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

Ik-uk Limited STOCKTON-ON-TEES


Founded in 2010, Ik-uk, classified under reg no. 07448597 is a liquidation company. Currently registered at C/o Frp Advisory Trading Limited 1st Floor 34 Falcon Court TS18 3TX, Stockton-on-tees the company has been in the business for fourteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 23rd December 2013 Ik-uk Limited is no longer carrying the name Ik-pei.

Ik-uk Limited Address / Contact

Office Address C/o Frp Advisory Trading Limited 1st Floor 34 Falcon Court
Office Address2 Preston Farm Business Park
Town Stockton-on-tees
Post code TS18 3TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07448597
Date of Incorporation Tue, 23rd Nov 2010
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Eirik B.

Position: Director

Appointed: 01 April 2020

Andrew M.

Position: Director

Appointed: 01 September 2017

Gavin W.

Position: Director

Appointed: 02 September 2020

Resigned: 19 April 2021

John W.

Position: Director

Appointed: 02 May 2018

Resigned: 18 April 2022

Raymond S.

Position: Director

Appointed: 20 April 2018

Resigned: 03 April 2019

Christian K.

Position: Director

Appointed: 20 April 2018

Resigned: 01 April 2020

John G.

Position: Director

Appointed: 02 January 2014

Resigned: 01 April 2020

Richard W.

Position: Director

Appointed: 02 January 2014

Resigned: 30 June 2016

Christian E.

Position: Director

Appointed: 01 May 2011

Resigned: 24 March 2021

Raymond S.

Position: Director

Appointed: 01 May 2011

Resigned: 31 December 2013

Geir M.

Position: Director

Appointed: 07 December 2010

Resigned: 01 April 2020

Hendrikus J.

Position: Director

Appointed: 23 November 2010

Resigned: 22 May 2012

People with significant control

Ik Group As

9 Christian August, Thoringsveg, Stavanger, 4068, Norway

Legal authority International Accounting Standards
Legal form Corporate Body
Country registered Norway
Place registered Norway
Registration number 989002732
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ik-pei December 23, 2013
Polyeurope International August 9, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Net Assets Liabilities525 382144 372-329 853-1 066 399 
Property Plant Equipment887 619759 736594 335150 805 
Cash Bank On Hand 2 4804 702154 245718
Current Assets 1 114 4322 139 6821 288 502103 329
Debtors 869 0831 485 791801 503102 611
Other Debtors 34 063216 13738 5517 950
Total Inventories 242 869649 189332 754 
Other
Accrued Liabilities24 15555 52692 88011 083179 932
Accumulated Amortisation Impairment Intangible Assets52 91678 37499 552118 213 
Accumulated Depreciation Impairment Property Plant Equipment979 3601 158 6451 265 4941 614 122173 827
Acquired Through Business Combinations Intangible Assets 105 231   
Additions Other Than Through Business Combinations Property Plant Equipment 71 240   
Amounts Owed By Other Related Parties Other Than Directors32 732    
Amounts Owed To Parent Entities1 028 974764 906   
Balances Amounts Owed By Related Parties568 013673 937   
Balances Amounts Owed To Related Parties322 246357 632   
Bank Overdrafts257 493167 00072 40988 854178 071
Cash Cash Equivalents12 2712 480   
Finance Lease Liabilities Present Value Total3 36752 21625 28522 835 
Finance Lease Payments Owing Minimum Gross45440 488   
Future Finance Charges On Finance Leases981    
Increase From Amortisation Charge For Year Intangible Assets 25 45821 17818 66143 065
Increase From Depreciation Charge For Year Property Plant Equipment 190 197186 642451 70637 315
Intangible Assets78 063157 836196 951242 038 
Intangible Assets Gross Cost130 979236 210296 503360 251 
Minimum Operating Lease Payments Recognised As Expense109 228116 942   
Net Current Assets Liabilities-439 989-720 984-1 095 854-1 459 242-2 104 994
Number Shares Issued Fully Paid 39 20039 20048 32048 320
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 912   
Other Disposals Property Plant Equipment 19 838   
Par Value Share 50505050
Prepayments36 04056 823   
Profit Loss-29 458-342 155   
Property Plant Equipment Gross Cost1 866 9791 918 3811 859 8291 764 927173 827
Total Borrowings257 493259 704130 278111 689178 071
Trade Creditors Trade Payables221 886147 579541 859203 5726 443
Amounts Owed By Group Undertakings  8 4466 496 
Amounts Owed To Group Undertakings 499 6711 276 8151 966 9641 820 110
Average Number Employees During Period 49474217
Bank Borrowings Overdrafts 167 00072 40988 854178 071
Creditors 52 21625 2852 747 7442 208 323
Disposals Decrease In Amortisation Impairment Intangible Assets    161 278
Disposals Decrease In Depreciation Impairment Property Plant Equipment  79 793103 0781 477 610
Disposals Intangible Assets    414 577
Disposals Property Plant Equipment  93 138147 4331 592 428
Fixed Assets 917 572791 286392 843 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 117 180126 90230 957 
Nominal Value Shares Issued Specific Share Issue   50 
Other Creditors 1 0004 4027 36418 011
Other Taxation Social Security Payable 60 71744 15550 451 
Prepayments Accrued Income 56 82341 70788 2504 659
Raw Materials 182 457392 076231 590 
Total Additions Including From Business Combinations Intangible Assets  60 29363 74854 326
Total Additions Including From Business Combinations Property Plant Equipment  34 58652 5311 328
Total Assets Less Current Liabilities 196 588-304 568-1 066 399-2 104 994
Trade Debtors Trade Receivables 778 1971 219 501668 20690 002
Work In Progress 60 412257 113101 164 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
11th January 2024 - the day director's appointment was terminated
filed on: 11th, January 2024
Free Download (1 page)

Company search