In Detail Limited BURWELL


In Detail started in year 2001 as Private Limited Company with registration number 04288657. The In Detail company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Burwell at Heritage House. Postal code: CB25 0HD.

The company has one director. Jonathan W., appointed on 20 September 2001. There are currently no secretaries appointed. At present there is one former director listed by the company - David C., who left the company on 30 September 2005. In addition, the company lists several former secretaries whose names might be found in the table below.

In Detail Limited Address / Contact

Office Address Heritage House
Office Address2 31 High Street
Town Burwell
Post code CB25 0HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04288657
Date of Incorporation Mon, 17th Sep 2001
Industry Other information technology service activities
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Jonathan W.

Position: Director

Appointed: 20 September 2001

Diane W.

Position: Secretary

Appointed: 30 September 2005

Resigned: 31 January 2017

David C.

Position: Director

Appointed: 20 September 2001

Resigned: 30 September 2005

David C.

Position: Secretary

Appointed: 20 September 2001

Resigned: 30 September 2005

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 17 September 2001

Resigned: 21 September 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 17 September 2001

Resigned: 21 September 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Jonathan W. The abovementioned PSC has significiant influence or control over the company,.

Jonathan W.

Notified on 1 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth46 32253 83136 84137 09220 99728 073       
Balance Sheet
Cash Bank On Hand     46 96967 88883 96991 792160 641138 193183 635184 524
Current Assets97 117114 51664 54865 599177 48590 09172 02887 842102 560160 221158 463185 832184 743
Debtors17 87534 32637 20715 93474 21843 1224 1403 87310 768-42020 2702 197219
Net Assets Liabilities     28 07342 30044 43155 986105 322129 556140 969167 146
Property Plant Equipment     2 8932 8932 8932 8932 8932 8932 8932 372
Cash Bank In Hand79 24280 19027 34149 665103 26746 969       
Net Assets Liabilities Including Pension Asset Liability46 32253 83136 84137 09220 99728 073       
Tangible Fixed Assets3 8143 2384 9154 3083 5282 893       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve46 22253 73136 74136 99220 89727 973       
Shareholder Funds46 32253 83136 84137 09220 99728 073       
Other
Accumulated Depreciation Impairment Property Plant Equipment     16 08916 08916 08916 08916 08916 08916 08916 610
Average Number Employees During Period        1111 
Corporation Tax Payable     21 01112 57612 53214 667    
Creditors     64 91132 62146 30449 46757 79231 80047 75619 969
Increase From Depreciation Charge For Year Property Plant Equipment            521
Net Current Assets Liabilities43 12251 09832 79233 64617 46925 18039 40741 53853 093102 429126 663138 076164 774
Other Creditors     28 9276 42714 58820 12816 718-3 21525 8683 939
Other Taxation Social Security Payable     15 32813 75213 77313 578    
Property Plant Equipment Gross Cost     18 98218 98218 98218 98218 98218 98218 98218 982
Taxation Social Security Payable        28 24538 19933 86418 63412 747
Trade Creditors Trade Payables     -355-1345 4111 0942 8751 1513 2543 283
Trade Debtors Trade Receivables     43 1224 1403 87310 768-42020 2702 197219
Amount Specific Advance Or Credit Directors          3 849  
Amount Specific Advance Or Credit Made In Period Directors          3 849  
Creditors Due Within One Year 63 41831 75631 953160 01664 911       
Number Shares Allotted  100100100100       
Par Value Share  1111       
Provisions For Liabilities Charges614505866862706        
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Cost Or Valuation14 36714 19717 52818 38718 98218 982       
Tangible Fixed Assets Depreciation10 55310 95912 61314 07915 45416 089       
Total Assets Less Current Liabilities46 93654 33637 70737 95420 99728 073       
Creditors Due Within One Year Total Current Liabilities53 99563 418           
Fixed Assets3 8143 238  3 5282 893       
Tangible Fixed Assets Additions 1 228           
Tangible Fixed Assets Depreciation Charge For Period 1 272           
Tangible Fixed Assets Depreciation Disposals -866           
Tangible Fixed Assets Disposals -1 398           
Tangible Fixed Assets Depreciation Charged In Period     635       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, May 2023
Free Download (5 pages)

Company search

Advertisements