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

I-mist Ltd SWANLEY


I-mist started in year 2015 as Private Limited Company with registration number 09474773. The I-mist company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Swanley at Unit 11. Postal code: BR8 8AH.

The firm has 2 directors, namely Alexander P., Anthony S.. Of them, Anthony S. has been with the company the longest, being appointed on 6 March 2015 and Alexander P. has been with the company for the least time - from 15 June 2017. As of 14 May 2024, there was 1 ex director - Nicholas K.. There were no ex secretaries.

I-mist Ltd Address / Contact

Office Address Unit 11
Office Address2 Park Road Industrial Estate
Town Swanley
Post code BR8 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09474773
Date of Incorporation Fri, 6th Mar 2015
Industry Fire service activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Alexander P.

Position: Director

Appointed: 15 June 2017

Anthony S.

Position: Director

Appointed: 06 March 2015

Nicholas K.

Position: Director

Appointed: 01 September 2019

Resigned: 22 December 2021

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we established, there is I Mist (Holdings) Limited from Hull, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Anthony S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

I Mist (Holdings) Limited

293 National Avenue, Hull, HU5 4JB, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10516859
Notified on 24 July 2018
Nature of control: 75,01-100% shares

Anthony S.

Notified on 6 March 2017
Ceased on 24 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth10 843       
Balance Sheet
Cash Bank In Hand10 949       
Cash Bank On Hand10 94923 00086 9701 0022 19151 607375 610535 722
Current Assets98 222299 755316 908533 601918 054589 6431 474 5801 419 181
Debtors21 910207 442157 113429 122872 207485 772833 892631 191
Net Assets Liabilities 8 816428 736881 8812 039 0891 641 5632 142 8512 159 251
Other Debtors 4 5003 241 505012 75012 800
Property Plant Equipment6968 99134 34175 70761 35147 204139 16698 638
Stocks Inventory53 087       
Tangible Fixed Assets696       
Total Inventories53 08769 31372 825103 47743 65652 264265 078252 268
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve10 743       
Shareholder Funds10 843       
Other
Amount Specific Advance Or Credit Directors 6 993      
Amount Specific Advance Or Credit Made In Period Directors40 05347 64024 682     
Amount Specific Advance Or Credit Repaid In Period Directors40 05340 64724 682     
Accrued Liabilities 2 5002 500156 2192 50022 59451921 598
Accumulated Amortisation Impairment Intangible Assets   15 862118 258269 009419 827676 299
Accumulated Depreciation Impairment Property Plant Equipment3872 7867 78227 87746 34360 49081 991141 047
Amounts Owed By Group Undertakings   26 069303 63738 443  
Amounts Owed To Group Undertakings   153 409613 0931 310 9832 193 2322 964 453
Average Number Employees During Period 17233232293537
Bank Borrowings Overdrafts 11 489 26 95042 75016 648180 010200 000
Bank Overdrafts 11 489 26 95042 750   
Called Up Share Capital Not Paid 505050    
Corporation Tax Payable5 35019 71514 486     
Corporation Tax Recoverable   234 733154 506186 903348 486367 589
Creditors105 269299 93040 86034 83424 825228 641798 633589 704
Creditors Due Within One Year88 075       
Fixed Assets 8 991457 3311 184 8451 984 1002 793 2203 996 7854 689 133
Future Minimum Lease Payments Under Non-cancellable Operating Leases 35 47556 33381 467    
Increase From Amortisation Charge For Year Intangible Assets   15 862102 396150 751150 818256 472
Increase From Depreciation Charge For Year Property Plant Equipment 2 3994 99620 09518 46614 14721 50159 056
Intangible Assets  422 9901 109 1381 922 7492 746 0163 857 6194 590 495
Intangible Assets Gross Cost  422 9901 125 0002 041 0073 015 0254 277 4465 266 794
Net Current Assets Liabilities10 147-17512 265-268 13079 814-923 016-1 055 301-1 940 178
Number Shares Allotted100       
Other Creditors9 5941 1341 6302 7368 8166 655  
Other Remaining Borrowings 5 73040 86034 83424 82511 977  
Other Taxation Social Security Payable40 25744 10056 88419 11736 5669 76740 68024 397
Par Value Share1       
Prepayments  2 47725025039 88457 23749 707
Property Plant Equipment Gross Cost1 08311 77742 123103 584107 694107 694221 157239 685
Recoverable Value-added Tax   15 424  98 055 
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions1 083       
Tangible Fixed Assets Cost Or Valuation1 083       
Tangible Fixed Assets Depreciation387       
Tangible Fixed Assets Depreciation Charged In Period387       
Total Additions Including From Business Combinations Intangible Assets  422 990702 010916 007974 0181 262 421989 348
Total Additions Including From Business Combinations Property Plant Equipment 10 69430 34661 4614 110 113 46318 528
Total Assets Less Current Liabilities-18 6278 816469 596916 7152 063 9141 870 2042 941 4842 748 955
Trade Creditors Trade Payables50 068179 434142 696435 13279 60476 773115 440110 586
Trade Debtors Trade Receivables21 910195 899151 345152 596413 764220 492290 231153 963

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 2023/11/10. New Address: 4 Abbey Wood Road Kings Hill West Malling Kent ME19 4AB. Previous address: Unit 11 Park Road Industrial Estate Swanley BR8 8AH England
filed on: 10th, November 2023
Free Download (1 page)

Company search