Intocast Uk Limited ROTHERHAM


Founded in 2003, Intocast Uk, classified under reg no. 04742645 is an active company. Currently registered at Chesterton Road S65 1ST, Rotherham the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Timothy J. and Matthias N.. In addition one secretary - Timothy J. - is with the firm. 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.

Intocast Uk Limited Address / Contact

Office Address Chesterton Road
Office Address2 Eastwood Trading Estate
Town Rotherham
Post code S65 1ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 04742645
Date of Incorporation Wed, 23rd Apr 2003
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Timothy J.

Position: Secretary

Appointed: 31 March 2021

Timothy J.

Position: Director

Appointed: 01 January 2009

Matthias N.

Position: Director

Appointed: 23 April 2003

David H.

Position: Director

Appointed: 31 July 2006

Resigned: 31 March 2021

David H.

Position: Secretary

Appointed: 16 April 2005

Resigned: 31 March 2021

Peter D.

Position: Director

Appointed: 23 April 2003

Resigned: 16 April 2005

Miriam H.

Position: Secretary

Appointed: 23 April 2003

Resigned: 31 July 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 April 2003

Resigned: 23 April 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 2003

Resigned: 23 April 2003

Michael B.

Position: Director

Appointed: 23 April 2003

Resigned: 28 August 2008

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we identified, there is Matthias N. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is David H. This PSC has significiant influence or control over the company,.

Matthias N.

Notified on 31 March 2021
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand128 248205 598160 160120 509182 358283 320413 230
Current Assets2 515 7174 698 8334 252 0293 749 9734 166 3234 810 1855 425 508
Debtors1 476 4342 056 6702 391 8561 971 0662 251 0182 487 1672 122 699
Net Assets Liabilities513 587988 5111 559 460530 870880 8451 276 9351 788 547
Property Plant Equipment146 575130 441198 725195 809187 533231 638210 293
Total Inventories911 0352 436 5651 700 0131 658 3981 732 9472 039 6982 889 579
Other
Accumulated Depreciation Impairment Property Plant Equipment156 150120 18894 992110 349127 833159 378199 396
Average Number Employees During Period99111091213
Creditors266 415661 676182 0161 038 960518 6956 0993 803 059
Disposals Decrease In Depreciation Impairment Property Plant Equipment 57 11542 688  8 686 
Disposals Property Plant Equipment 69 01157 356  14 167 
Fixed Assets146 675130 441     
Future Minimum Lease Payments Under Non-cancellable Operating Leases34 47940 49544 99738 29647 00247 02849 975
Increase From Depreciation Charge For Year Property Plant Equipment 21 15317 49215 35717 48440 23140 018
Investments Fixed Assets100      
Net Assets Liabilities Subsidiaries-100      
Net Current Assets Liabilities649 1861 534 7291 571 8181 403 6431 241 1661 090 0441 622 449
Percentage Class Share Held In Subsidiary 100     
Property Plant Equipment Gross Cost302 725250 629293 717306 158315 366391 016409 689
Provisions For Liabilities Balance Sheet Subtotal15 85914 98329 06729 62229 15938 64844 195
Total Additions Including From Business Combinations Property Plant Equipment 16 915100 44412 4419 20889 81718 673
Total Assets Less Current Liabilities795 8611 665 1701 770 5431 599 4521 428 6991 321 6821 832 742

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Annual return with full list of company shareholders, made up to Saturday 23rd April 2016
filed on: 24th, May 2016
Free Download (7 pages)

Company search

Advertisements