Inigo Business Centres Limited BIRMINGHAM


Founded in 1997, Inigo Business Centres, classified under reg no. 03482701 is an active company. Currently registered at 1310 Solihull Parkway B37 7YB, Birmingham the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Richard J., Thomas M.. Of them, Thomas M. has been with the company the longest, being appointed on 28 November 2022 and Richard J. has been with the company for the least time - from 12 June 2023. 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.

Inigo Business Centres Limited Address / Contact

Office Address 1310 Solihull Parkway
Office Address2 Birmingham Business Park
Town Birmingham
Post code B37 7YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03482701
Date of Incorporation Wed, 17th Dec 1997
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Richard J.

Position: Director

Appointed: 12 June 2023

Thomas M.

Position: Director

Appointed: 28 November 2022

Tamazin H.

Position: Director

Appointed: 16 November 2015

Resigned: 31 October 2021

Terina O.

Position: Secretary

Appointed: 20 December 2007

Resigned: 26 June 2019

Michael S.

Position: Director

Appointed: 30 May 2003

Resigned: 05 December 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1997

Resigned: 17 December 1997

Simon D.

Position: Director

Appointed: 17 December 1997

Resigned: 12 March 2002

Graham S.

Position: Director

Appointed: 17 December 1997

Resigned: 28 November 2022

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 17 December 1997

Resigned: 17 December 1997

Giles C.

Position: Director

Appointed: 17 December 1997

Resigned: 28 November 2022

Jennifer F.

Position: Secretary

Appointed: 17 December 1997

Resigned: 20 December 2007

Jennifer F.

Position: Director

Appointed: 17 December 1997

Resigned: 28 November 2022

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Ubc Holdings Ltd from Birmingham, England. This PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Giles C. This PSC owns 50,01-75% shares.

Ubc Holdings Ltd

1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

Legal authority Companies Acts England And Wales
Legal form Limited Liability Company
Country registered England
Place registered Companies House, Cardiff
Registration number 13475367
Notified on 28 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Giles C.

Notified on 17 December 2016
Ceased on 28 November 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312022-12-31
Balance Sheet
Cash Bank On Hand118 6731 37825558 3911359 423
Current Assets462 108338 095327 511280 223247 285359 562
Debtors343 435336 717327 256221 832247 272300 139
Net Assets Liabilities231 223207 36880 79418 223-42 536-58 486
Other Debtors214 406209 113227 874175 896241 131 
Property Plant Equipment282 849417 833378 321309 020251 174228 373
Other
Accumulated Amortisation Impairment Intangible Assets20 00020 00020 00020 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment1 150 6901 241 3101 319 6441 390 5501 451 4291 494 133
Amounts Owed To Group Undertakings 110 067114 17354 33144 829 
Average Number Employees During Period252827221817
Bank Borrowings Overdrafts12 07679 843113 59441 66633 225 
Creditors1 021784 123865 25241 66633 22525 851
Fixed Assets282 849680 304640 792571 491513 645490 844
Increase From Depreciation Charge For Year Property Plant Equipment 90 62078 33470 90660 87942 704
Intangible Assets Gross Cost20 00020 00020 00020 00020 000 
Investments Fixed Assets 262 471262 471262 471262 471262 471
Net Current Assets Liabilities-50 605-446 028-537 741-493 255-507 283-512 383
Number Shares Issued Fully Paid 85 00085 00085 00085 00085 000
Other Creditors1 021420 150496 614405 985335 333 
Other Investments Other Than Loans 262 471262 471262 471262 471 
Other Taxation Social Security Payable70 38243 95145 16135 34331 554 
Par Value Share 11111
Property Plant Equipment Gross Cost1 433 5391 659 1431 697 9651 699 5701 702 6031 722 506
Provisions For Liabilities Balance Sheet Subtotal 26 90822 25718 34715 67311 096
Total Additions Including From Business Combinations Property Plant Equipment 225 60438 8221 6053 03319 903
Total Assets Less Current Liabilities232 244234 276103 05178 2366 362-21 539
Trade Creditors Trade Payables102 435130 11295 710269 486272 568 
Trade Debtors Trade Receivables129 029127 60499 38245 9366 141 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to 31st December 2022
filed on: 23rd, January 2023
Free Download (1 page)

Company search