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

Iic By Education (peterborough Schools) Limited LEEDS


Iic By Education (peterborough Schools) started in year 2005 as Private Limited Company with registration number 05598526. The Iic By Education (peterborough Schools) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Leeds at 1 Park Row. Postal code: LS1 5AB. Since Wed, 22nd Mar 2006 Iic By Education (peterborough Schools) Limited is no longer carrying the name Iic Bouygues Education (peterborough Schools).

The firm has 3 directors, namely Peter J., Paul H. and John G.. Of them, John G. has been with the company the longest, being appointed on 1 May 2019 and Peter J. has been with the company for the least time - from 19 December 2023. 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.

Iic By Education (peterborough Schools) Limited Address / Contact

Office Address 1 Park Row
Town Leeds
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05598526
Date of Incorporation Thu, 20th Oct 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (49 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Peter J.

Position: Director

Appointed: 19 December 2023

Paul H.

Position: Director

Appointed: 08 February 2023

Resolis Limited

Position: Corporate Secretary

Appointed: 01 October 2021

John G.

Position: Director

Appointed: 01 May 2019

John M.

Position: Director

Appointed: 01 March 2023

Resigned: 19 December 2023

Richard B.

Position: Director

Appointed: 01 May 2019

Resigned: 08 February 2023

Richard G.

Position: Director

Appointed: 01 January 2015

Resigned: 01 May 2019

Paul C.

Position: Director

Appointed: 23 August 2013

Resigned: 01 May 2019

Joanne G.

Position: Director

Appointed: 23 August 2013

Resigned: 01 January 2015

Jamie P.

Position: Director

Appointed: 23 August 2013

Resigned: 01 May 2019

Mamg Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 May 2013

Resigned: 01 October 2021

John H.

Position: Director

Appointed: 05 February 2013

Resigned: 20 December 2013

John F.

Position: Director

Appointed: 05 February 2013

Resigned: 26 February 2013

Tony V.

Position: Director

Appointed: 15 June 2012

Resigned: 09 December 2013

Alexis G.

Position: Director

Appointed: 12 September 2011

Resigned: 09 December 2013

Simon P.

Position: Director

Appointed: 28 June 2011

Resigned: 05 February 2013

David L.

Position: Director

Appointed: 11 January 2010

Resigned: 23 August 2013

Xavier P.

Position: Director

Appointed: 18 November 2009

Resigned: 08 June 2011

Michael S.

Position: Secretary

Appointed: 20 April 2009

Resigned: 01 May 2013

Yann L.

Position: Director

Appointed: 03 September 2008

Resigned: 12 September 2011

Vincent J.

Position: Director

Appointed: 11 December 2007

Resigned: 28 June 2011

Paul C.

Position: Director

Appointed: 25 June 2007

Resigned: 11 January 2010

Paul C.

Position: Director

Appointed: 23 August 2006

Resigned: 23 August 2006

Mark M.

Position: Director

Appointed: 23 August 2006

Resigned: 23 August 2013

Pascal M.

Position: Director

Appointed: 28 July 2006

Resigned: 11 December 2007

Bruno B.

Position: Director

Appointed: 28 July 2006

Resigned: 18 November 2009

Sebastien P.

Position: Director

Appointed: 28 July 2006

Resigned: 26 August 2008

David C.

Position: Director

Appointed: 27 July 2006

Resigned: 20 December 2013

Steven S.

Position: Director

Appointed: 18 July 2006

Resigned: 25 June 2007

Thomas S.

Position: Secretary

Appointed: 20 October 2005

Resigned: 20 April 2009

Thomas S.

Position: Director

Appointed: 20 October 2005

Resigned: 01 May 2019

David T.

Position: Director

Appointed: 20 October 2005

Resigned: 23 August 2006

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Iic Peterborough Holding Company Limited from Leeds, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Iic Peterborough Holding Company Limited

1 Park Row, Chelmsford, Leeds, England And Wales, LS1 5AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 5702754
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Iic Bouygues Education (peterborough Schools) March 22, 2006
Iic Projects (bidco No. 2) November 2, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand3 469 6505 135 769
Current Assets41 523 56239 516 161
Debtors2 723 2511 728 339
Net Assets Liabilities-3 077 237563 045
Other Debtors31 925 20530 459 395
Other
Audit Fees Expenses26 77620 035
Accrued Liabilities Deferred Income833 769891 590
Administrative Expenses714 421734 412
Amounts Owed By Group Undertakings112 791117 388
Bank Borrowings27 572 37826 607 793
Bank Borrowings Overdrafts26 593 02425 534 321
Comprehensive Income Expense4 808 0003 892 366
Corporation Tax Payable 61 758
Corporation Tax Recoverable12 141 
Cost Sales5 686 3426 339 733
Creditors33 730 66328 224 340
Current Tax For Period62 171156 427
Deferred Income8 678 2527 586 000
Deferred Tax Asset Debtors1 151 90655 722
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences86 364 
Derivative Liabilities4 607 618222 883
Dividends Paid372 105252 084
Dividends Paid On Shares Final372 105252 084
Gain Loss From Fair Value Cash Flow Hedges Before Tax Recognised In Other Comprehensive Income5 711 0944 384 737
Income Tax Expense Credit On Components Other Comprehensive Income1 427 7741 096 183
Interest Income From Group Undertakings Participating Interests95 82593 476
Interest Paid To Group Undertakings322 973313 981
Interest Payable Similar Charges Finance Costs1 950 3161 882 581
Loans From Group Undertakings Participating Interests2 627 2412 530 136
Net Current Assets Liabilities30 653 42628 787 385
Net Finance Income Costs2 144 8242 105 938
Other Interest Income2 048 9992 012 462
Other Interest Receivable Similar Income Finance Income2 144 8242 105 938
Other Remaining Borrowings2 530 0212 467 136
Other Taxation Social Security Payable159 001156 597
Prepayments Accrued Income177 09962 133
Profit Loss524 680603 812
Profit Loss On Ordinary Activities Before Tax673 215760 239
Tax Tax Credit On Profit Or Loss On Ordinary Activities148 535156 427
Total Borrowings30 199 61929 137 929
Trade Creditors Trade Payables122 540896 359
Trade Debtors Trade Receivables1 040 15783 144

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 8th, January 2024
Free Download (23 pages)

Company search