Ide Systems Limited CANNOCK


Ide Systems started in year 2003 as Private Limited Company with registration number 04973527. The Ide Systems company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Cannock at Unit 3 Swaffield Park. Postal code: WS11 7FU. Since 2004-01-15 Ide Systems Limited is no longer carrying the name Ambray Systems.

The company has 5 directors, namely Steven G., Björn N. and Erik H. and others. Of them, Wayne W. has been with the company the longest, being appointed on 1 February 2019 and Steven G. and Björn N. and Erik H. have been with the company for the least time - from 3 September 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ian T. who worked with the the company until 3 September 2021.

Ide Systems Limited Address / Contact

Office Address Unit 3 Swaffield Park
Office Address2 Hyssop Close
Town Cannock
Post code WS11 7FU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04973527
Date of Incorporation Mon, 24th Nov 2003
Industry Manufacture of electricity distribution and control apparatus
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Steven G.

Position: Director

Appointed: 03 September 2021

Björn N.

Position: Director

Appointed: 03 September 2021

Erik H.

Position: Director

Appointed: 03 September 2021

Kevin W.

Position: Director

Appointed: 15 May 2019

Wayne W.

Position: Director

Appointed: 01 February 2019

Jag B.

Position: Director

Appointed: 10 June 2019

Resigned: 04 August 2022

Ian T.

Position: Secretary

Appointed: 02 December 2003

Resigned: 03 September 2021

Susan T.

Position: Director

Appointed: 02 December 2003

Resigned: 15 May 2019

Ian T.

Position: Director

Appointed: 02 December 2003

Resigned: 15 May 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 2003

Resigned: 02 December 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 November 2003

Resigned: 02 December 2003

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Ide Systems (Holdings) Limited from Cannock, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ide Systems (Holdings) Limited

Unit 3 Swaffield Park, Hyssop Close, Cannock, Staffordshire, WS11 7FU, United Kingdom

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales Companies House
Registration number 09197148
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

Ambray Systems January 15, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-30
Net Worth1 257 5391 341 1711 581 1392 227 3201 149 0951 046 179    
Balance Sheet
Cash Bank On Hand     181 531509 425219 0845 3215 127
Current Assets1 193 0141 316 8381 454 1981 990 1031 276 2041 517 1621 780 1221 592 4141 854 7262 878 837
Debtors972 8691 010 3801 043 6151 463 794770 512843 7071 019 342865 6501 111 4522 212 540
Net Assets Liabilities     1 046 1791 194 0011 228 5261 261 3701 333 724
Other Debtors         40 281
Property Plant Equipment     96 777108 82775 911149 964271 740
Total Inventories     491 924251 355507 680737 953661 170
Cash Bank In Hand44 210108 693283 890243 631295 136181 531    
Intangible Fixed Assets134 112122 936111 760100 58489 40878 232    
Stocks Inventory175 935197 765126 693282 678210 556491 924    
Tangible Fixed Assets573 731593 184673 1291 094 96395 04996 777    
Reserves/Capital
Called Up Share Capital900900900900900900    
Profit Loss Account Reserve1 256 6391 340 2711 580 2392 226 4201 148 1951 045 279    
Shareholder Funds1 257 5391 341 1711 581 1392 227 3201 149 0951 046 179    
Other
Accrued Liabilities Deferred Income     32 504129 84034 41572 79189 036
Accumulated Amortisation Impairment Intangible Assets     145 288156 464167 640178 816189 992
Accumulated Depreciation Impairment Property Plant Equipment     183 729202 742135 403158 259230 316
Additions Other Than Through Business Combinations Property Plant Equipment      44 54020 14496 909200 658
Amounts Owed By Group Undertakings      322 368402 219306 0761 056 671
Amounts Owed To Group Undertakings        53 541170 241
Average Number Employees During Period        2828
Creditors     634 845754 354495 07645 722156 579
Dividends Paid On Shares       55 88044 704 
Finance Lease Liabilities Present Value Total        45 722156 579
Fixed Assets707 843716 120784 8891 195 547184 457175 009175 883 194 668305 268
Future Minimum Lease Payments Under Non-cancellable Operating Leases       343 573288 616200 428
Increase From Amortisation Charge For Year Intangible Assets      11 17611 17611 17611 176
Increase From Depreciation Charge For Year Property Plant Equipment      30 33021 05522 85678 556
Intangible Assets     78 23267 05655 88044 70433 528
Intangible Assets Gross Cost     223 520223 520223 520223 520 
Net Current Assets Liabilities628 822701 571890 5641 184 389896 223882 3171 025 7681 097 3381 129 5851 205 106
Number Shares Issued Fully Paid      900900900 
Other Creditors     22 84614 1727 4058 90214 320
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 31788 394 6 499
Other Disposals Property Plant Equipment      13 473120 399 6 825
Other Taxation Social Security Payable      222 685117 56134 597127 683
Par Value Share 11111111 
Prepayments Accrued Income     16 38817 73827 19122 08354 921
Property Plant Equipment Gross Cost     280 502311 569211 314308 223502 056
Provisions For Liabilities Balance Sheet Subtotal     11 1477 65060317 16120 071
Taxation Including Deferred Taxation Balance Sheet Subtotal     11 1477 65060317 16120 071
Total Assets Less Current Liabilities1 336 6651 417 6911 675 4532 379 9361 080 6801 057 3261 201 6511 229 1291 324 2531 510 374
Trade Creditors Trade Payables     452 430387 657335 695532 4491 215 179
Trade Debtors Trade Receivables     523 062679 236436 240783 2931 060 667
Work In Progress     491 924251 355   
Creditors Due After One Year19 12617 2505 8331 458      
Creditors Due Within One Year564 192615 267563 634805 714403 529634 845    
Intangible Fixed Assets Aggregate Amortisation Impairment89 408100 584111 760122 936134 112145 288    
Intangible Fixed Assets Amortisation Charged In Period 11 17611 17611 17611 17611 176    
Intangible Fixed Assets Cost Or Valuation223 520223 520223 520223 520223 520223 520    
Number Shares Allotted 900900900900900    
Provisions For Liabilities Charges60 00059 27088 481151 15814 06311 147    
Share Capital Allotted Called Up Paid900900900900900900    
Tangible Fixed Assets Additions   610 32624 97335 361    
Tangible Fixed Assets Cost Or Valuation  1 234 7801 799 850255 737280 502    
Tangible Fixed Assets Depreciation  561 651704 887160 688183 725    
Tangible Fixed Assets Depreciation Charged In Period   170 86331 24728 639    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   27 627575 4465 602    
Tangible Fixed Assets Disposals   45 2561 569 08610 596    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 18th, December 2023
Free Download (14 pages)

Company search