Ineo (UK) Limited WORCESTERSHIRE


Founded in 2002, Ineo (UK), classified under reg no. 04472250 is an active company. Currently registered at 9 Church Street DY10 2AD, Worcestershire the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. Siobhan R., appointed on 19 October 2022. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Anita G. and who left the the company on 19 October 2022. In addition, there is one former secretary - John G. who worked with the the company until 19 October 2022.

Ineo (UK) Limited Address / Contact

Office Address 9 Church Street
Office Address2 Kidderminster
Town Worcestershire
Post code DY10 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04472250
Date of Incorporation Fri, 28th Jun 2002
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Siobhan R.

Position: Director

Appointed: 19 October 2022

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 June 2002

Resigned: 28 June 2002

Oakley Corporate Doctors Limited

Position: Corporate Director

Appointed: 28 June 2002

Resigned: 28 June 2002

John G.

Position: Secretary

Appointed: 28 June 2002

Resigned: 19 October 2022

Anita G.

Position: Director

Appointed: 28 June 2002

Resigned: 19 October 2022

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we found, there is Record Holdings Limited from Kidderminster, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Heslerton Holdings Limited that entered Kidderminster, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is John G., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Record Holdings Limited

9 Broomfield Road, Kidderminster, DY11 5PB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13940421
Notified on 19 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heslerton Holdings Limited

Legal authority Companies Act
Legal form Limited
Country registered England
Place registered Companies House
Registration number 12110524
Notified on 19 July 2019
Ceased on 19 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John G.

Notified on 1 May 2016
Ceased on 19 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Anita G.

Notified on 1 May 2016
Ceased on 19 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand328 131406 782473 306666 163270 617195 857268 836
Current Assets405 719476 203541 922682 196289 001221 245289 240
Debtors77 58869 42168 61616 03318 38425 38820 404
Net Assets Liabilities335 061378 452462 117466 079212 501131 259163 566
Other Debtors77 31469 19766 82315 85118 15324 37919 975
Property Plant Equipment6 3573 6605 5434 58913 3317 8005 333
Other
Accumulated Amortisation Impairment Intangible Assets30 00030 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment38 71841 41544 73148 33853 87259 40336 231
Additions Other Than Through Business Combinations Property Plant Equipment  5 2002 65314 276 2 355
Amounts Owed To Group Undertakings  14 919137 68216537165 415
Average Number Employees During Period   5555
Corporation Tax Payable44 23040 26344 959    
Creditors75 987100 89484 370219 90087 38796 304129 994
Increase From Depreciation Charge For Year Property Plant Equipment 2 6973 3173 6075 5345 5314 822
Intangible Assets Gross Cost30 00030 00030 00030 00030 00030 000 
Net Current Assets Liabilities329 732375 309457 552462 296201 614124 941159 246
Other Creditors19 19235 92121 32223 85129 8326 9653 453
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      27 994
Other Disposals Property Plant Equipment      27 994
Other Taxation Social Security Payable  44 95957 04757 02588 93461 075
Property Plant Equipment Gross Cost45 07545 07550 27452 92767 20367 20341 564
Provisions For Liabilities Balance Sheet Subtotal1 0285179788062 4441 4821 013
Taxation Including Deferred Taxation Balance Sheet Subtotal1 0285179788062 4441 4821 013
Total Assets Less Current Liabilities336 089378 969463 095466 885214 945132 741164 579
Trade Creditors Trade Payables12 56524 7103 1701 3203653451
Trade Debtors Trade Receivables2742241 7931822311 009429

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 15th, February 2023
Free Download (11 pages)

Company search

Advertisements