Ideal Corporate Solutions Limited BOLTON


Ideal Corporate Solutions started in year 2004 as Private Limited Company with registration number 05210955. The Ideal Corporate Solutions company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bolton at Lancaster House. Postal code: BL1 4QZ. Since Tue, 16th Aug 2016 Ideal Corporate Solutions Limited is no longer carrying the name Ideal Solutions Group.

The firm has one director. Andrew R., appointed on 20 August 2004. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex secretaries - Yvonne K., Anne R. and others listed below. There were no ex directors.

Ideal Corporate Solutions Limited Address / Contact

Office Address Lancaster House
Office Address2 171 Chorley New Road
Town Bolton
Post code BL1 4QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05210955
Date of Incorporation Fri, 20th Aug 2004
Industry Financial management
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Andrew R.

Position: Director

Appointed: 20 August 2004

Yvonne K.

Position: Secretary

Appointed: 07 February 2005

Resigned: 14 October 2016

Anne R.

Position: Secretary

Appointed: 20 August 2004

Resigned: 07 February 2005

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Anne-Marie R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Anne-Marie R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Ideal Solutions Group August 16, 2016
Ideal Group Holdings September 14, 2010
Ideal Company Solutions October 10, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand138856249161 144309 83091 444
Current Assets192 786220 794343 238335 359518 534633 429434 953
Debtors192 648220 709343 176335 310357 390323 599343 509
Net Assets Liabilities567 539449 642339 291397 715612 384708 286660 257
Other Debtors11 61641 108191 023183 625184 008164 027173 809
Property Plant Equipment35 64425 22714 79820 47382 85363 18947 367
Other
Accumulated Amortisation Impairment Intangible Assets1 66711 66721 66731 66741 66750 000 
Accumulated Depreciation Impairment Property Plant Equipment2 95718 64232 51450 34763 52985 579103 062
Amounts Owed By Group Undertakings 27 374     
Amounts Owed To Group Undertakings35 334      
Average Number Employees During Period 777778
Bank Borrowings34 456   49 99948 26043 204
Bank Borrowings Overdrafts229 99484 959145 2688 05548 35842 70437 648
Bank Overdrafts195 53884 959145 2688 055   
Creditors367 207328 130375 423303 50897 39577 47556 778
Fixed Assets747 276560 359373 130368 805421 185393 188377 366
Future Minimum Lease Payments Under Non-cancellable Operating Leases89929 2431 5632 18857 54226 41028 222
Increase From Amortisation Charge For Year Intangible Assets 10 00010 00010 00010 0008 333 
Increase From Depreciation Charge For Year Property Plant Equipment 15 68513 87217 83313 18222 05017 483
Intangible Assets48 33338 33328 33318 3338 333  
Intangible Assets Gross Cost50 00050 00050 00050 00050 00050 000 
Investments Fixed Assets663 299496 799329 999329 999329 999329 999329 999
Investments In Group Undertakings663 299496 799329 999329 999329 999329 999329 999
Net Current Assets Liabilities-174 421-107 336-32 18531 851290 338393 198340 294
Other Creditors52 47515 60516 86135 57433 3286 1156 301
Other Taxation Social Security Payable20 99549 78860 806106 684157 065194 62639 114
Property Plant Equipment Gross Cost38 60143 86947 31270 820146 382148 768150 429
Provisions For Liabilities Balance Sheet Subtotal5 3163 3811 6542 9411 744625625
Total Additions Including From Business Combinations Property Plant Equipment 5 2683 44323 50875 8572 3861 661
Total Assets Less Current Liabilities572 855453 023340 945400 656711 523786 386717 660
Total Borrowings229 99484 959 8 05549 999  
Trade Creditors Trade Payables22 90940 45432 72619 54723 27119 66828 047
Trade Debtors Trade Receivables181 032152 227152 153151 685173 382159 572169 700
Disposals Property Plant Equipment    295  
Finance Lease Liabilities Present Value Total    12 89114 26615 641
Finance Lease Payments Owing Minimum Gross    16 50016 50016 500
Future Finance Charges On Finance Leases    3 6092 234859
Other Investments Other Than Loans    16 827-16 827 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Statement by Directors
filed on: 1st, December 2023
Free Download (1 page)

Company search

Advertisements