You are here: bizstats.co.uk > a-z index > I list > IR list

Irugasa Remote Control Systems Ltd CONSETT


Founded in 2000, Irugasa Remote Control Systems, classified under reg no. 04089086 is an active company. Currently registered at The Old Chapel DH8 6JZ, Consett the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 30th June 2017 Irugasa Remote Control Systems Ltd is no longer carrying the name Industrial Remote Control Systems.

At the moment there are 3 directors in the the firm, namely James J., Simon R. and Paul J.. In addition one secretary - Paul J. - is with the company. As of 28 April 2024, there was 1 ex secretary - Katinka B.. There were no ex directors.

Irugasa Remote Control Systems Ltd Address / Contact

Office Address The Old Chapel
Office Address2 20a Bradley Cottages
Town Consett
Post code DH8 6JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04089086
Date of Incorporation Tue, 26th Sep 2000
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 24 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 Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

James J.

Position: Director

Appointed: 16 May 2018

Simon R.

Position: Director

Appointed: 16 May 2018

Paul J.

Position: Secretary

Appointed: 01 June 2016

Paul J.

Position: Director

Appointed: 26 September 2000

Katinka B.

Position: Secretary

Appointed: 26 September 2000

Resigned: 01 June 2016

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 26 September 2000

Resigned: 26 September 2000

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 2000

Resigned: 26 September 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Irugasa Group Ltd from South Shields, United Kingdom. The abovementioned PSC is classified as "a group company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Irugasa Group Ltd

Unit 5 Finlay Court, South Shields, Tyne And Wear, NE34 9QA, United Kingdom

Legal authority Company Act 2006
Legal form Group Company
Country registered United Kingdom
Place registered Companies House
Registration number 08208286
Notified on 25 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Industrial Remote Control Systems June 30, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand248 681228 764245 707207 631199 275334 742383 548867 030798 475
Current Assets670 780611 412545 086623 222590 573759 966736 2511 091 4321 321 046
Debtors321 684268 505182 654275 104225 170273 669202 03382 376363 976
Net Assets Liabilities483 604497 89056 07960 138105 261115 991125 673223 303376 308
Other Debtors7 1465 250   4 2264 226  
Property Plant Equipment12 8108 44122 10213 4679 5696 2314 69118 39215 443
Total Inventories100 415114 143116 725140 487166 128151 555150 670142 026158 595
Other
Accrued Liabilities Deferred Income 2 6002 683      
Accumulated Depreciation Impairment Property Plant Equipment16 82521 78328 30134 80442 88240 32243 35846 69552 719
Additions Other Than Through Business Combinations Property Plant Equipment 58937 6555484 1803 6851 49617 0383 075
Amounts Owed By Group Undertakings Participating Interests27 53272 079       
Amounts Owed To Directors      8 354  
Amounts Owed To Group Undertakings  10 213      
Amounts Owed To Group Undertakings Participating Interests     72 421108 421144 421179 977
Average Number Employees During Period343355554
Bank Borrowings Overdrafts 1 796       
Bank Overdrafts 1 796   4071 3042 8452 058
Corporation Tax Payable 4 5402 238      
Creditors197 680120 650308 334364 216311 165455 803410 260667 395728 526
Depreciation Rate Used For Property Plant Equipment  3333     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 072     
Disposals Property Plant Equipment  17 4762 680     
Increase From Depreciation Charge For Year Property Plant Equipment 4 9596 5187 5758 0783 0303 0363 3376 024
Loans From Directors-70-70       
Net Current Assets Liabilities473 100490 762236 752259 123279 408304 163325 991424 037592 520
Other Creditors22 9422 600   2 7203 0013 2833 238
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 590   
Other Disposals Property Plant Equipment     9 583   
Other Taxation Social Security Payable41 75944 03539 613      
Property Plant Equipment Gross Cost29 63530 22450 40348 27152 45146 55348 04965 08768 162
Provisions For Liabilities Balance Sheet Subtotal2 3061 3132 7751 3358141 1848913 4943 860
Taxation Social Security Payable     33 00946 76355 23981 558
Total Assets Less Current Liabilities485 910499 202258 854272 590288 977310 394330 682442 429607 963
Trade Creditors Trade Payables132 97967 679253 587  346 092242 417449 253449 341
Trade Debtors Trade Receivables286 936191 106   269 443197 80782 376363 976
Advances Credits Directors70707013 072     
Advances Credits Made In Period Directors   13 002     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (6 pages)

Company search