Inc1973 Limited LITTLEHAMPTON


Inc1973 started in year 2013 as Private Limited Company with registration number 08592992. The Inc1973 company has been functioning successfully for eleven years now and its status is active - proposal to strike off. The firm's office is based in Littlehampton at 2/4 Ash Lane. Postal code: BN16 3BZ.

Inc1973 Limited Address / Contact

Office Address 2/4 Ash Lane
Office Address2 Rustington
Town Littlehampton
Post code BN16 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08592992
Date of Incorporation Mon, 1st Jul 2013
Industry Management consultancy activities other than financial management
End of financial Year 31st July
Company age 11 years old
Account next due date Sat, 30th Apr 2022 (727 days after)
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Tue, 21st Feb 2023 (2023-02-21)
Last confirmation statement dated Mon, 7th Feb 2022

Company staff

Michael B.

Position: Director

Appointed: 01 July 2013

Katie B.

Position: Director

Appointed: 01 July 2013

Resigned: 05 July 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Michael B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Tanya C. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Tanya C.

Notified on 7 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-31
Net Worth-271-2371 011    
Balance Sheet
Cash Bank On Hand  7 7848 64414 62733 99444 054
Current Assets16 07913 88946 91929 52131 66446 36170 073
Debtors10 6748 48739 13520 87717 03712 36726 019
Net Assets Liabilities  1 012128154192337
Other Debtors   17 65211 03712 36726 019
Property Plant Equipment  7739469217512 704
Cash Bank In Hand5 4055 4027 784    
Tangible Fixed Assets 972773    
Net Assets Liabilities Including Pension Asset Liability -2371 011    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve-371-337911    
Shareholder Funds-271-2371 011    
Other
Accumulated Depreciation Impairment Property Plant Equipment  9831 6582 1862 8564 471
Additions Other Than Through Business Combinations Property Plant Equipment   8485035003 568
Average Number Employees During Period  11122
Creditors  46 68030 33932 43146 92020 000
Dividend Per Share Interim  8643   
Increase From Depreciation Charge For Year Property Plant Equipment   6755286701 615
Net Current Assets Liabilities-271-1 209238-818-767-55917 633
Other Creditors  -1    
Other Payables Accrued Expenses  9979968148141 400
Other Remaining Borrowings  3 188   20 000
Prepayments   3 2256 000  
Property Plant Equipment Gross Cost  1 7562 6043 1073 6077 175
Taxation Social Security Payable  14 3616 3465 3298 96711 435
Total Assets Less Current Liabilities-271-2371 011  19220 337
Total Borrowings  3 188   20 000
Trade Creditors Trade Payables  984520 1 4821 680
Trade Debtors Trade Receivables  39 135    
Amount Specific Advance Or Credit Directors   8 82611 03812 36526 021
Amount Specific Advance Or Credit Made In Period Directors   8 82611 03812 36513 656
Amount Specific Advance Or Credit Repaid In Period Directors    -8 826-11 038 
Director Remuneration  9 76611 040   
Creditors Due Within One Year16 35015 09846 681    
Number Shares Allotted100100100    
Par Value Share111    
Share Capital Allotted Called Up Paid100100100    
Tangible Fixed Assets Additions 1 406350    
Tangible Fixed Assets Cost Or Valuation 1 4061 756    
Tangible Fixed Assets Depreciation 434983    
Tangible Fixed Assets Depreciation Charged In Period 434549    
Advances Credits Directors10 6748 486     
Advances Credits Made In Period Directors10 674      
Fixed Assets 972773    

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
Free Download (1 page)

Company search

Advertisements