Iconsult Technical Limited DENBIGH


Iconsult Technical started in year 2015 as Private Limited Company with registration number 09433010. The Iconsult Technical company has been functioning successfully for nine years now and its status is active. The firm's office is based in Denbigh at 45 Vale Street. Postal code: LL16 3AH.

The company has one director. Samantha R., appointed on 15 May 2015. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Clwyd R. and who left the the company on 15 May 2015. In addition, there is one former secretary - Clwyd R. who worked with the the company until 4 December 2023.

Iconsult Technical Limited Address / Contact

Office Address 45 Vale Street
Town Denbigh
Post code LL16 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09433010
Date of Incorporation Wed, 11th Feb 2015
Industry Other activities of employment placement agencies
End of financial Year 28th February
Company age 9 years old
Account next due date Sat, 30th Nov 2024 (247 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Samantha R.

Position: Director

Appointed: 15 May 2015

Clwyd R.

Position: Secretary

Appointed: 01 March 2020

Resigned: 04 December 2023

Clwyd R.

Position: Director

Appointed: 11 February 2015

Resigned: 15 May 2015

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Samantha R. This PSC and has 75,01-100% shares.

Samantha R.

Notified on 11 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth277       
Balance Sheet
Cash Bank On Hand6 9151 6013 236201 3151 300 
Current Assets6 9158 31818 4369 9899 9399 94016 57517 699
Debtors 6 71715 2009 7889 9399 62515 27517 699
Net Assets Liabilities27727 69839 23525 78827 7303 164469230
Other Debtors 6 71715 1999 7889 9399 62515 27517 699
Property Plant Equipment2 65536 00335 00833 14731 59830 28329 14229 159
Cash Bank In Hand6 915       
Net Assets Liabilities Including Pension Asset Liability277       
Tangible Fixed Assets2 655       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve177       
Shareholder Funds277       
Other
Accumulated Depreciation Impairment Property Plant Equipment8852 6864 9706 8318 3809 69510 83612 337
Additions Other Than Through Business Combinations Property Plant Equipment       1 518
Average Number Employees During Period 4 43332
Bank Borrowings Overdrafts 1 997 1 72775918 0005 8106 013
Corporation Tax Payable 6 3055 9929 8806 9707 8469 23916 697
Creditors8 76215 54313 25516 63213 26918 00032 74337 326
Depreciation Rate Used For Property Plant Equipment       2
Increase From Depreciation Charge For Year Property Plant Equipment 1 8012 2841 8611 5491 3151 1411 501
Net Current Assets Liabilities-1 847-7 2255 181-6 643-3 330-8 714-16 168-19 627
Other Creditors3 3031 2333 7214 5153 0024 6923 9203 466
Other Taxation Social Security Payable5 45912 3133 5425102 5383 5877 86710 735
Property Plant Equipment Gross Cost3 54038 68939 97839 97839 97839 97839 97841 496
Provisions For Liabilities Balance Sheet Subtotal5311 080954716538405304424
Total Additions Including From Business Combinations Property Plant Equipment 35 1491 289     
Total Assets Less Current Liabilities80828 77840 18926 50428 26821 56912 9749 532
Trade Debtors Trade Receivables 11     
Unpaid Contributions To Pension Schemes       415
Advances Credits Directors    9 939 15 27517 700
Advances Credits Made In Period Directors      15 275 
Amount Specific Advance Or Credit Directors 6 717      
Amount Specific Advance Or Credit Made In Period Directors 6 717      
Creditors Due Within One Year8 762       
Number Shares Allotted100       
Par Value Share1       
Provisions For Liabilities Charges531       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions3 540       
Tangible Fixed Assets Cost Or Valuation3 540       
Tangible Fixed Assets Depreciation885       
Tangible Fixed Assets Depreciation Charged In Period885       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Secretary appointment termination on Monday 4th December 2023
filed on: 5th, December 2023
Free Download (1 page)

Company search