Ilecs Limited MANNINGTREE


Founded in 2001, Ilecs, classified under reg no. 04137088 is an active company. Currently registered at The Old Mistley Clinic New Road CO11 1ER, Manningtree the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely David S., Carl S. and Phillip S.. In addition one secretary - Jayne C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Phillip S. who worked with the the company until 1 April 2012.

Ilecs Limited Address / Contact

Office Address The Old Mistley Clinic New Road
Office Address2 Mistley
Town Manningtree
Post code CO11 1ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04137088
Date of Incorporation Mon, 8th Jan 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

David S.

Position: Director

Appointed: 01 October 2020

Carl S.

Position: Director

Appointed: 01 October 2012

Jayne C.

Position: Secretary

Appointed: 01 April 2012

Phillip S.

Position: Director

Appointed: 08 January 2001

Thomas B.

Position: Director

Appointed: 01 November 2014

Resigned: 01 January 2016

Peter R.

Position: Director

Appointed: 01 October 2012

Resigned: 31 March 2016

Jayne C.

Position: Director

Appointed: 01 October 2012

Resigned: 21 April 2023

Carl S.

Position: Director

Appointed: 05 April 2009

Resigned: 27 March 2012

Peter R.

Position: Director

Appointed: 05 April 2009

Resigned: 27 March 2012

Gordon L.

Position: Director

Appointed: 05 April 2009

Resigned: 27 March 2012

David E.

Position: Director

Appointed: 01 April 2007

Resigned: 04 April 2009

Frank H.

Position: Director

Appointed: 23 August 2002

Resigned: 01 April 2012

Richard S.

Position: Director

Appointed: 08 January 2001

Resigned: 08 February 2007

Lesley G.

Position: Nominee Director

Appointed: 08 January 2001

Resigned: 08 January 2001

Phillip S.

Position: Secretary

Appointed: 08 January 2001

Resigned: 01 April 2012

David E.

Position: Director

Appointed: 08 January 2001

Resigned: 31 March 2003

Dorothy G.

Position: Nominee Secretary

Appointed: 08 January 2001

Resigned: 08 January 2001

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Phillip S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Phillip S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 135 3601 048 489991 181
Current Assets1 749 0781 752 8051 936 202
Debtors601 718692 316945 021
Net Assets Liabilities1 779 3972 164 7212 374 372
Other Debtors35 35348 68648 245
Total Inventories12 00012 000 
Property Plant Equipment623 291908 733 
Other
Accrued Liabilities57 02459 18351 503
Accumulated Amortisation Impairment Intangible Assets21 00021 000 
Accumulated Depreciation Impairment Property Plant Equipment82 20092 4101 873
Average Number Employees During Period343641
Corporation Tax Payable50 82693 61084 318
Creditors855 066725 766712 238
Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 1011 100
Disposals Property Plant Equipment 34 48811 260
Dividends Paid 153 810166 560
Fixed Assets901 9891 195 1011 214 943
Increase From Depreciation Charge For Year Property Plant Equipment 41 31113 716
Intangible Assets Gross Cost21 00021 000 
Investments Fixed Assets278 698286 368269 972
Investments In Group Undertakings  1
Net Current Assets Liabilities894 0121 027 0391 223 964
Other Creditors510 146414 190378 327
Other Investments Other Than Loans278 698286 368-16 789
Other Taxation Social Security Payable232 231123 116173 698
Prepayments30 72071 641148 912
Profit Loss 539 066376 161
Property Plant Equipment Gross Cost705 4911 001 143125 130
Provisions For Liabilities Balance Sheet Subtotal16 60457 41964 535
Total Additions Including From Business Combinations Property Plant Equipment 330 14091 014
Total Assets Less Current Liabilities1 796 0012 222 1402 438 907
Trade Creditors Trade Payables4 83935 66724 392
Trade Debtors Trade Receivables535 645571 989747 864

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (11 pages)

Company search