Infocus Id Ltd BRIGG


Infocus Id started in year 2013 as Private Limited Company with registration number 08711256. The Infocus Id company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Brigg at Fennswood Appleby Lane. Postal code: DN20 0BG.

The firm has 2 directors, namely Katie H., Richard J.. Of them, Richard J. has been with the company the longest, being appointed on 30 September 2013 and Katie H. has been with the company for the least time - from 7 September 2018. As of 7 June 2024, there were 2 ex directors - Ibraheim A., Peter J. and others listed below. There were no ex secretaries.

Infocus Id Ltd Address / Contact

Office Address Fennswood Appleby Lane
Office Address2 Broughton
Town Brigg
Post code DN20 0BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08711256
Date of Incorporation Mon, 30th Sep 2013
Industry Retail sale via mail order houses or via Internet
Industry Installation of industrial machinery and equipment
End of financial Year 27th September
Company age 11 years old
Account next due date Thu, 27th Jun 2024 (20 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Katie H.

Position: Director

Appointed: 07 September 2018

Richard J.

Position: Director

Appointed: 30 September 2013

Ibraheim A.

Position: Director

Appointed: 13 April 2017

Resigned: 28 July 2017

Peter J.

Position: Director

Appointed: 30 September 2013

Resigned: 03 January 2016

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we found, there is Katie H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Richard J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Peter J., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Katie H.

Notified on 11 November 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard J.

Notified on 1 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Peter J.

Notified on 1 September 2016
Ceased on 23 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-292018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 71972 02697 141       
Balance Sheet
Cash Bank On Hand   9 90232 05232 05227 50821 2785 8304 613
Current Assets61 100161 356212 503225 640328 935328 935321 636212 843244 944303 980
Debtors4 10327 00417 32318 88321 88321 88311 12829 56527 11455 101
Net Assets Liabilities   149 082167 505167 505210 79496 573139 464199 395
Other Debtors       222  
Property Plant Equipment   368206 514206 514353 378344 926336 597327 766
Total Inventories   196 855275 000275 000283 000162 000212 000244 266
Cash Bank In Hand9 7979 75225 340       
Net Assets Liabilities Including Pension Asset Liability2 71972 02697 141       
Stocks Inventory47 200124 600169 840       
Tangible Fixed Assets719575460       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve2 71772 02497 139       
Shareholder Funds2 71972 02697 141       
Other
Version Production Software      2 0202 021 2 024
Accrued Liabilities   1 6251 7451 7454 1182 7505 5008 000
Accumulated Depreciation Impairment Property Plant Equipment   5296036037 38616 85325 89034 721
Additions Other Than Through Business Combinations Property Plant Equipment    136 766 153 6471 015708 
Average Number Employees During Period   4444433
Bank Borrowings    244 982244 982225 588284 666115 752107 886
Bank Borrowings Overdrafts   4 41020 04220 04251 14117 90341 14354 797
Creditors   76 926122 962122 962190 911126 759105 250129 377
Finance Lease Liabilities Present Value Total      47 72149 771221 075195 088
Increase From Depreciation Charge For Year Property Plant Equipment    74 6 7839 4679 0378 831
Loans From Directors   47 67142 42742 42776 47169 62313 57123 897
Net Current Assets Liabilities49 384129 104154 222148 714205 973205 973130 72586 084139 694174 603
Nominal Value Allotted Share Capital   2222222
Number Shares Allotted222 2 2222
Other Creditors    8618611 4171 838 482
Par Value Share111 1 1111
Property Plant Equipment Gross Cost   897207 117207 117360 764361 779362 487362 487
Raw Materials Consumables   196 855275 000275 000283 000   
Recoverable Value-added Tax        7 66214 545
Taxation Social Security Payable   9 9829779778 091-90910 195 
Total Assets Less Current Liabilities50 103129 679154 682149 082412 487412 487484 103431 010476 291502 369
Total Increase Decrease From Revaluations Property Plant Equipment    69 454     
Trade Creditors Trade Payables   13 23856 91056 91049 67335 55434 84142 201
Trade Debtors Trade Receivables   18 88321 88321 88311 12829 34319 45240 556
Creditors Due After One Year47 38457 65357 541       
Creditors Due Within One Year11 71632 25258 281       
Fixed Assets719575460       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions897         
Tangible Fixed Assets Cost Or Valuation897897897       
Tangible Fixed Assets Depreciation178322437       
Tangible Fixed Assets Depreciation Charged In Period178144115       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2024/03/29
filed on: 2nd, April 2024
Free Download (4 pages)

Company search