Idac Solutions Limited SALISBURY


Founded in 1983, Idac Solutions, classified under reg no. 01749474 is an active company. Currently registered at Hitchcock House Hilltop Park SP3 4UF, Salisbury the company has been in the business for fourty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 24th Dec 2013 Idac Solutions Limited is no longer carrying the name Datwyler (u.k.).

The firm has 2 directors, namely Paul H., Paul C.. Of them, Paul C. has been with the company the longest, being appointed on 28 April 2011 and Paul H. has been with the company for the least time - from 31 December 2013. At present 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.

Idac Solutions Limited Address / Contact

Office Address Hitchcock House Hilltop Park
Office Address2 Devizes Road
Town Salisbury
Post code SP3 4UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01749474
Date of Incorporation Thu, 1st Sep 1983
Industry Manufacture of other electronic and electric wires and cables
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Paul H.

Position: Director

Appointed: 31 December 2013

Paul C.

Position: Director

Appointed: 28 April 2011

Mark B.

Position: Director

Appointed: 31 December 2013

Resigned: 30 November 2016

Daniel N.

Position: Director

Appointed: 28 April 2011

Resigned: 31 December 2013

Johannes M.

Position: Secretary

Appointed: 06 April 2009

Resigned: 31 December 2013

Wolfgang A.

Position: Director

Appointed: 01 May 2007

Resigned: 06 April 2009

Wolfgang A.

Position: Secretary

Appointed: 01 May 2007

Resigned: 06 April 2009

Markus G.

Position: Director

Appointed: 01 May 2007

Resigned: 28 April 2011

Johannes M.

Position: Secretary

Appointed: 28 July 2006

Resigned: 01 May 2007

Johannes M.

Position: Director

Appointed: 10 September 2004

Resigned: 31 December 2013

Ralf K.

Position: Director

Appointed: 29 February 2004

Resigned: 10 September 2004

Graham S.

Position: Director

Appointed: 31 December 2003

Resigned: 30 June 2007

Mark O.

Position: Director

Appointed: 31 December 2003

Resigned: 22 June 2007

Axel V.

Position: Secretary

Appointed: 01 October 2002

Resigned: 28 July 2006

Pierre S.

Position: Director

Appointed: 01 May 2002

Resigned: 29 February 2004

Thomas H.

Position: Secretary

Appointed: 31 March 2000

Resigned: 30 September 2002

Martin K.

Position: Director

Appointed: 01 January 1998

Resigned: 31 December 2003

Charles K.

Position: Director

Appointed: 01 January 1998

Resigned: 30 April 2002

Damian T.

Position: Director

Appointed: 04 December 1995

Resigned: 31 December 1997

Bernhard G.

Position: Secretary

Appointed: 15 May 1992

Resigned: 31 March 2000

Hans D.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1997

Terence S.

Position: Director

Appointed: 31 December 1991

Resigned: 08 August 1997

Emil M.

Position: Secretary

Appointed: 31 December 1991

Resigned: 14 May 1992

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Idacs Ridge Holdings Limited from Salisbury, United Kingdom. This PSC is classified as "a private company 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. The second entity in the persons with significant control register is Idacs Holdings Limited that put Salisbury, United Kingdom as the address. This PSC has a legal form of "a limited co", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Idacs Holdings Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Idacs Ridge Holdings Limited

Hitchcock House Hilltop Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13226609
Notified on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Idacs Holdings Limited

Hitchcock House Hilltop Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Co
Country registered United Kingdom
Place registered Companies House
Registration number 08766905
Notified on 1 March 2021
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Idacs Holdings Limited

Ridge Thatched Cottage Woodlands Road, Woodlands, Hampshire, SO40 7GL, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 08766905
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Datwyler (u.k.) December 24, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth512 812511 846       
Balance Sheet
Cash Bank On Hand 40 02538 01527 71281 385111 06859 39012 55138 462
Current Assets1 363 2191 296 7181 484 3951 518 3492 014 2781 816 7052 485 069  
Debtors894 314901 3901 027 0261 083 8801 454 4161 172 5081 716 7601 323 2351 468 436
Net Assets Liabilities 511 846569 149625 682725 659742 536747 098601 558607 674
Other Debtors 86 30392 05893 964133 506169 312348 083218 872149 095
Property Plant Equipment 5 6513 4491 3427 8537 6136 3834 83626 384
Total Inventories 355 303419 354406 757478 477533 129708 919563 087719 220
Cash Bank In Hand61 77140 025       
Net Assets Liabilities Including Pension Asset Liability512 812511 846       
Stocks Inventory407 134355 303       
Tangible Fixed Assets8 4065 651       
Reserves/Capital
Called Up Share Capital255 000255 000       
Profit Loss Account Reserve257 812256 846       
Shareholder Funds512 812511 846       
Other
Accumulated Depreciation Impairment Property Plant Equipment 60 06362 90665 94565 93643 22246 58550 28523 644
Additions Other Than Through Business Combinations Property Plant Equipment  6419329 0162 5802 133  
Amounts Owed By Group Undertakings Participating Interests      141 283141 28314 871
Amounts Owed By Related Parties 126 249126 249126 249126 249148 949141 283  
Amounts Owed To Group Undertakings Participating Interests       150 11223 700
Average Number Employees During Period 1111101011111112
Bank Borrowings      245 645  
Bank Borrowings Overdrafts      245 645189 940130 855
Corporation Tax Payable      8 5175 807 
Creditors 790 522918 695893 6041 296 4721 081 782245 645189 940130 855
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -2 009-25 535  -30 064
Disposals Property Plant Equipment    -2 515-25 534  -30 064
Financial Commitments Other Than Capital Commitments 130 01682 52933 918430 540320 340271 952  
Further Item Creditors Component Total Creditors       1601 527
Future Minimum Lease Payments Under Non-cancellable Operating Leases      271 952141 60371 099
Increase From Depreciation Charge For Year Property Plant Equipment  2 8433 0391 9992 8213 3633 7003 423
Net Current Assets Liabilities504 406506 195565 700624 745717 806734 923986 360  
Other Creditors 278 761108 340197 941329 682179 04779 753246 609169 059
Other Inventories 355 303419 354      
Other Provisions Balance Sheet Subtotal        1 089
Other Taxation Payable      299 91832 933242 881
Prepayments 41 44436 62239 82353 95656 37548 011  
Property Plant Equipment Gross Cost 65 71466 35567 28773 78950 83552 96855 12150 028
Provisions For Liabilities Balance Sheet Subtotal   405     
Taxation Social Security Payable 17 153110 788121 817139 036117 664299 918  
Total Additions Including From Business Combinations Property Plant Equipment       2 15324 971
Total Assets Less Current Liabilities  569 149626 087725 659742 536992 743  
Total Borrowings      245 645  
Trade Creditors Trade Payables 494 608699 567573 846822 549759 4361 103 803627 5451 024 280
Trade Debtors Trade Receivables 647 393772 097823 8441 140 705797 8721 179 383963 0801 304 470
Unpaid Contributions To Pension Schemes     2 8682 363  
Useful Life Property Plant Equipment Years       55
Amount Specific Advance Or Credit Made In Period Directors   85 000     
Amount Specific Advance Or Credit Repaid In Period Directors   -85 000     
Creditors Due Within One Year858 813790 523       
Fixed Assets8 4065 651       
Number Shares Allotted255 000255 000       
Par Value Share 1       
Redemption Value Redeemable Preference Share 1       
Value Shares Allotted255 000255 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 1st, September 2023
Free Download (9 pages)

Company search

Advertisements