Founded in 2013, Ickenham House, classified under reg no. 08390995 is an active company. Currently registered at Woodwater House EX2 5WR, Exeter the company has been in the business for 11 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Sunday 30th April 2023. Since Friday 8th February 2013 Ickenham House Limited is no longer carrying the name Michco 1301.
The company has one director. Rupert C., appointed on 6 February 2013. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Dan C., Stephen M. and others listed below. There were no ex secretaries.
Office Address | Woodwater House |
Office Address2 | Pynes Hill |
Town | Exeter |
Post code | EX2 5WR |
Country of origin | United Kingdom |
Registration Number | 08390995 |
Date of Incorporation | Wed, 6th Feb 2013 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 30th April |
Company age | 11 years old |
Account next due date | Fri, 31st Jan 2025 (280 days left) |
Account last made up date | Sun, 30th Apr 2023 |
Next confirmation statement due date | Tue, 20th Feb 2024 (2024-02-20) |
Last confirmation statement dated | Mon, 6th Feb 2023 |
The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is The Broucour Group Limited from Exeter, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Rupert C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
The Broucour Group Limited
Woodwater House Pynes Hill, Exeter, EX2 5WR, United Kingdom
Legal authority | United Kingdom (England And Wales) |
Legal form | Limited By Shares |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 08155241 |
Notified on | 30 March 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Rupert C.
Notified on | 15 April 2016 |
Ceased on | 30 March 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Michco 1301 | February 8, 2013 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Balance Sheet | |||
Cash Bank On Hand | 1 672 | 229 | 2 215 |
Current Assets | 38 638 | 48 785 | 52 762 |
Debtors | 36 966 | 48 556 | 50 547 |
Other Debtors | 36 410 | 46 725 | 50 215 |
Other | |||
Accumulated Depreciation Impairment Property Plant Equipment | 6 488 | 6 488 | |
Average Number Employees During Period | 1 | 1 | 1 |
Creditors | 25 913 | 24 303 | 38 707 |
Net Current Assets Liabilities | 12 725 | 24 482 | 14 055 |
Other Creditors | 7 318 | 2 115 | 8 880 |
Other Taxation Social Security Payable | 201 | 34 | |
Property Plant Equipment Gross Cost | 6 488 | 6 488 | |
Total Assets Less Current Liabilities | 12 725 | 24 482 | 14 055 |
Trade Creditors Trade Payables | 18 394 | 22 154 | 29 827 |
Trade Debtors Trade Receivables | 556 | 1 831 | 332 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates Tuesday 6th February 2024 filed on: 6th, February 2024 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy