Idacom Steel Buildings Limited BRIDLINGTON


Idacom Steel Buildings started in year 1999 as Private Limited Company with registration number 03850152. The Idacom Steel Buildings company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Bridlington at Lancaster Road. Postal code: YO15 3QY. Since 20th October 1999 Idacom Steel Buildings Limited is no longer carrying the name Armabest.

At the moment there are 3 directors in the the firm, namely Kevin B., Paul C. and Malcolm L.. In addition one secretary - Penelope B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Susan A. who worked with the the firm until 30 October 2007.

Idacom Steel Buildings Limited Address / Contact

Office Address Lancaster Road
Office Address2 Carnaby Industrial Estate
Town Bridlington
Post code YO15 3QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03850152
Date of Incorporation Wed, 29th Sep 1999
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 25 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 Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Kevin B.

Position: Director

Appointed: 31 December 2007

Penelope B.

Position: Secretary

Appointed: 30 October 2007

Paul C.

Position: Director

Appointed: 30 October 2007

Malcolm L.

Position: Director

Appointed: 30 September 1999

William A.

Position: Director

Appointed: 30 September 1999

Resigned: 30 October 2007

Linda L.

Position: Director

Appointed: 30 September 1999

Resigned: 24 May 2000

Susan A.

Position: Director

Appointed: 30 September 1999

Resigned: 30 October 2007

Susan A.

Position: Secretary

Appointed: 30 September 1999

Resigned: 30 October 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 September 1999

Resigned: 30 September 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 1999

Resigned: 30 September 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Ideal Building Systems Ltd from Bridlington, United Kingdom. This PSC is classified as "a limited", 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.

Ideal Building Systems Ltd

Lancaster Road Carnaby Industrial Estate, Bridlington, East Yorkshire, YO15 3QY, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 02772805
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Armabest October 20, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand79 25018 07956 94943 943113 803
Current Assets1 607 2131 630 3422 095 6132 587 4213 482 002
Debtors1 311 7741 434 3131 820 0222 043 1553 162 406
Net Assets Liabilities1 213 9831 392 5791 596 0462 119 8383 100 665
Other Debtors24 53913 53619 86114 26719 465
Property Plant Equipment49 50741 61931 572157 441213 292
Total Inventories216 189177 950218 642500 323205 793
Other
Accumulated Depreciation Impairment Property Plant Equipment213 120243 490260 498273 673319 793
Amounts Owed By Group Undertakings1 062 4011 352 4141 709 0931 931 6592 988 880
Amounts Owed To Group Undertakings5 5944 2267 03142 53638 311
Average Number Employees During Period1919202119
Balances Amounts Owed By Related Parties  1 709 093  
Balances Amounts Owed To Related Parties  7 031  
Creditors434 232271 915525 451588 371543 910
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 10012 637
Disposals Property Plant Equipment   6 10018 869
Finance Lease Liabilities Present Value Total6 444    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  59 70959 44659 840
Income From Related Parties  1 944 0042 639 048 
Increase From Depreciation Charge For Year Property Plant Equipment 30 37017 00819 27558 757
Merchandise161 491122 684198 654476 352180 409
Net Current Assets Liabilities1 172 9811 358 4271 570 1621 999 0502 938 092
Number Shares Issued Fully Paid 100100100100
Other Creditors28 07619 33614 63326 00923 238
Other Taxation Social Security Payable133 998118 355177 489161 134349 598
Par Value Share 1111
Payments To Related Parties  15 216  
Property Plant Equipment Gross Cost262 627285 109292 070431 114533 085
Provisions For Liabilities Balance Sheet Subtotal8 5057 4675 68836 65350 719
Total Additions Including From Business Combinations Property Plant Equipment 22 4826 961145 144120 840
Total Assets Less Current Liabilities1 222 4881 400 0461 601 7342 156 4913 151 384
Trade Creditors Trade Payables260 120129 998326 298358 692132 763
Trade Debtors Trade Receivables224 83468 36391 06897 229154 061
Work In Progress54 69855 26619 98823 97125 384

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements