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

Igenio Ltd NELSON


Igenio started in year 2014 as Private Limited Company with registration number 09313197. The Igenio company has been functioning successfully for ten years now and its status is active - proposal to strike off. The firm's office is based in Nelson at Charter House. Postal code: BB9 9XY. Since 17th August 2022 Igenio Ltd is no longer carrying the name The Shoe Horn Company.

Igenio Ltd Address / Contact

Office Address Charter House
Office Address2 Stansfield Street
Town Nelson
Post code BB9 9XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09313197
Date of Incorporation Mon, 17th Nov 2014
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th November
Company age 10 years old
Account next due date Thu, 31st Aug 2023 (272 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Thu, 1st Dec 2022 (2022-12-01)
Last confirmation statement dated Wed, 17th Nov 2021

Company staff

Ian H.

Position: Director

Appointed: 17 November 2014

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Ian H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ian H.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

The Shoe Horn Company August 17, 2022
Igenio August 9, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth29 48948 913     
Balance Sheet
Cash Bank On Hand  5 491    
Current Assets50 70175 16286 30470 77987 60632 93621 139
Debtors16 0132992 6256 42579 67532 43621 139
Net Assets Liabilities 48 91385 45084 79298 5046 504-45 707
Net Assets Liabilities Including Pension Asset Liability29 48948 913     
Other Debtors 2992 6256 42579 67532 43621 139
Property Plant Equipment 2 3891 9552 7922 057881846
Stocks Inventory34 68874 863     
Tangible Fixed Assets 2 389     
Total Inventories 74 86378 18864 3547 931500 
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve29 48848 912     
Shareholder Funds29 48948 913     
Other
Amount Specific Advance Or Credit Directors 8 4991 30368079 61932 365 
Amount Specific Advance Or Credit Made In Period Directors  70 632104 25787 81132 746 
Amount Specific Advance Or Credit Repaid In Period Directors  63 43696 6528 87280 000 
Accumulated Depreciation Impairment Property Plant Equipment 2661 0072 2753 7214 8975 776
Average Number Employees During Period  22222
Bank Borrowings Overdrafts 3 231 11 46613 61162 17159 296
Creditors 28 16021 22037 29639 28575 66467 629
Creditors Due Within One Year21 21228 160     
Fixed Assets 2 38920 47351 30950 57449 399846
Increase From Depreciation Charge For Year Property Plant Equipment  7411 2681 4461 176879
Intangible Assets  18 51848 51748 51748 518 
Intangible Assets Gross Cost  18 51848 51748 51848 518 
Net Current Assets Liabilities29 48947 00265 08433 48348 321-42 728-46 490
Number Shares Allotted11     
Other Creditors 8 6461 450500 5016 455
Other Taxation Social Security Payable 16 07019 65625 21625 56012 8781 878
Par Value Share11     
Property Plant Equipment Gross Cost 2 6552 9625 0675 7785 7786 622
Provisions For Liabilities Balance Sheet Subtotal 478107 39116763
Provisions For Liabilities Charges 478     
Share Capital Allotted Called Up Paid11     
Tangible Fixed Assets Additions 2 655     
Tangible Fixed Assets Cost Or Valuation 2 655     
Tangible Fixed Assets Depreciation 266     
Tangible Fixed Assets Depreciation Charged In Period 266     
Total Additions Including From Business Combinations Intangible Assets  18 51829 999   
Total Additions Including From Business Combinations Property Plant Equipment  3072 105711 844
Total Assets Less Current Liabilities29 48949 39185 55784 79298 8956 671-45 644
Trade Creditors Trade Payables 213114114114114 
Advances Credits Directors15 9448 499     
Advances Credits Made In Period Directors22 192      
Advances Credits Repaid In Period Directors6 248      

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
Free Download (1 page)

Company search

Advertisements