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

Icw (UK) Ltd WAKEFIELD


Icw (UK) started in year 1993 as Private Limited Company with registration number 02781277. The Icw (UK) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Wakefield at Unit B. Postal code: WF1 5QU. Since 4th June 1999 Icw (UK) Ltd is no longer carrying the name Industrial & Commercial Window Company.

At the moment there are 2 directors in the the firm, namely Stephen C. and Margaret W.. In addition one secretary - Peter H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Icw (UK) Ltd Address / Contact

Office Address Unit B
Office Address2 Tadman Street
Town Wakefield
Post code WF1 5QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02781277
Date of Incorporation Wed, 20th Jan 1993
Industry Manufacture of doors and windows of metal
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Stephen C.

Position: Director

Appointed: 01 April 2017

Peter H.

Position: Secretary

Appointed: 01 April 2013

Margaret W.

Position: Director

Appointed: 05 September 1995

Michael B.

Position: Director

Appointed: 06 April 2008

Resigned: 31 March 2017

Michael B.

Position: Secretary

Appointed: 15 October 2003

Resigned: 01 April 2013

Jane T.

Position: Secretary

Appointed: 08 January 2003

Resigned: 15 October 2003

Jill B.

Position: Secretary

Appointed: 22 October 2001

Resigned: 08 January 2003

Antony W.

Position: Director

Appointed: 01 January 2000

Resigned: 22 October 2001

Martin E.

Position: Secretary

Appointed: 01 December 1997

Resigned: 22 October 2001

Anne H.

Position: Secretary

Appointed: 20 January 1994

Resigned: 31 December 1997

Anthony H.

Position: Director

Appointed: 20 January 1994

Resigned: 31 December 1997

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Margaret W. The abovementioned PSC and has 75,01-100% shares.

Margaret W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Industrial & Commercial Window Company June 4, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand75 24151 907241 270362 701
Current Assets215 680243 209539 179593 235
Debtors96 306131 859195 887141 756
Net Assets Liabilities133 072151 573272 767357 628
Other Debtors12 19622 47023 09824 154
Property Plant Equipment32 37126 33226 99227 409
Total Inventories44 13359 443102 02288 778
Other
Accrued Liabilities Deferred Income10 32010 26817 81617 814
Accumulated Depreciation Impairment Property Plant Equipment77 52583 56485 13090 606
Additions Other Than Through Business Combinations Property Plant Equipment   5 893
Amounts Owed To Directors33 9704 17669 28870 853
Average Number Employees During Period5566
Balances Amounts Owed To Related Parties 4 176 70 853
Corporation Tax Payable5 80510 87628 79437 757
Creditors109 257113 315288 509257 989
Depreciation Rate Used For Property Plant Equipment 15 15
Finance Lease Liabilities Present Value Total3 187   
Finance Lease Payments Owing Minimum Gross3 187   
Future Minimum Lease Payments Under Non-cancellable Operating Leases61 60039 200122 07594 575
Increase From Depreciation Charge For Year Property Plant Equipment 6 039 5 476
Net Current Assets Liabilities106 423129 894250 670335 246
Other Creditors4 0321 1181 7862 839
Other Taxation Social Security Payable30 04627 26940 64333 472
Property Plant Equipment Gross Cost 109 896112 122118 015
Taxation Including Deferred Taxation Balance Sheet Subtotal5 7224 6534 8955 027
Total Assets Less Current Liabilities138 794156 226277 662362 655
Trade Creditors Trade Payables21 89759 608130 18295 254
Trade Debtors Trade Receivables84 110109 389172 789117 602

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, August 2023
Free Download (8 pages)

Company search

Advertisements