Imaschelling Uk Limited WETHERBY


Founded in 1988, Imaschelling Uk, classified under reg no. 02326772 is an active company. Currently registered at Osborne House LS22 7DN, Wetherby the company has been in the business for 36 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 1st February 2021 Imaschelling Uk Limited is no longer carrying the name Schelling (u.k.).

There is a single director in the firm at the moment - Markus F., appointed on 1 July 2005. In addition, a secretary was appointed - Rebecca S., appointed on 1 March 2002. 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.

Imaschelling Uk Limited Address / Contact

Office Address Osborne House
Office Address2 Sandbeck Way
Town Wetherby
Post code LS22 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02326772
Date of Incorporation Thu, 8th Dec 1988
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Markus F.

Position: Director

Appointed: 01 July 2005

Rebecca S.

Position: Secretary

Appointed: 01 March 2002

Kirit C.

Position: Secretary

Appointed: 26 April 2001

Resigned: 01 March 2002

Stefan H.

Position: Director

Appointed: 19 January 1999

Resigned: 08 February 2021

Kirit C.

Position: Director

Appointed: 27 January 1997

Resigned: 31 March 2004

Werner D.

Position: Director

Appointed: 15 July 1996

Resigned: 21 February 2003

Gerhard V.

Position: Director

Appointed: 31 July 1995

Resigned: 15 July 1996

Andrew H.

Position: Director

Appointed: 31 July 1995

Resigned: 28 October 1996

James C.

Position: Director

Appointed: 07 January 1994

Resigned: 09 May 1995

Paula D.

Position: Secretary

Appointed: 07 January 1994

Resigned: 26 April 2001

Werner D.

Position: Director

Appointed: 07 January 1994

Resigned: 31 March 1995

Andrew J.

Position: Director

Appointed: 01 July 1993

Resigned: 07 January 1994

James C.

Position: Secretary

Appointed: 01 July 1993

Resigned: 07 January 1994

Jos S.

Position: Director

Appointed: 01 March 1992

Resigned: 01 March 1993

Hazel M.

Position: Secretary

Appointed: 01 March 1992

Resigned: 30 June 1993

Alistair G.

Position: Director

Appointed: 08 December 1991

Resigned: 01 March 1992

Kurt K.

Position: Director

Appointed: 08 December 1991

Resigned: 15 July 1996

Franzjoerg S.

Position: Director

Appointed: 08 December 1991

Resigned: 07 January 1994

Katrin S.

Position: Director

Appointed: 08 December 1991

Resigned: 01 March 1992

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Ima Schelling Austria Gmbh from Vorarlberg, Austria. The abovementioned PSC is categorised as "a gmbh" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ima Schelling Austria Gmbh

Gebhard Schwarzler Strasse 34 A 6858 Schwarzach, Vorarlberg, Austria

Legal authority Austrian Code Of Corporate Governance
Legal form Gmbh
Country registered Austria
Place registered Austria
Registration number 864048
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Schelling (u.k.) February 1, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand797 5801 226 0741 575 6712 028 156841 2121 261 8421 437 609850 257
Current Assets2 774 8362 015 4322 746 1503 149 0291 920 2883 022 2473 996 1903 813 228
Debtors1 308 207521 306730 015354 333636 5481 155 4791 825 3491 785 047
Net Assets Liabilities592 340855 1921 087 8371 208 0051 405 1571 720 7282 572 0292 188 962
Other Debtors262 46775 21882 414115 98235 367259 882233 505186 131
Property Plant Equipment1 085 8231 101 7281 094 3431 080 0421 049 6801 214 3201 269 2581 293 508
Total Inventories669 049268 052440 464766 540442 528604 926733 2321 177 924
Other
Accumulated Amortisation Impairment Intangible Assets     43 69091 352139 013
Accumulated Depreciation Impairment Property Plant Equipment203 316225 999262 609337 927367 829396 952487 996592 947
Additional Provisions Increase From New Provisions Recognised     31 12116 94823 503
Amounts Owed By Group Undertakings      194 457 
Amounts Owed To Group Undertakings    135 794875 5931 111 0221 447 835
Average Number Employees During Period1515151615202325
Bank Borrowings536 961515 312486 974462 761435 003407 269381 742363 202
Bank Borrowings Overdrafts512 901490 500461 240436 216406 860378 197360 594338 753
Capital Commitments  11 681     
Creditors990 862965 264953 965898 659542 654378 197360 594338 753
Disposals Decrease In Depreciation Impairment Property Plant Equipment 57 50246 82013 88056 35283 86947 69267 116
Disposals Property Plant Equipment 75 45254 36714 43056 521115 847113 840154 867
Finance Lease Liabilities Present Value Total28 47625 27943 24012 95812 959   
Fixed Assets    1 049 6801 647 3471 654 6231 631 212
Future Minimum Lease Payments Under Non-cancellable Operating Leases  4 793     
Increase From Amortisation Charge For Year Intangible Assets     43 69047 66247 661
Increase From Depreciation Charge For Year Property Plant Equipment 80 18583 43089 19886 254112 992138 735172 067
Intangible Assets     432 927385 265337 604
Intangible Assets Gross Cost     476 617476 617 
Investments Fixed Assets     100100100
Investments In Group Undertakings     100100100
Net Assets Liabilities Subsidiaries    -623 400-100-100-100
Net Current Assets Liabilities539 585756 436994 9401 073 044926 881502 4491 345 819987 825
Other Creditors449 485449 485449 485449 485135 794878 308798 200650 444
Other Taxation Social Security Payable233 315330 817269 294217 861276 749625 409589 328432 165
Percentage Class Share Held In Subsidiary     100100100
Property Plant Equipment Gross Cost1 289 1391 327 7271 356 9521 417 9691 417 5091 611 2721 757 2541 886 455
Provisions    28 75050 87167 81991 322
Provisions For Liabilities Balance Sheet Subtotal42 20637 70847 48146 42228 75050 87167 81991 322
Total Additions Including From Business Combinations Property Plant Equipment 114 04083 59275 44756 061309 610259 822284 068
Total Assets Less Current Liabilities1 625 4081 858 1642 089 2832 153 0861 976 5612 149 7963 000 4422 619 037
Total Borrowings605 744570 318573 059506 000447 962407 269  
Trade Creditors Trade Payables24 79236 60053 12350 18745 796111 416130 673270 510
Trade Debtors Trade Receivables19 667446 088647 601238 351601 181895 5971 397 3871 598 916
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -9 000  
Profit Loss Subsidiaries    426 737   
Total Additions Including From Business Combinations Intangible Assets     476 617  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2023
filed on: 18th, March 2024
Free Download (11 pages)

Company search

Advertisements