Illig Uk Limited YAXLEY


Founded in 1983, Illig Uk, classified under reg no. 01704106 is an active company. Currently registered at 12 Imperial Way PE7 3GP, Yaxley the company has been in the business for fourty one years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Thomas P., appointed on 1 January 2021. In addition, a secretary was appointed - Thomas P., appointed on 1 January 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Illig Uk Limited Address / Contact

Office Address 12 Imperial Way
Office Address2 Eagle Business Park
Town Yaxley
Post code PE7 3GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01704106
Date of Incorporation Thu, 3rd Mar 1983
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Thomas P.

Position: Director

Appointed: 01 January 2021

Thomas P.

Position: Secretary

Appointed: 01 January 2021

Patrick K.

Position: Secretary

Resigned: 01 February 2001

Carsten S.

Position: Director

Appointed: 14 March 2020

Resigned: 31 December 2020

Heinrich S.

Position: Director

Appointed: 12 October 2015

Resigned: 11 September 2020

Geoffrey B.

Position: Director

Appointed: 01 April 2007

Resigned: 31 December 2020

Geoffrey B.

Position: Secretary

Appointed: 01 April 2007

Resigned: 31 December 2020

Karl S.

Position: Director

Appointed: 01 July 2004

Resigned: 13 March 2020

Joseph D.

Position: Director

Appointed: 01 September 2001

Resigned: 06 April 2007

Joseph D.

Position: Secretary

Appointed: 01 February 2001

Resigned: 06 April 2007

Patrick K.

Position: Director

Appointed: 08 April 1992

Resigned: 31 August 2001

Adolf I.

Position: Director

Appointed: 08 April 1992

Resigned: 30 June 2004

Wolfgang I.

Position: Director

Appointed: 08 April 1992

Resigned: 12 October 2015

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Wolfgang I. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Thomas P. This PSC has significiant influence or control over the company,. Moving on, there is Geoffrey B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Wolfgang I.

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

Thomas P.

Notified on 1 January 2021
Nature of control: significiant influence or control

Geoffrey B.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 079 155454 9541 642 8701 251 213
Current Assets  2 095 9641 690 733
Debtors638 7401 565 537427 926423 959
Other Debtors102 82856 51149 73713 914
Property Plant Equipment738 416681 512606 896618 248
Total Inventories73 22639 36825 16815 561
Other
Accumulated Depreciation Impairment Property Plant Equipment228 539246 537256 542294 358
Amounts Owed By Related Parties94 8661 120 185  
Amounts Owed To Group Undertakings  500 546311 360
Average Number Employees During Period  912
Corporation Tax Payable72 66736 082 63 452
Corporation Tax Recoverable  40 002 
Creditors324 421245 762732 674854 854
Deferred Tax Asset Debtors2 4092 409 31 183
Dividends Paid   866 858
Future Minimum Lease Payments Under Non-cancellable Operating Leases  20 75732 009
Increase From Depreciation Charge For Year Property Plant Equipment 50 204 37 816
Net Current Assets Liabilities  1 363 290835 879
Number Shares Issued Fully Paid 25 000  
Other Creditors144 00990 56859 026303 475
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 206  
Other Disposals Property Plant Equipment 61 970  
Other Taxation Social Security Payable85 445101 794120 528136 579
Par Value Share 1  
Profit Loss 290 4937 876350 799
Property Plant Equipment Gross Cost966 955928 049863 438912 606
Total Additions Including From Business Combinations Property Plant Equipment 23 064 49 168
Total Assets Less Current Liabilities  1 970 1861 454 127
Trade Creditors Trade Payables22 30017 31852 57439 988
Trade Debtors Trade Receivables441 046388 841338 187378 862

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Small company accounts made up to Sat, 31st Dec 2022
filed on: 19th, April 2023
Free Download (11 pages)

Company search

Advertisements