Ikas Kitchens Limited COLCHESTER


Founded in 2009, Ikas Kitchens, classified under reg no. 07028553 is an active company. Currently registered at 80-82 London Road CO3 9DW, Colchester the company has been in the business for 15 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Shelley H., David H.. Of them, David H. has been with the company the longest, being appointed on 24 September 2009 and Shelley H. has been with the company for the least time - from 6 April 2022. As of 26 April 2024, there were 3 ex directors - John C., Kerry M. and others listed below. There were no ex secretaries.

Ikas Kitchens Limited Address / Contact

Office Address 80-82 London Road
Town Colchester
Post code CO3 9DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07028553
Date of Incorporation Thu, 24th Sep 2009
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 12th Oct 2023 (2023-10-12)
Last confirmation statement dated Wed, 28th Sep 2022

Company staff

Shelley H.

Position: Director

Appointed: 06 April 2022

David H.

Position: Director

Appointed: 24 September 2009

John C.

Position: Director

Appointed: 24 September 2009

Resigned: 24 September 2009

Kerry M.

Position: Director

Appointed: 24 September 2009

Resigned: 04 May 2011

Lee M.

Position: Director

Appointed: 24 September 2009

Resigned: 19 May 2021

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 24 September 2009

Resigned: 24 September 2009

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats discovered, there is Shelley H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is David H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Lee M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Shelley H.

Notified on 6 April 2022
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Lee M.

Notified on 6 April 2016
Ceased on 19 May 2021
Nature of control: 25-50% shares

Kerry M.

Notified on 6 April 2016
Ceased on 12 June 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand181 476108 849116 022157 214158 058234 370235 639
Current Assets375 788354 175352 734316 760328 134418 093438 301
Debtors124 691194 229188 713104 836138 637135 089140 018
Net Assets Liabilities135 638134 829179 332170 934197 593194 366240 846
Other Debtors24 87839 24560 41742 57724 84045 57366 289
Property Plant Equipment42 25035 32062 17247 55637 16833 11028 158
Total Inventories69 62151 09747 99954 71031 43948 634 
Other
Accumulated Depreciation Impairment Property Plant Equipment81 83892 02987 82599 724110 918120 009127 575
Average Number Employees During Period   5555
Creditors275 366248 69323 19817 00210 2202 796220 239
Future Minimum Lease Payments Under Non-cancellable Operating Leases 45 25018 100262 450235 300637 912562 872
Increase From Depreciation Charge For Year Property Plant Equipment 11 41415 940 11 9259 7888 531
Net Current Assets Liabilities100 422105 482152 054    
Number Shares Issued Fully Paid 3     
Other Creditors54 65923 37523 19817 00210 2202 79652 286
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 22320 144 731697965
Other Disposals Property Plant Equipment 1 54524 500 2 2721 1451 134
Other Taxation Social Security Payable63 35455 08454 96542 47322 44651 07445 164
Par Value Share 1     
Property Plant Equipment Gross Cost124 088127 349149 997147 280148 086153 119155 733
Provisions For Liabilities Balance Sheet Subtotal7 0345 97311 6969 0367 0626 2915 374
Total Additions Including From Business Combinations Property Plant Equipment 4 80647 148 3 0786 1783 748
Total Assets Less Current Liabilities142 672140 802214 226    
Trade Creditors Trade Payables157 353170 234116 202111 904109 706183 508122 789
Trade Debtors Trade Receivables99 813154 984128 29662 259113 79789 51673 729

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements