You are here: bizstats.co.uk > a-z index > I list > IE list

Ietia Limited WORCESTER


Founded in 1995, Ietia, classified under reg no. 03032183 is an active company. Currently registered at Oak House WR8 0BJ, Worcester the company has been in the business for twenty nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since September 12, 2000 Ietia Limited is no longer carrying the name J.b. Information Systems.

At present there are 2 directors in the the company, namely Jeffrey B. and Sylvia B.. In addition one secretary - Rhiannon E. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sylvia B. who worked with the the company until 1 November 2000.

Ietia Limited Address / Contact

Office Address Oak House
Office Address2 Hanley Castle
Town Worcester
Post code WR8 0BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03032183
Date of Incorporation Mon, 13th Mar 1995
Industry Repair of furniture and home furnishings
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Jeffrey B.

Position: Director

Appointed: 01 January 2008

Sylvia B.

Position: Director

Appointed: 01 November 2000

Rhiannon E.

Position: Secretary

Appointed: 01 November 2000

Duncan E.

Position: Director

Appointed: 01 November 2000

Resigned: 01 January 2008

Rhiannon E.

Position: Director

Appointed: 01 November 2000

Resigned: 01 January 2008

Jeffrey B.

Position: Director

Appointed: 23 March 1995

Resigned: 01 January 2008

Sylvia B.

Position: Secretary

Appointed: 23 March 1995

Resigned: 01 November 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 March 1995

Resigned: 30 March 1995

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 1995

Resigned: 30 March 1995

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Jeffrey B. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Sylvia B. This PSC owns 25-50% shares.

Jeffrey B.

Notified on 1 July 2016
Nature of control: 25-50% shares

Sylvia B.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

J.b. Information Systems September 12, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth18 4348 7139 64819 89233 406      
Balance Sheet
Current Assets22 03416 05511 53537 28554 04038 02923 27919 27915 27911 279 
Net Assets Liabilities    32 63628 00223 67919 67915 679400400
Cash Bank In Hand21 79516 055         
Debtors239          
Tangible Fixed Assets393334         
Net Assets Liabilities Including Pension Asset Liability 8 7139 64819 89233 406      
Reserves/Capital
Called Up Share Capital400400         
Profit Loss Account Reserve18 0347 913         
Shareholder Funds18 4348 7139 64819 89233 406      
Other
Average Number Employees During Period      2222 
Called Up Share Capital Not Paid Not Expressed As Current Asset 400400400400400400400400400400
Creditors    22 53711 002     
Depreciation Amortisation Impairment Expense    563575     
Fixed Assets 3341 1077331 150575     
Net Current Assets Liabilities18 0417 9798 14118 75931 85627 02723 27919 27915 27911 279 
Other Operating Expenses Format2    93     
Profit Loss    33 2177 768     
Raw Materials Consumables Used    7 895521     
Staff Costs Employee Benefits Expense    11 0004 000     
Tax Tax Credit On Profit Or Loss On Ordinary Activities    8 1741 822     
Total Assets Less Current Liabilities18 4348 7139 64819 89233 40628 00223 67919 67915 679400400
Turnover Revenue    60 85814 689     
Creditors Due Within One Year3 9938 0763 39418 52622 184      
Number Shares Allotted 400         
Par Value Share 1         
Share Capital Allotted Called Up Paid400400         
Tangible Fixed Assets Cost Or Valuation725          
Tangible Fixed Assets Depreciation332391         
Tangible Fixed Assets Depreciation Charged In Period 59         
Depreciation Other Amounts Written Off Tangible Intangible Fixed Assets 597651 139       
Other Operating Charges Format2 73711       
Profit Loss For Period 18 2793 70222 192       
Raw Materials Consumables 3 9574 4063 339       
Staff Costs 11 5421 0009 500       
Tax On Profit Or Loss On Ordinary Activities 4 5859265 547       
Turnover Gross Operating Revenue 38 42910 83641 728       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on June 30, 2023
filed on: 15th, March 2024
Free Download (3 pages)

Company search