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

I-furb Limited SOLIHULL


Founded in 2017, I-furb, classified under reg no. 10583668 is an active company. Currently registered at Oak House 1 Primrose Lane B90 1RZ, Solihull the company has been in the business for seven years. Its financial year was closed on February 28 and its latest financial statement was filed on 2023/02/28.

The firm has 2 directors, namely Emma K., Andrew K.. Of them, Andrew K. has been with the company the longest, being appointed on 25 January 2017 and Emma K. has been with the company for the least time - from 1 November 2018. As of 26 April 2024, there was 1 ex director - Tristan W.. There were no ex secretaries.

I-furb Limited Address / Contact

Office Address Oak House 1 Primrose Lane
Office Address2 Dickens Heath
Town Solihull
Post code B90 1RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10583668
Date of Incorporation Wed, 25th Jan 2017
Industry Construction of domestic buildings
End of financial Year 28th February
Company age 7 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Emma K.

Position: Director

Appointed: 01 November 2018

Andrew K.

Position: Director

Appointed: 25 January 2017

Tristan W.

Position: Director

Appointed: 25 January 2017

Resigned: 01 November 2018

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Emma K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Andrew K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Tristan W., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Emma K.

Notified on 31 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Andrew K.

Notified on 25 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Tristan W.

Notified on 25 January 2017
Ceased on 31 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand32 76226 01735 710209 180168 821143 820
Current Assets89 18155 79878 895298 118388 530307 406
Debtors56 41929 78143 18588 938219 709163 586
Net Assets Liabilities15 87234 91151 335186 570290 397204 643
Other Debtors 11 44431 38787 667215 629161 488
Property Plant Equipment3 0882 97015 49513 92911 0928 678
Other
Accumulated Depreciation Impairment Property Plant Equipment8111 5785 4209 44712 58214 996
Average Number Employees During Period222333
Creditors76 02623 29340 11141 66736 26224 811
Increase From Depreciation Charge For Year Property Plant Equipment8117674 8274 0273 1352 414
Net Current Assets Liabilities13 15532 50538 784216 954317 674222 425
Number Shares Issued Fully Paid 33    
Other Creditors47 2396 08315 5254 3636 29239 029
Other Taxation Social Security Payable16 05414 83321 79655 68653 11329 694
Par Value Share 1    
Property Plant Equipment Gross Cost3 8994 54820 91523 37623 674 
Provisions For Liabilities Balance Sheet Subtotal3715642 9442 6462 1071 649
Total Additions Including From Business Combinations Property Plant Equipment3 89964918 6172 461298 
Total Assets Less Current Liabilities16 24335 47554 279230 883328 766231 103
Trade Creditors Trade Payables12 7332 3772 79012 782 4 807
Trade Debtors Trade Receivables56 41918 33711 7981 2714 0802 098
Bank Borrowings Overdrafts   41 66736 26224 811
Disposals Decrease In Depreciation Impairment Property Plant Equipment  985   
Disposals Property Plant Equipment  2 250   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2024/01/23
filed on: 24th, January 2024
Free Download (4 pages)

Company search