Industrial Electronics Holdings Limited STOKE-ON-TRENT


Founded in 2008, Industrial Electronics Holdings, classified under reg no. 06680100 is an active company. Currently registered at 153 City Road ST4 4ND, Stoke-on-trent the company has been in the business for 16 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely Timothy P. and Anthony H.. In addition one secretary - Anthony H. - is with the company. Currenlty, the firm lists one former director, whose name is Company Directors Limited and who left the the firm on 22 August 2008. In addition, there is one former secretary - Temple Secretaries Limited who worked with the the firm until 22 August 2008.

Industrial Electronics Holdings Limited Address / Contact

Office Address 153 City Road
Town Stoke-on-trent
Post code ST4 4ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 06680100
Date of Incorporation Fri, 22nd Aug 2008
Industry Activities of head offices
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Timothy P.

Position: Director

Appointed: 03 November 2008

Anthony H.

Position: Secretary

Appointed: 29 October 2008

Anthony H.

Position: Director

Appointed: 29 October 2008

Temple Secretaries Limited

Position: Secretary

Appointed: 22 August 2008

Resigned: 22 August 2008

Company Directors Limited

Position: Director

Appointed: 22 August 2008

Resigned: 22 August 2008

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is I E L Limited from Stoke On Trent, England. The abovementioned PSC is categorised as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Anthony H. This PSC owns 25-50% shares.

I E L Limited

C/O Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

Legal authority The Companies Act 2006
Legal form Private Company
Country registered England & Wales
Place registered Companies House
Registration number 10572029
Notified on 19 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony H.

Notified on 6 April 2016
Ceased on 2 June 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth234 425238 724      
Balance Sheet
Cash Bank On Hand 1391281233961 060
Current Assets4 7504 8894 7624 758124 1569610 261
Debtors4 7504 7504 7504 7504 7504 123 9 201
Net Assets Liabilities234 425241 544268 776271 791272 145275 626313 607307 060
Other Debtors 4 7504 7504 7504 7504 123  
Cash Bank In Hand 139      
Net Assets Liabilities Including Pension Asset Liability234 425238 724      
Tangible Fixed Assets162 820160 000      
Reserves/Capital
Called Up Share Capital99 15899 158      
Profit Loss Account Reserve-7593 540      
Shareholder Funds234 425238 724      
Other
Amounts Owed To Group Undertakings Participating Interests 226 411227 043233 758    
Bank Borrowings Overdrafts 15 00215 00264 41761 73252 21142 41132 108
Corporation Tax Payable 3 4304 231     
Creditors169 247284 556288 96064 41761 73252 21142 41132 108
Fixed Assets602 820600 000 640 000640 000640 000690 000690 000
Investments 602 82017 180640 000    
Investments Fixed Assets440 000440 000620 000440 000440 000440 000440 000440 000
Investments In Group Undertakings 440 000440 000440 000440 000440 000440 000440 000
Net Current Assets Liabilities-297 469-279 667-284 198-287 797-288 246-294 286-306 605-314 810
Other Creditors 39 71339 71639 71634 96429 3229 2165 474
Other Investments Other Than Loans 162 82017 180200 000    
Other Taxation Social Security Payable  4 2314 0791 6971 9901 8783 885
Provisions For Liabilities Balance Sheet Subtotal   15 99517 87717 87727 37736 022
Total Assets Less Current Liabilities305 351320 333338 770352 203351 754345 714383 395375 190
Amount Specific Advance Or Credit Directors     4 123311 
Amount Specific Advance Or Credit Made In Period Directors     4 12317 68910 912
Amount Specific Advance Or Credit Repaid In Period Directors      22 12310 601
Amounts Owed To Group Undertakings   233 758242 752257 947286 115305 806
Investment Property   200 000200 000200 000250 000250 000
Investment Property Fair Value Model   200 000200 000200 000250 000 
Trade Creditors Trade Payables    111 
Amounts Owed By Group Undertakings       9 201
Average Number Employees During Period    2222
Creditors Due After One Year70 92681 609      
Creditors Due Within One Year302 219284 556      
Number Shares Allotted12 5256 925      
Par Value Share 1      
Revaluation Reserve10 02610 026      
Secured Debts79 23196 611      
Share Capital Allotted Called Up Paid9 9146 925      
Share Premium Account126 000126 000      
Tangible Fixed Assets Cost Or Valuation171 795171 795      
Tangible Fixed Assets Depreciation8 97511 795      
Tangible Fixed Assets Depreciation Charged In Period 2 820      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Resolution of differing share rights or names
filed on: 30th, August 2023
Free Download (1 page)

Company search

Advertisements