Industrial Door Engineering Limited WINNINGTON


Industrial Door Engineering started in year 1991 as Private Limited Company with registration number 02618231. The Industrial Door Engineering company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Winnington at Industrial Door Engineering Ltd. Postal code: CW8 4EQ.

Currently there are 3 directors in the the firm, namely Mikko V., Marina L. and John B.. In addition one secretary - Nichola C. - is with the company. Currently 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.

This company operates within the CW8 4EQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0282290 . It is located at Winnington Avenue, Winnington, Northwich with a total of 2 cars.

Industrial Door Engineering Limited Address / Contact

Office Address Industrial Door Engineering Ltd
Office Address2 Winnington Avenue
Town Winnington
Post code CW8 4EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02618231
Date of Incorporation Fri, 7th Jun 1991
Industry Manufacture of doors and windows of metal
End of financial Year 31st December
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Nichola C.

Position: Secretary

Appointed: 15 July 2023

Mikko V.

Position: Director

Appointed: 28 February 2023

Marina L.

Position: Director

Appointed: 31 August 2020

John B.

Position: Director

Appointed: 01 July 2020

Sean K.

Position: Secretary

Appointed: 01 February 2022

Resigned: 15 July 2023

Sven Y.

Position: Director

Appointed: 31 August 2020

Resigned: 28 February 2023

Mogens J.

Position: Director

Appointed: 15 November 2019

Resigned: 31 August 2020

Per H.

Position: Director

Appointed: 15 November 2019

Resigned: 31 August 2020

Terence S.

Position: Director

Appointed: 22 September 2015

Resigned: 14 November 2019

Jenny S.

Position: Secretary

Appointed: 15 December 2011

Resigned: 08 August 2021

Owen W.

Position: Director

Appointed: 12 November 2009

Resigned: 14 November 2019

Martin B.

Position: Director

Appointed: 12 November 2009

Resigned: 31 August 2021

Matthew B.

Position: Director

Appointed: 12 November 2009

Resigned: 14 November 2019

Deborah L.

Position: Director

Appointed: 07 June 1992

Resigned: 12 November 2009

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 1991

Resigned: 07 June 1991

Daniel L.

Position: Director

Appointed: 07 June 1991

Resigned: 12 November 2009

Martin B.

Position: Secretary

Appointed: 07 June 1991

Resigned: 15 December 2011

London Law Services Limited

Position: Nominee Director

Appointed: 07 June 1991

Resigned: 07 June 1991

People with significant control

The list of PSCs who own or control the company includes 11 names. As we found, there is Mikko V. This PSC has significiant influence or control over this company,. The second one in the PSC register is Assa Abloy Entrance Systems Limited that entered Sheffield, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Marina L., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Mikko V.

Notified on 28 February 2023
Nature of control: significiant influence or control

Assa Abloy Entrance Systems Limited

7 Churchill Way, Chapeltown, Sheffield, S35 2PY, England

Legal authority English Company Law
Legal form Limited Company
Notified on 15 November 2019
Nature of control: 75,01-100% shares

Marina L.

Notified on 31 August 2020
Nature of control: significiant influence or control

John B.

Notified on 1 July 2020
Nature of control: significiant influence or control

Sven Y.

Notified on 31 August 2020
Ceased on 28 February 2023
Nature of control: significiant influence or control

Martin B.

Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: significiant influence or control

Per-Olof H.

Notified on 15 November 2019
Ceased on 31 August 2020
Nature of control: significiant influence or control

Mogens J.

Notified on 15 November 2019
Ceased on 31 August 2020
Nature of control: significiant influence or control

Matthew B.

Notified on 6 April 2016
Ceased on 15 November 2019
Nature of control: 75,01-100% shares

Terence S.

Notified on 1 July 2018
Ceased on 15 November 2019
Nature of control: significiant influence or control

Owen W.

Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand335 7211 035 7501 098 136436 902
Current Assets1 166 5561 813 5692 222 5681 619 615
Debtors688 487610 154837 594686 851
Net Assets Liabilities3 196 3452 929 8243 583 6333 232 194
Other Debtors 27 50027 50027 500
Property Plant Equipment1 343 438188 308129 605197 127
Total Inventories142 348167 665286 838 
Other
Audit Fees Expenses6 77711 2508 64510 860
Other Non-audit Services Fees2 67327 716375340
Accumulated Depreciation Impairment Property Plant Equipment433 687455 331464 208508 451
Additions Other Than Through Business Combinations Property Plant Equipment 49 4518 923119 165
Administrative Expenses1 457 0992 151 8261 262 0601 428 778
Amounts Owed By Group Undertakings18 02835 608238 17579 603
Amounts Owed To Group Undertakings  13 21013 230
Average Number Employees During Period46453545
Bank Borrowings413 260   
Bank Borrowings Overdrafts289 1733507001 043
Bank Overdrafts 3507001 043
Corporation Tax Payable116 490140 74562 807 
Corporation Tax Recoverable   19 777
Cost Sales2 608 9383 784 2322 931 3562 979 733
Creditors289 173869 391573 025402 593
Current Tax For Period151 765161 301159 896 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-471-22 092-7 147-13 560
Depreciation Expense Property Plant Equipment86 092119 44458 118 
Dividend Income From Group Undertakings 2 065 000  
Dividends Paid500 0002 906 705  
Dividends Paid On Shares Final500 0002 906 705  
Finance Lease Liabilities Present Value Total5 212   
Finance Lease Payments Owing Minimum Gross5 212   
Finished Goods Goods For Resale123 055138 267230 907 
Fixed Assets3 161 4832 006 3531 947 6502 015 172
Further Item Dividend Income Component Total Dividend Income180 000180 000  
Further Item Interest Expense Component Total Interest Expense  1 440 
Further Item Tax Increase Decrease Component Adjusting Items1 545   
Future Minimum Lease Payments Under Non-cancellable Operating Leases64 594497 651466 236412 425
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -4 0131 247-1 119
Gain Loss On Disposals Property Plant Equipment4 7455 2505 351 
Gross Profit Loss2 059 5032 689 5272 068 917 
Increase Decrease In Current Tax From Adjustment For Prior Periods  -1 383 
Increase From Depreciation Charge For Year Property Plant Equipment 119 44458 11851 643
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings9 9703 018242 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts1 397312  
Interest Income On Bank Deposits73422 6 620
Interest Paid To Group Undertakings3 019   
Interest Payable Similar Charges Finance Costs14 3863 3301 682 
Investments Fixed Assets1 818 0451 818 0451 818 0451 818 045
Investments In Subsidiaries1 818 0451 818 0451 818 0451 818 045
Net Current Assets Liabilities366 834944 1781 649 5431 217 022
Net Finance Income Costs180 7342 245 022  
Operating Profit Loss602 404537 701806 857 
Other Creditors92 60096 27478 93985 691
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 97 80049 2417 400
Other Disposals Property Plant Equipment 1 182 93758 7497 400
Other Interest Receivable Similar Income Finance Income180 7342 245 022 6 620
Other Taxation Social Security Payable201 942331 008143 77251 730
Pension Other Post-employment Benefit Costs Other Pension Costs63 99893 17639 73337 365
Percentage Class Share Held In Subsidiary 100100 
Prepayments Accrued Income13 81528 80145 27760 520
Profit Loss617 4582 640 184653 809-351 439
Profit Loss On Ordinary Activities Before Tax768 7522 779 393805 175-364 999
Property Plant Equipment Gross Cost1 777 125643 639593 813705 578
Research Development Expense Recognised In Profit Or Loss15 04223 910  
Social Security Costs143 253213 980149 538 
Staff Costs Employee Benefits Expense1 600 4962 320 9651 558 6751 593 599
Taxation Including Deferred Taxation Balance Sheet Subtotal42 79920 70713 560 
Tax Decrease Increase From Effect Revenue Exempt From Taxation 392 350  
Tax Expense Credit Applicable Tax Rate146 063528 085152 983-69 350
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   91 475
Tax Increase Decrease From Effect Capital Allowances Depreciation54-1 4151 969-35 862
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 6324 889-2 203177
Tax Tax Credit On Profit Or Loss On Ordinary Activities151 294139 209151 366-13 560
Total Assets Less Current Liabilities3 528 3172 950 5313 597 1933 232 194
Total Borrowings413 2603507001 043
Total Current Tax Expense Credit 161 301158 513 
Total Operating Lease Payments5 880133 456116 212 
Trade Creditors Trade Payables259 391301 014273 597250 899
Trade Debtors Trade Receivables656 644518 245526 642499 451
Transfers To From Retained Earnings Increase Decrease In Equity-1 672-468 962  
Turnover Revenue4 668 4416 473 7595 000 273 
Wages Salaries1 393 2452 013 8091 369 4041 411 644
Work In Progress19 29329 39855 931 
Company Contributions To Defined Benefit Plans Directors 12 276  
Director Remuneration 153 038  
Director Remuneration Benefits Including Payments To Third Parties 165 314  

Transport Operator Data

Winnington Avenue
Address Winnington
City Northwich
Post code CW8 4EQ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 2022/12/31
filed on: 21st, December 2023
Free Download (23 pages)

Company search

Advertisements