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

I.n.e.c. Engineering Company Limited LONDON


Founded in 1967, I.n.e.c. Engineering Company, classified under reg no. 00912641 is an active company. Currently registered at Inec House NW1 7QE, London the company has been in the business for fifty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Petar O., appointed on 29 September 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

I.n.e.c. Engineering Company Limited Address / Contact

Office Address Inec House
Office Address2 73 Mornington Street
Town London
Post code NW1 7QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00912641
Date of Incorporation Mon, 7th Aug 1967
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Petar O.

Position: Director

Appointed: 29 September 2023

Anita M.

Position: Director

Appointed: 03 February 2018

Resigned: 29 September 2023

Dobroslav B.

Position: Director

Appointed: 01 December 2017

Resigned: 29 September 2023

Vladimir M.

Position: Director

Appointed: 04 October 2013

Resigned: 30 November 2017

Milica T.

Position: Director

Appointed: 26 September 2013

Resigned: 13 March 2020

Vladimir V.

Position: Director

Appointed: 30 September 2005

Resigned: 05 May 2017

Dragica R.

Position: Director

Appointed: 01 December 2000

Resigned: 26 September 2013

Dragica R.

Position: Secretary

Appointed: 01 December 2000

Resigned: 26 September 2013

Rajko R.

Position: Director

Appointed: 09 October 1998

Resigned: 15 August 2006

Svetlana L.

Position: Director

Appointed: 09 October 1998

Resigned: 05 October 2001

Milos S.

Position: Director

Appointed: 30 October 1995

Resigned: 09 October 1998

Nebojsa K.

Position: Director

Appointed: 29 April 1993

Resigned: 23 October 1998

Srdjan K.

Position: Director

Appointed: 16 October 1991

Resigned: 30 November 2000

Aleksandar V.

Position: Director

Appointed: 16 October 1991

Resigned: 29 April 1993

Milan D.

Position: Director

Appointed: 16 October 1991

Resigned: 11 February 1994

Slobodan D.

Position: Director

Appointed: 16 October 1991

Resigned: 29 April 1993

Stevan D.

Position: Secretary

Appointed: 16 October 1991

Resigned: 30 November 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Zoran R. This PSC and has 75,01-100% shares. The second entity in the PSC register is Dobroslav B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Zoran R.

Notified on 27 July 2023
Nature of control: 75,01-100% shares

Dobroslav B.

Notified on 8 September 2017
Ceased on 29 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand14 67419 8166 01926 894 
Current Assets46 15737 87912 52934 4206 886
Debtors26 48318 0646 5107 5266 886
Net Assets Liabilities1 345 5811 303 667948 867911 375881 314
Other Debtors1 18211 126  5 914
Property Plant Equipment230    
Total Inventories5 000    
Other
Amount Specific Advance Or Credit Directors    4 495
Amount Specific Advance Or Credit Repaid In Period Directors    4 495
Accrued Liabilities 3 8874 0657 6967 797
Accumulated Depreciation Impairment Property Plant Equipment56 05056 28056 28056 280 
Additional Provisions Increase From New Provisions Recognised  -71 250  
Additions Other Than Through Business Combinations Investment Property Fair Value Model 3 091   
Amounts Owed By Group Undertakings3 1576 938   
Amounts Owed To Group Undertakings2 6822 6822 68254 058143 175
Average Number Employees During Period22222
Creditors53 95071 36093 96954 058155 879
Fixed Assets1 475 2301 478 0911 100 0001 100 0001 100 000
Increase From Depreciation Charge For Year Property Plant Equipment 230   
Investment Property1 475 0001 478 0911 100 0001 100 0001 100 000
Investment Property Fair Value Model1 475 0001 478 0911 100 0001 100 000 
Net Current Assets Liabilities-7 793-33 480-81 440-64 874-148 993
Number Shares Issued Fully Paid  725 000725 000725 000
Other Creditors38 9531 6311 6313 511412
Other Remaining Borrowings  82 561  
Other Taxation Social Security Payable1 423324   
Par Value Share  111
Payments Received On Account   1 000 
Prepayments 7746 4357 526972
Profit Loss  -47 961-37 492-30 061
Property Plant Equipment Gross Cost56 28056 28056 28056 280 
Provisions 140 94369 69369 69369 693
Provisions For Liabilities Balance Sheet Subtotal121 856140 94369 69369 69369 693
Recoverable Value-added Tax 10 352   
Total Assets Less Current Liabilities1 467 4371 444 6101 018 5601 035 126951 007
Trade Creditors Trade Payables10 89256 2342 893  
Trade Debtors Trade Receivables22 144 75  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 5th, September 2023
Free Download (9 pages)

Company search

Advertisements