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

Ihd Architectural Services Ltd SOUTHAMPTON


Ihd Architectural Services started in year 2008 as Private Limited Company with registration number 06757102. The Ihd Architectural Services company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Southampton at The Quay 30 Channel Way. Postal code: SO14 3TG. Since 2013/06/13 Ihd Architectural Services Ltd is no longer carrying the name Ashworth Construction (UK).

Currently there are 2 directors in the the firm, namely Deborah A. and Simon A.. In addition one secretary - Deborah A. - is with the company. As of 5 May 2024, our data shows no information about any ex officers on these positions.

Ihd Architectural Services Ltd Address / Contact

Office Address The Quay 30 Channel Way
Office Address2 Ocean Village
Town Southampton
Post code SO14 3TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06757102
Date of Incorporation Mon, 24th Nov 2008
Industry Architectural activities
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (118 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Deborah A.

Position: Director

Appointed: 24 November 2008

Deborah A.

Position: Secretary

Appointed: 24 November 2008

Simon A.

Position: Director

Appointed: 24 November 2008

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Deborah A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Simon A. This PSC owns 25-50% shares and has 25-50% voting rights.

Deborah A.

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

Simon A.

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

Company previous names

Ashworth Construction (UK) June 13, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth5 34212 370      
Balance Sheet
Cash Bank On Hand 17 56924 42322 62634 09232 09219 51011 706
Current Assets9 80422 96924 42324 10635 41234 019  
Debtors1 2545 400 1 4801 3201 434  
Net Assets Liabilities 12 37113 70613 29722 69915 1998 926692
Property Plant Equipment 2 5001 892711318301 9001 361
Total Inventories     493  
Cash Bank In Hand8 55017 569      
Tangible Fixed Assets3 5362 500      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve5 24212 270      
Shareholder Funds5 34212 370      
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 1545 8687 0497 4427 7307 9928 531
Average Number Employees During Period 2222222
Corporation Tax Payable 6 5896 2894 9157 2069 0868 2936 465
Creditors 12 59812 40711 38512 97018 84412 48012 116
Dividends Paid 18 50024 60020 250    
Increase From Depreciation Charge For Year Property Plant Equipment  1 7141 181393288 539
Net Current Assets Liabilities2 51310 37012 01612 72122 44215 1757 030-410
Number Shares Issued Fully Paid  100 100100  
Other Creditors 1 3293 3643 4033 5986 4633 4873 531
Other Taxation Social Security Payable 3 5751 7081 0122 1663 2957002 120
Par Value Share 11     
Payments To Related Parties 18 50024 600     
Profit Loss 25 52825 93519 841    
Property Plant Equipment Gross Cost 6 6537 7607 7607 760 9 892 
Provisions For Liabilities Balance Sheet Subtotal 5002021356164259
Total Additions Including From Business Combinations Property Plant Equipment  1 107     
Total Assets Less Current Liabilities6 04912 87013 90813 43222 76015 2058 930951
Trade Creditors Trade Payables 1 1051 0462 055    
Trade Debtors Trade Receivables 5 400 1 4801 3201 434  
Creditors Due Within One Year7 29112 599      
Number Shares Allotted 100      
Provisions For Liabilities Charges707500      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 410      
Tangible Fixed Assets Cost Or Valuation6 2446 654      
Tangible Fixed Assets Depreciation2 7084 154      
Tangible Fixed Assets Depreciation Charged In Period 1 446      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Address change date: 2024/03/19. New Address: Kara Accountants Ltd the Square Fawley Southampton Hampshire SO45 1DD. Previous address: The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG United Kingdom
filed on: 19th, March 2024
Free Download (1 page)

Company search