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

Iic Technologies Limited YORK


Founded in 1992, Iic Technologies, classified under reg no. 02746976 is an active company. Currently registered at The Catalyst York Science Park YO10 5GA, York the company has been in the business for 32 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since April 17, 2013 Iic Technologies Limited is no longer carrying the name Photarc Surveys.

The company has 4 directors, namely Christine T., Steven S. and Derrick P. and others. Of them, Rajesh A. has been with the company the longest, being appointed on 12 February 2010 and Christine T. has been with the company for the least time - from 28 February 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Iic Technologies Limited Address / Contact

Office Address The Catalyst York Science Park
Office Address2 Baird Lane
Town York
Post code YO10 5GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02746976
Date of Incorporation Mon, 14th Sep 1992
Industry Urban planning and landscape architectural activities
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Christine T.

Position: Director

Appointed: 28 February 2019

Steven S.

Position: Director

Appointed: 08 April 2014

Derrick P.

Position: Director

Appointed: 09 April 2013

Rajesh A.

Position: Director

Appointed: 12 February 2010

John M.

Position: Director

Appointed: 09 April 2013

Resigned: 30 October 2015

Duncan W.

Position: Director

Appointed: 12 February 2010

Resigned: 28 February 2019

Julian B.

Position: Secretary

Appointed: 11 March 2008

Resigned: 12 October 2012

John M.

Position: Director

Appointed: 30 March 2006

Resigned: 30 March 2006

Kishore M.

Position: Secretary

Appointed: 30 March 2006

Resigned: 11 December 2007

Ramesh A.

Position: Director

Appointed: 30 March 2006

Resigned: 06 December 2007

Mccreadie And Associates

Position: Corporate Director

Appointed: 03 March 2006

Resigned: 09 April 2013

Alan H.

Position: Director

Appointed: 01 May 1996

Resigned: 30 March 2006

Alexandra S.

Position: Secretary

Appointed: 01 September 1993

Resigned: 30 March 2006

Stuart W.

Position: Director

Appointed: 22 October 1992

Resigned: 05 September 1993

Anthony C.

Position: Secretary

Appointed: 22 October 1992

Resigned: 01 September 1993

Christopher P.

Position: Director

Appointed: 22 October 1992

Resigned: 19 July 1993

John S.

Position: Director

Appointed: 22 October 1992

Resigned: 30 March 2006

Stephen M.

Position: Director

Appointed: 22 October 1992

Resigned: 01 September 1993

Rory S.

Position: Director

Appointed: 01 October 1992

Resigned: 30 March 2006

Julian B.

Position: Secretary

Appointed: 29 September 1992

Resigned: 22 October 1992

Julian B.

Position: Director

Appointed: 29 September 1992

Resigned: 12 October 2012

Ian R.

Position: Director

Appointed: 17 September 1992

Resigned: 29 September 1992

Jack B.

Position: Secretary

Appointed: 17 September 1992

Resigned: 29 September 1992

Robin J.

Position: Director

Appointed: 17 September 1992

Resigned: 29 September 1992

Jack B.

Position: Director

Appointed: 17 September 1992

Resigned: 29 September 1992

Betty D.

Position: Nominee Director

Appointed: 14 September 1992

Resigned: 17 September 1992

Daniel D.

Position: Nominee Secretary

Appointed: 14 September 1992

Resigned: 17 September 1992

Daniel D.

Position: Nominee Director

Appointed: 14 September 1992

Resigned: 17 September 1992

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Rajesh A. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Rajesh A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Photarc Surveys April 17, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand795 780471 080
Current Assets1 593 7241 334 908
Debtors797 944863 828
Net Assets Liabilities-273 257431 432
Other Debtors152 158206 500
Property Plant Equipment140 175121 174
Other
Accumulated Depreciation Impairment Property Plant Equipment667 015693 494
Additions Other Than Through Business Combinations Property Plant Equipment 22 975
Amounts Owed To Related Parties1 291 186573 934
Average Number Employees During Period2326
Creditors2 007 1561 024 650
Disposals Decrease In Depreciation Impairment Property Plant Equipment -12 654
Disposals Property Plant Equipment -15 497
Financial Commitments Other Than Capital Commitments25 265 
Gross Amount Due From Customers For Construction Contract Work As Asset202 644241 943
Increase From Depreciation Charge For Year Property Plant Equipment 39 133
Net Current Assets Liabilities-413 432310 258
Number Shares Issued Fully Paid404 465404 465
Par Value Share 1
Prepayments69 67573 805
Property Plant Equipment Gross Cost807 190814 668
Taxation Social Security Payable389 242196 311
Trade Creditors Trade Payables78 02437 951
Trade Debtors Trade Receivables373 467341 580

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 31st, May 2023
Free Download (9 pages)

Company search

Advertisements