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

Idc Harrogate Limited HARROGATE


Founded in 1991, Idc Harrogate, classified under reg no. 02608948 is an active company. Currently registered at 5 Beechwood Crescent HG2 0PA, Harrogate the company has been in the business for thirty three years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

There is a single director in the firm at the moment - Lee S., appointed on 24 June 1991. In addition, a secretary was appointed - Karen S., appointed on 1 February 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Idc Harrogate Limited Address / Contact

Office Address 5 Beechwood Crescent
Town Harrogate
Post code HG2 0PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02608948
Date of Incorporation Thu, 9th May 1991
Industry Other building completion and finishing
Industry Other construction installation
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Karen S.

Position: Secretary

Appointed: 01 February 2020

Lee S.

Position: Director

Appointed: 24 June 1991

Mustafa A.

Position: Secretary

Appointed: 01 March 2008

Resigned: 30 June 2013

Barry B.

Position: Director

Appointed: 01 August 2007

Resigned: 31 May 2013

Keith A.

Position: Director

Appointed: 28 October 1996

Resigned: 17 March 2009

Mustafa A.

Position: Director

Appointed: 24 June 1991

Resigned: 30 June 2013

Julie A.

Position: Secretary

Appointed: 24 June 1991

Resigned: 01 March 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 1991

Resigned: 24 June 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 May 1991

Resigned: 24 June 1991

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Lee S. This PSC and has 75,01-100% shares.

Lee S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-31
Balance Sheet
Current Assets208 947176 351
Other
Advances Credits Directors  
Creditors143 951127 208
Fixed Assets365365
Net Current Assets Liabilities64 99649 143
Total Assets Less Current Liabilities65 36149 508

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 10th, April 2024
Free Download (4 pages)

Company search

Advertisements