Icam Engineering Ltd. CONNAHS QUAY DEESIDE


Founded in 1964, Icam Engineering, classified under reg no. 00827957 is an active company. Currently registered at Dock Road CH5 4DS, Connahs Quay Deeside the company has been in the business for sixty years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since September 26, 1995 Icam Engineering Ltd. is no longer carrying the name Instrument Construction And Maintenance.

At present there are 5 directors in the the company, namely Timothy D., James D. and Ronan C. and others. In addition one secretary - Susan D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Mary D. who worked with the the company until 8 April 1998.

Icam Engineering Ltd. Address / Contact

Office Address Dock Road
Office Address2 Dock Road Industrial Estate
Town Connahs Quay Deeside
Post code CH5 4DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00827957
Date of Incorporation Thu, 19th Nov 1964
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Timothy D.

Position: Director

Appointed: 21 March 2023

James D.

Position: Director

Appointed: 13 December 2018

Ronan C.

Position: Director

Appointed: 08 May 2018

Peter B.

Position: Director

Appointed: 26 April 2017

Susan D.

Position: Secretary

Appointed: 08 December 2000

Christopher D.

Position: Director

Appointed: 09 April 1992

Mary D.

Position: Secretary

Resigned: 08 April 1998

Dennis D.

Position: Director

Resigned: 31 March 2017

Christopher D.

Position: Secretary

Appointed: 25 March 1996

Resigned: 08 December 2000

Edwin E.

Position: Director

Appointed: 09 April 1992

Resigned: 23 April 2013

Mary D.

Position: Director

Appointed: 09 April 1992

Resigned: 21 June 2002

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Christopher D. The abovementioned PSC and has 50,01-75% shares.

Christopher D.

Notified on 31 December 2016
Nature of control: 50,01-75% shares

Company previous names

Instrument Construction And Maintenance September 26, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand949 204803 099836 0041 791 3451 422 2351 198 131
Current Assets1 494 0131 689 5861 741 4793 393 7084 661 4365 792 924
Debtors427 686642 421610 8661 053 1792 016 4972 462 013
Net Assets Liabilities1 586 6471 769 9521 905 4212 380 8783 262 8544 377 536
Other Debtors 23 5371 41389950 385141 911
Property Plant Equipment354 156391 469419 650525 800879 0511 194 065
Total Inventories117 123244 066294 609549 1841 222 7042 132 780
Other
Amount Specific Advance Or Credit Directors3 9725 1474481 143 6 564
Amount Specific Advance Or Credit Made In Period Directors3 9721 1759621 443 6 564
Amount Specific Advance Or Credit Repaid In Period Directors  5147481 143 
Accrued Liabilities64 3815 01023 423168 969109 463104 119
Accumulated Depreciation Impairment Property Plant Equipment834 444869 777920 683987 3791 075 3011 210 749
Average Number Employees During Period131621243133
Corporation Tax Payable76 77034 23752 487107 760211 106361 252
Corporation Tax Recoverable 51 53371 00019 009  
Creditors247 103291 603230 2081 503 11313 66228 820
Dividends Paid 50 00050 000  150 000
Increase From Depreciation Charge For Year Property Plant Equipment 35 33350 90666 69692 259135 448
Net Current Assets Liabilities1 246 9101 397 9831 511 2711 890 5952 308 8233 219 476
Number Shares Issued Fully Paid 2 0002 0002 0002 0002 000
Other Creditors5 4775 2736 4953 0036 18110 728
Other Taxation Social Security Payable14 92318 52617 13326 772111 09037 551
Par Value Share 11111
Prepayments Accrued Income26 39122 10013 48723 35612 91626 840
Profit Loss 233 305185 469475 457881 9761 264 682
Property Plant Equipment Gross Cost1 188 6001 261 2461 340 3331 513 1791 954 3522 404 814
Provisions For Liabilities Balance Sheet Subtotal14 41919 50025 50050 00072 000163 000
Recoverable Value-added Tax22 69640 23129 815169 494276 748264 145
Total Additions Including From Business Combinations Property Plant Equipment 72 64679 087172 846448 173450 462
Total Assets Less Current Liabilities1 601 0661 789 4521 930 9212 430 8783 348 5164 569 356
Trade Creditors Trade Payables85 552228 557130 670819 6341 905 4992 048 030
Trade Debtors Trade Receivables374 627349 873370 320771 0871 608 2571 972 553
Accrued Liabilities Deferred Income   376 719  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 337 
Disposals Property Plant Equipment    7 000 
Finance Lease Liabilities Present Value Total    13 66228 820
Fixed Assets  419 650540 2831 039 6931 349 880
Increase Decrease In Property Plant Equipment    18 90033 890
Investments Fixed Assets   14 483160 642155 815
Investments In Associates   14 483160 642155 815

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (14 pages)

Company search

Advertisements