Independent European Certification Ltd. SPALDING


Independent European Certification started in year 1996 as Private Limited Company with registration number 03145831. The Independent European Certification company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Spalding at Albion House. Postal code: PE11 1QD.

There is a single director in the firm at the moment - Frank G., appointed on 8 October 2001. In addition, a secretary was appointed - Wendy G., appointed on 15 September 2001. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Independent European Certification Ltd. Address / Contact

Office Address Albion House
Office Address2 32 Pinchbeck Road
Town Spalding
Post code PE11 1QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03145831
Date of Incorporation Fri, 12th Jan 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Frank G.

Position: Director

Appointed: 08 October 2001

Wendy G.

Position: Secretary

Appointed: 15 September 2001

Philip N.

Position: Director

Appointed: 15 September 2001

Resigned: 25 August 2013

Robin P.

Position: Secretary

Appointed: 28 January 2000

Resigned: 15 September 2001

Ian R.

Position: Secretary

Appointed: 01 February 1999

Resigned: 15 September 2001

John B.

Position: Director

Appointed: 30 November 1998

Resigned: 20 December 2001

John S.

Position: Director

Appointed: 28 October 1997

Resigned: 01 December 1998

Kenneth F.

Position: Director

Appointed: 12 January 1996

Resigned: 28 October 1997

Janet F.

Position: Secretary

Appointed: 12 January 1996

Resigned: 01 February 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Frank G. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Frank G.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand92 015135 972273 605345 850436 646499 903
Current Assets172 788234 483353 046422 227572 794557 378
Debtors80 77398 51179 44176 377136 14857 475
Net Assets Liabilities67 21293 299167 066233 980344 533405 065
Property Plant Equipment9511 1253 9916 6473 8005 438
Other
Accrued Liabilities2 45048 030104 993116 535100 7403 015
Accumulated Amortisation Impairment Intangible Assets63 65765 47767 28668 16968 20068 200
Accumulated Depreciation Impairment Property Plant Equipment30 62231 79217 53920 00223 07526 167
Additions Other Than Through Business Combinations Property Plant Equipment 1 3443 9805 1192264 730
Average Number Employees During Period77791010
Creditors111 070145 032189 953193 656231 339157 029
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -15 368   
Disposals Property Plant Equipment  -15 368   
Fixed Assets5 4943 8484 9056 6783 800 
Increase From Amortisation Charge For Year Intangible Assets 1 8201 80988331 
Increase From Depreciation Charge For Year Property Plant Equipment 1 1701 1152 4623 0733 092
Intangible Assets4 5432 72391431  
Intangible Assets Gross Cost68 20068 20068 20068 20068 20068 200
Net Current Assets Liabilities61 71889 451163 093228 571341 455400 349
Number Shares Issued Fully Paid165165165165165166
Other Creditors53 85113 45019 47819 14516 84493 658
Par Value Share 11111
Prepayments1 3433 7294 2034 2602 880 
Property Plant Equipment Gross Cost31 57332 91721 53026 64926 87531 605
Provisions For Liabilities Balance Sheet Subtotal  9321 269722722
Taxation Social Security Payable34 46229 69954 33644 49772 63358 643
Total Assets Less Current Liabilities 93 299167 998235 249345 255405 787
Trade Creditors Trade Payables20 30745 92811 14613 47941 1221 713
Trade Debtors Trade Receivables79 43094 78275 23872 117133 26857 475
Company Contributions To Money Purchase Plans Directors     1 250
Director Remuneration38 38238 00038 00050 50050 00052 666

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 10th, February 2023
Free Download (12 pages)

Company search

Advertisements