Infrastructure Consultancy Services Ltd SUTTON


Infrastructure Consultancy Services started in year 2006 as Private Limited Company with registration number 05885665. The Infrastructure Consultancy Services company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Sutton at Allen House. Postal code: SM1 4LA.

The company has one director. Lee H., appointed on 18 February 2009. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Anne H. who worked with the the company until 18 October 2022.

Infrastructure Consultancy Services Ltd Address / Contact

Office Address Allen House
Office Address2 1 Westmead Road
Town Sutton
Post code SM1 4LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05885665
Date of Incorporation Tue, 25th Jul 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Lee H.

Position: Director

Appointed: 18 February 2009

Michael G.

Position: Director

Appointed: 01 October 2008

Resigned: 31 May 2013

Anne H.

Position: Director

Appointed: 19 October 2006

Resigned: 18 October 2022

Anne H.

Position: Secretary

Appointed: 31 July 2006

Resigned: 18 October 2022

Lee H.

Position: Director

Appointed: 31 July 2006

Resigned: 10 October 2008

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats identified, there is Lee H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Anne-Marie H. This PSC owns 25-50% shares and has 25-50% voting rights.

Lee H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Anne-Marie H.

Notified on 6 April 2016
Ceased on 18 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand21 9059 70148 755416 906364 905511 313492 578
Current Assets233 051338 955491 610986 665711 415694 569775 489
Debtors135 380303 726419 031569 169346 256183 122282 568
Net Assets Liabilities  176 159302 712228 589226 939287 350
Other Debtors57 52430 4269 15613 33281 73829 12713 002
Property Plant Equipment8406305 9684 4764 0924 5003 374
Total Inventories75 76625 52823 824590254134343
Other
Accumulated Depreciation Impairment Property Plant Equipment8 0758 28510 27511 7675 7457 2448 370
Additions Other Than Through Business Combinations Property Plant Equipment  7 328 1 2041 907 
Average Number Employees During Period2222222
Corporation Tax Payable39 24344 20323 27844 972 5 63143 423
Creditors130 199185 049321 419688 429486 918472 130491 513
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 387  
Disposals Property Plant Equipment    7 610  
Increase From Depreciation Charge For Year Property Plant Equipment 2101 9901 4921 3651 4991 126
Net Current Assets Liabilities102 852153 906170 191298 236224 497222 439283 976
Other Creditors12 93910 00028 183212 681185 850187 638198 792
Other Taxation Social Security Payable15 285 3324060010 9431 429
Property Plant Equipment Gross Cost 8 91516 24316 2439 83711 74411 744
Total Assets Less Current Liabilities103 692154 536176 159302 712228 589226 939287 350
Trade Creditors Trade Payables62 732130 846269 925430 536300 468267 918247 869
Trade Debtors Trade Receivables77 856273 300409 875555 837264 518153 995269 566

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, July 2023
Free Download (8 pages)

Company search

Advertisements