Integrated Handheld Solutions Limited ALTRINCHAM


Founded in 2002, Integrated Handheld Solutions, classified under reg no. 04573191 is an active company. Currently registered at Ground Floor 8 St. Georges Court, Dairyhouse Lane WA14 5UA, Altrincham the company has been in the business for twenty two years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Simon A., Thomas L.. Of them, Simon A., Thomas L. have been with the company the longest, being appointed on 6 September 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Eric B. who worked with the the firm until 27 January 2015.

Integrated Handheld Solutions Limited Address / Contact

Office Address Ground Floor 8 St. Georges Court, Dairyhouse Lane
Office Address2 Broadheath
Town Altrincham
Post code WA14 5UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04573191
Date of Incorporation Fri, 25th Oct 2002
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Simon A.

Position: Director

Appointed: 06 September 2017

Thomas L.

Position: Director

Appointed: 06 September 2017

Peter H.

Position: Director

Appointed: 06 September 2017

Resigned: 06 September 2017

Eric B.

Position: Secretary

Appointed: 25 October 2002

Resigned: 27 January 2015

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2002

Resigned: 25 October 2002

John H.

Position: Director

Appointed: 25 October 2002

Resigned: 06 September 2017

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 October 2002

Resigned: 25 October 2002

Stewart S.

Position: Director

Appointed: 25 October 2002

Resigned: 06 September 2017

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Micad Systems (U.k.) Limited from Altrincham, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stewart S. This PSC owns 25-50% shares. Then there is John H., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Micad Systems (U.K.) Limited

Ground Floor 8 St. Georges Court, Dairyhouse Lane, Broadheath, Altrincham, WA14 5UA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02121580
Notified on 6 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stewart S.

Notified on 6 April 2016
Ceased on 6 September 2017
Nature of control: 25-50% shares

John H.

Notified on 6 April 2016
Ceased on 6 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-31
Net Worth189 438161 221190 289
Balance Sheet
Cash Bank In Hand276 408258 000256 597
Current Assets393 200345 502 
Debtors116 79287 502124 302
Net Assets Liabilities Including Pension Asset Liability189 438161 221190 289
Other Debtors2 2814 9948 405
Tangible Fixed Assets2 9128 2116 649
Trade Debtors114 51182 508115 897
Reserves/Capital
Called Up Share Capital 100100
Profit Loss Account Reserve189 338161 121190 189
Shareholder Funds189 438161 221190 289
Other
Creditors Due Within One Year203 358191 065196 105
Intangible Fixed Assets Aggregate Amortisation Impairment4 0004 0004 000
Intangible Fixed Assets Cost Or Valuation4 0004 0004 000
Net Current Assets Liabilities189 842154 437184 794
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests100100 
Number Shares Allotted 100100
Par Value Share 11
Provisions For Liabilities Charges3 3161 4271 154
Share Capital Allotted Called Up Paid100100100
Tangible Fixed Assets Additions 6 699553
Tangible Fixed Assets Cost Or Valuation21 88728 586 
Tangible Fixed Assets Depreciation18 97520 37522 490
Tangible Fixed Assets Depreciation Charged In Period 1 4002 115
Total Assets Less Current Liabilities192 754162 648191 443

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 30th Sep 2022
filed on: 27th, June 2023
Free Download (20 pages)

Company search

Advertisements