Idl (UK) Limited SHREWSBURY


Idl (Uk) Limited was dissolved on 2022-04-12. Idl (UK) was a private limited company that was located at 6 Douglas Way, Bicton Heath, Shrewsbury, SY3 5PB. Its net worth was estimated to be 53292 pounds, while the fixed assets the company owned amounted to 637 pounds. This company (formally formed on 2002-12-17) was run by 1 director and 1 secretary.
Director Dean L. who was appointed on 20 December 2002.
Moving on to the secretaries, we can name: Lisa L. appointed on 15 September 2006.

The company was categorised as "temporary employment agency activities" (78200). According to the official database, there was a name alteration on 2003-04-18 and their previous name was Omega (midlands). The latest confirmation statement was filed on 2018-12-17 and last time the statutory accounts were filed was on 31 May 2017. 2015-12-17 is the date of the last annual return.

Idl (UK) Limited Address / Contact

Office Address 6 Douglas Way
Office Address2 Bicton Heath
Town Shrewsbury
Post code SY3 5PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04619384
Date of Incorporation Tue, 17th Dec 2002
Date of Dissolution Tue, 12th Apr 2022
Industry Temporary employment agency activities
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2019
Account last made up date Wed, 31st May 2017
Next confirmation statement due date Tue, 31st Dec 2019
Last confirmation statement dated Mon, 17th Dec 2018

Company staff

Lisa L.

Position: Secretary

Appointed: 15 September 2006

Dean L.

Position: Director

Appointed: 20 December 2002

Dean L.

Position: Secretary

Appointed: 06 March 2006

Resigned: 15 September 2006

Robert C.

Position: Director

Appointed: 05 April 2004

Resigned: 26 May 2006

Michael J.

Position: Director

Appointed: 07 May 2003

Resigned: 05 April 2004

Karl H.

Position: Director

Appointed: 07 May 2003

Resigned: 05 April 2004

Ian P.

Position: Secretary

Appointed: 07 May 2003

Resigned: 06 March 2006

Kamal B.

Position: Secretary

Appointed: 20 December 2002

Resigned: 20 December 2002

Formation Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 2002

Resigned: 20 December 2002

Formation Director Limited

Position: Corporate Nominee Director

Appointed: 17 December 2002

Resigned: 20 December 2002

People with significant control

Lisa L.

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

Dean L.

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

Company previous names

Omega (midlands) April 18, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-31
Net Worth53 29250 191 
Balance Sheet
Cash Bank On Hand 78 28621 819
Current Assets98 364125 38354 023
Debtors73 73847 09732 204
Other Debtors 77818 970
Property Plant Equipment 530447
Cash Bank In Hand24 62678 286 
Tangible Fixed Assets637530 
Reserves/Capital
Called Up Share Capital22 
Profit Loss Account Reserve53 28950 188 
Shareholder Funds53 29250 191 
Other
Accumulated Depreciation Impairment Property Plant Equipment 12 68912 980
Corporation Tax Payable 10 2831 128
Creditors 75 7226 121
Increase From Depreciation Charge For Year Property Plant Equipment  291
Net Current Assets Liabilities52 65549 66147 902
Number Shares Issued Fully Paid  2
Other Creditors 10 6341 425
Other Taxation Social Security Payable 45 8012 909
Par Value Share 11
Property Plant Equipment Gross Cost 13 21913 427
Total Additions Including From Business Combinations Property Plant Equipment  208
Total Assets Less Current Liabilities53 29250 19148 349
Trade Creditors Trade Payables 9 004659
Trade Debtors Trade Receivables 46 31913 234
Creditors Due Within One Year45 70975 722 
Number Shares Allotted 2 
Other Reserves11 
Share Capital Allotted Called Up Paid22 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from Thu, 31st May 2018 to Fri, 30th Nov 2018
filed on: 29th, January 2019
Free Download (1 page)

Company search

Advertisements