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

Ikco Finance Ltd LONDON


Ikco Finance started in year 1996 as Private Limited Company with registration number 03207146. The Ikco Finance company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 50 Vincent Gardens. Postal code: NW2 7RP. Since Tuesday 11th April 2006 Ikco Finance Ltd is no longer carrying the name Dena Automotive Design.

The company has one director. Akbar H., appointed on 26 July 2011. There are currently no secretaries appointed. Currently 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.

Ikco Finance Ltd Address / Contact

Office Address 50 Vincent Gardens
Town London
Post code NW2 7RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03207146
Date of Incorporation Tue, 4th Jun 1996
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Akbar H.

Position: Director

Appointed: 26 July 2011

Cr Secretaries Limited

Position: Corporate Secretary

Appointed: 21 November 2006

Resigned: 01 May 2010

Farhad R.

Position: Director

Appointed: 27 March 2006

Resigned: 26 July 2011

Mohsen J.

Position: Director

Appointed: 21 April 2005

Resigned: 30 October 2007

Reza R.

Position: Director

Appointed: 21 April 2005

Resigned: 26 July 2011

Behrouz J.

Position: Director

Appointed: 08 February 2001

Resigned: 31 December 2003

Akbar H.

Position: Secretary

Appointed: 22 December 1997

Resigned: 25 October 2006

Manouchehr G.

Position: Director

Appointed: 15 April 1997

Resigned: 25 February 2003

Masoud G.

Position: Director

Appointed: 15 April 1997

Resigned: 27 March 2006

Mohammad S.

Position: Director

Appointed: 30 October 1996

Resigned: 22 December 1997

Asghar S.

Position: Secretary

Appointed: 30 October 1996

Resigned: 22 December 1997

Behrouz J.

Position: Director

Appointed: 04 June 1996

Resigned: 14 November 1996

Farhad B.

Position: Secretary

Appointed: 04 June 1996

Resigned: 14 November 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 1996

Resigned: 04 June 1996

People with significant control

The register of PSCs who own or control the company includes 1 name. As we discovered, there is Akbar H. This PSC has significiant influence or control over this company,.

Akbar H.

Notified on 24 May 2016
Nature of control: significiant influence or control

Company previous names

Dena Automotive Design April 11, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Balance Sheet
Cash Bank On Hand173 251187 473
Current Assets423 052427 966
Debtors249 801240 493
Other
Accrued Liabilities6 57823 673
Amounts Owed By Group Undertakings187 879177 879
Creditors6 57823 673
Net Current Assets Liabilities416 474404 293
Recoverable Value-added Tax61 04761 739
Total Assets Less Current Liabilities416 474404 293

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 2nd, May 2023
Free Download (10 pages)

Company search

Advertisements