Independent Air Quality Consultancy Services Limited WITHAM


Independent Air Quality Consultancy Services started in year 2011 as Private Limited Company with registration number 07784528. The Independent Air Quality Consultancy Services company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Witham at 11 Mersey Road. Postal code: CM8 1LL.

The company has 2 directors, namely Alan G., Ian G.. Of them, Ian G. has been with the company the longest, being appointed on 23 September 2011 and Alan G. has been with the company for the least time - from 1 January 2013. As of 1 May 2024, there was 1 ex director - Alan G.. There were no ex secretaries.

Independent Air Quality Consultancy Services Limited Address / Contact

Office Address 11 Mersey Road
Town Witham
Post code CM8 1LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07784528
Date of Incorporation Fri, 23rd Sep 2011
Industry Technical testing and analysis
Industry Engineering related scientific and technical consulting activities
End of financial Year 27th September
Company age 13 years old
Account next due date Thu, 27th Jun 2024 (57 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Alan G.

Position: Director

Appointed: 01 January 2013

Ian G.

Position: Director

Appointed: 23 September 2011

Alan G.

Position: Director

Appointed: 23 September 2011

Resigned: 27 January 2012

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Ian G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Alan G. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian G.

Notified on 23 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Alan G.

Notified on 23 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth3 87718268150      
Balance Sheet
Cash Bank In Hand1 3941 03582914 130      
Current Assets18 72822 62055 87555 04371 059103 39072 068145 476143 523236 898
Debtors17 33421 58555 04640 913      
Net Assets Liabilities   5494 16822 574-18 686-19 467-4 01649 789
Net Assets Liabilities Including Pension Asset Liability3 87718268150      
Tangible Fixed Assets5 0293 4241 9934 679      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve3 87516266148      
Shareholder Funds3 87718268150      
Other
Amount Specific Advance Or Credit Directors       699121 
Amount Specific Advance Or Credit Made In Period Directors       699855 
Amount Specific Advance Or Credit Repaid In Period Directors        1 675 
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 0491 3731 6721 4201 5501 7552 210
Average Number Employees During Period   1254667
Creditors   58 12468 30886 13121 53560 32641 89426 822
Creditors Due Within One Year19 88025 34157 20159 173      
Fixed Assets5 0293 424 4 6792 7906 9878 1809 94111 51311 994
Net Current Assets Liabilities-1 152-2 721-1 326-3 0812 75117 259-3 91132 46828 12066 827
Number Shares Allotted  22      
Par Value Share  11      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      719  3 582
Provisions For Liabilities Charges 685399399      
Secured Debts  22 38416 047      
Share Capital Allotted Called Up Paid 222      
Tangible Fixed Assets Additions 7481665 316      
Tangible Fixed Assets Cost Or Valuation8 2699 0179 18314 499      
Tangible Fixed Assets Depreciation3 2405 5937 1909 820      
Tangible Fixed Assets Depreciation Charged In Period 2 3531 5972 630      
Total Assets Less Current Liabilities3 8777036675495 54124 2464 26942 40939 63378 821
Advances Credits Directors1 1432014 1438 806      
Advances Credits Made In Period Directors 1 3449 204       
Advances Credits Repaid In Period Directors  5 262       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Thursday 28th December 2023
filed on: 19th, January 2024
Free Download (3 pages)

Company search

Advertisements