You are here: bizstats.co.uk > a-z index > I list > IH list

Ihh-vac Limited TAUNTON


Ihh-vac started in year 1996 as Private Limited Company with registration number 03227745. The Ihh-vac company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Taunton at Stafford House. Postal code: TA1 2PX. Since Mon, 2nd Dec 2019 Ihh-vac Limited is no longer carrying the name Chick Master Uk.

At present there are 2 directors in the the firm, namely Daniel O. and Paul D.. In addition one secretary - Daniel O. - is with the company. At present 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.

Ihh-vac Limited Address / Contact

Office Address Stafford House
Office Address2 Blackbrook Park Avenue
Town Taunton
Post code TA1 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03227745
Date of Incorporation Mon, 22nd Jul 1996
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (135 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Daniel O.

Position: Director

Appointed: 10 October 2022

Daniel O.

Position: Secretary

Appointed: 09 November 2018

Paul D.

Position: Director

Appointed: 30 April 2018

Nigel W.

Position: Director

Appointed: 21 February 2019

Resigned: 30 November 2022

Martin K.

Position: Director

Appointed: 25 January 2013

Resigned: 01 October 2017

Vivian H.

Position: Secretary

Appointed: 25 January 2013

Resigned: 30 April 2018

Kenneth B.

Position: Director

Appointed: 14 January 2008

Resigned: 25 January 2013

Michael H.

Position: Secretary

Appointed: 28 November 2000

Resigned: 25 January 2013

E L Services Limited

Position: Secretary

Appointed: 27 January 1999

Resigned: 09 November 2000

El Secretaries Limited

Position: Corporate Secretary

Appointed: 05 November 1998

Resigned: 27 January 1999

Robert H.

Position: Director

Appointed: 05 November 1998

Resigned: 30 April 2018

Robin G.

Position: Director

Appointed: 24 July 1996

Resigned: 05 November 1998

Bernard M.

Position: Secretary

Appointed: 24 July 1996

Resigned: 05 November 1998

John R.

Position: Director

Appointed: 24 July 1996

Resigned: 14 January 2008

Richard S.

Position: Director

Appointed: 24 July 1996

Resigned: 05 November 1998

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 22 July 1996

Resigned: 24 July 1996

Fncs Limited

Position: Nominee Director

Appointed: 22 July 1996

Resigned: 24 July 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Paul D. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Robert H. This PSC has significiant influence or control over the company,.

Paul D.

Notified on 30 April 2018
Nature of control: significiant influence or control

Robert H.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: significiant influence or control

Company previous names

Chick Master Uk December 2, 2019
Buckeye International October 4, 2000
Imperial Stone July 31, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand589 95240 260289 0881 067 991276 004195 940
Current Assets1 934 9152 050 0252 340 1751 718 2421 723 3601 571 043
Debtors930 2731 384 2941 342 742461 695994 236655 290
Property Plant Equipment65 54453 04057 41028 2485 16884 477
Total Inventories414 690625 471708 345188 556453 120719 813
Other
Accrued Liabilities583 340356 721346 235190 44999 47578 509
Accumulated Depreciation Impairment Property Plant Equipment663 750680 880707 368736 530759 610766 275
Administrative Expenses346 476363 984642 561711 755753 798689 537
Average Number Employees During Period252224211817
Cost Sales3 979 7542 744 5782 960 7341 185 3501 559 1331 392 214
Creditors1 262 067937 196902 466278 779248 947274 075
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 22915 294   
Disposals Property Plant Equipment 19 70015 294   
Distribution Costs100 52784 63439 8785 8045 9679 326
Future Minimum Lease Payments Under Non-cancellable Operating Leases127 665127 665120 471122 323134 058142 075
Gross Profit Loss835 642865 932986 150580 880693 442592 158
Increase From Depreciation Charge For Year Property Plant Equipment 33 35941 78229 16223 0806 665
Net Current Assets Liabilities672 8481 112 8291 437 7091 439 4631 474 4131 296 968
Operating Profit Loss388 639426 851328 644-27 95810 562-98 440
Other Interest Receivable Similar Income Finance Income1 0176266125501 308304
Other Operating Income Format1 9 53724 933108 72176 8858 265
Other Taxation Social Security Payable23 32719 84720 36016 39519 17617 975
Pension Other Post-employment Benefit Costs Other Pension Costs28 14521 20339 13731 03732 64539 103
Prepayments Accrued Income107 82933 93442 05534 51734 04924 150
Profit Loss389 632427 477329 250-27 40811 870-98 136
Profit Loss On Ordinary Activities Before Tax389 656427 477329 256-27 40811 870-98 136
Property Plant Equipment Gross Cost729 294733 920764 778764 778764 778850 752
Recoverable Value-added Tax69 27081 16782 34723 17632 29426 076
Social Security Costs90 90068 36474 23052 09744 45856 423
Staff Costs Employee Benefits Expense1 057 274835 3571 068 620682 357600 676621 151
Tax Tax Credit On Profit Or Loss On Ordinary Activities24 6   
Total Additions Including From Business Combinations Property Plant Equipment 24 32646 152  85 974
Total Assets Less Current Liabilities738 3921 165 8691 495 1191 467 7111 479 5811 381 445
Trade Creditors Trade Payables591 153511 852350 80971 935130 296177 591
Trade Debtors Trade Receivables338 181367 646364 275   
Turnover Revenue4 815 3963 610 5103 946 8841 766 2302 252 5751 984 372
Wages Salaries938 229745 790955 253599 223523 573525 625

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Wed, 30th Nov 2022
filed on: 6th, June 2023
Free Download (15 pages)

Company search

Advertisements