability-109 788   
Stocks Inventory115 485   
Reserves/Capital
Called Up Share Capital1 000   
Profit Loss Account Reserve-110 788   
Shareholder Funds-109 788   
Other
Version Production Software   2 020
Accumulated Depreciation Impairment Property Plant Equipment4484485 1209 286
Additions Other Than Through Business Combinations Property Plant Equipment  21 09111 982
Creditors74 062499 3291 217 1641 437 928
Finished Goods Goods For Resale115 485235 915435 508500 000
Fixed Assets  96 41997 331
Increase From Depreciation Charge For Year Property Plant Equipment  4 6724 166
Intangible Assets  80 00080 000
Intangible Assets Gross Cost  80 00080 000
Net Current Assets Liabilities120 601-78 463-268 528-492 198
Nominal Value Allotted Share Capital1 0001 0001 0001 000
Number Shares Allotted1 0001 0001 0001 000
Other Creditors230 389280 38325 93940 550
Other Disposals Property Plant Equipment   6 904
Par Value Share1111
Property Plant Equipment Gross Cost44844821 53926 617
Taxation Social Security Payable7 01021 46929 64535 574
Total Additions Including From Business Combinations Intangible Assets  80 000 
Total Assets Less Current Liabilities120 601-78 463-172 109-394 867
Trade Creditors Trade Payables67 052477 8601 161 5801 361 804
Trade Debtors Trade Receivables67 358166 047464 445363 161
Creditors Due After One Year230 389   
Creditors Due Within One Year74 062   
Share Capital Allotted Called Up Paid1 000   
Tangible Fixed Assets Additions448   
Tangible Fixed Assets Cost Or Valuation448   
Tangible Fixed Assets Depreciation448   
Tangible Fixed Assets Depreciation Charged In Period448   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Resolution
Securities allotment resolution
filed on: 22nd, February 2024
Free Download (3 pages)

Company search