Milton Keynes Iac MILTON KEYNES


Founded in 2013, Milton Keynes Iac, classified under reg no. 08652500 is an active company. Currently registered at 23 Fossey Close MK5 7FT, Milton Keynes the company has been in the business for eleven years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has 7 directors, namely Moriah P., Amy S. and Rachel H. and others. Of them, Georgette C., Paula B., Anwar K. have been with the company the longest, being appointed on 15 August 2013 and Moriah P. and Amy S. have been with the company for the least time - from 10 February 2020. As of 28 April 2024, there were 6 ex directors - Barton G., David C. and others listed below. There were no ex secretaries.

Milton Keynes Iac Address / Contact

Office Address 23 Fossey Close
Town Milton Keynes
Post code MK5 7FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08652500
Date of Incorporation Thu, 15th Aug 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Moriah P.

Position: Director

Appointed: 10 February 2020

Amy S.

Position: Director

Appointed: 10 February 2020

Rachel H.

Position: Director

Appointed: 31 July 2019

Ansar H.

Position: Director

Appointed: 01 May 2018

Georgette C.

Position: Director

Appointed: 15 August 2013

Paula B.

Position: Director

Appointed: 15 August 2013

Anwar K.

Position: Director

Appointed: 15 August 2013

Barton G.

Position: Director

Appointed: 01 May 2018

Resigned: 30 June 2021

David C.

Position: Director

Appointed: 31 May 2017

Resigned: 07 November 2017

Permjit G.

Position: Director

Appointed: 17 October 2016

Resigned: 31 March 2018

Marion S.

Position: Director

Appointed: 17 October 2016

Resigned: 28 February 2017

Julie M.

Position: Director

Appointed: 07 September 2015

Resigned: 31 March 2018

Gerardo C.

Position: Director

Appointed: 07 September 2015

Resigned: 20 March 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1 126900      
Balance Sheet
Cash Bank On Hand 36 55073 227     
Current Assets55 85736 55073 26575 25544 626155 42699 03827 374
Debtors  38     
Net Assets Liabilities 9002 5263 6691 4413 4994 69529 435
Other Debtors  38     
Cash Bank In Hand55 85736 550      
Net Assets Liabilities Including Pension Asset Liability1 126900      
Reserves/Capital
Profit Loss Account Reserve1 126900      
Shareholder Funds1 126900      
Other
Average Number Employees During Period  333377
Comprehensive Income Expense -2261 626     
Corporation Tax Payable 700303     
Creditors 35 65070 73971 5861 414157 91387 08455 609
Net Current Assets Liabilities44 2369002 5263 66943 2124 95311 95428 235
Other Creditors 34 95034 500     
Profit Loss -2261 626     
Total Assets Less Current Liabilities44 2369002 5263 66943 2124 95311 95428 235
Trade Creditors Trade Payables  35 936     
Accrued Liabilities Not Expressed Within Creditors Subtotal    41 7711 4547 2591 200
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     7 440  
Creditors Due Within One Year54 73135 650      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates August 15, 2023
filed on: 21st, August 2023
Free Download (3 pages)

Company search

Advertisements