Integrated Radiological Services (irs) Limited LIVERPOOL


Founded in 1985, Integrated Radiological Services (irs), classified under reg no. 01941809 is an active company. Currently registered at Unit 188 Century Building L3 4BJ, Liverpool the company has been in the business for thirty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely James M., Barry M.. Of them, Barry M. has been with the company the longest, being appointed on 31 December 1991 and James M. has been with the company for the least time - from 12 May 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ernest H. who worked with the the firm until 8 January 1998.

Integrated Radiological Services (irs) Limited Address / Contact

Office Address Unit 188 Century Building
Office Address2 Tower Street Brunswick Business Park
Town Liverpool
Post code L3 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01941809
Date of Incorporation Tue, 27th Aug 1985
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

James M.

Position: Director

Appointed: 12 May 2023

Barry M.

Position: Director

Appointed: 31 December 1991

Ernest H.

Position: Secretary

Resigned: 08 January 1998

Elaine H.

Position: Director

Appointed: 11 September 2006

Resigned: 31 August 2022

Elaine H.

Position: Secretary

Appointed: 08 January 1998

Resigned: 31 August 2022

Ernest H.

Position: Director

Appointed: 31 December 1991

Resigned: 09 September 1997

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we established, there is Barry M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is James M. This PSC owns 25-50% shares and has 25-50% voting rights.

Barry M.

Notified on 31 December 2016
Nature of control: 25-50% voting rights
25-50% shares

James M.

Notified on 12 May 2023
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 Hand632 752490 182521 536935 568821 158814 993773 827
Current Assets917 911928 4501 194 8101 347 1701 592 0441 944 3801 522 571
Debtors283 414435 055669 875409 241769 5611 126 466746 106
Net Assets Liabilities896 250880 052889 348981 9571 107 6411 214 513981 873
Other Debtors11 90899 895221 756182 687267 450299 591153 916
Property Plant Equipment296 742276 917216 375189 855181 205240 348227 334
Total Inventories1 7453 2133 3992 3611 3252 921 
Other
Accumulated Amortisation Impairment Intangible Assets      338 929
Accumulated Depreciation Impairment Property Plant Equipment182 054247 687320 709404 548451 475507 978549 532
Additions Other Than Through Business Combinations Property Plant Equipment 58 78037 31259 56473 172145 943137 982
Average Number Employees During Period  4040434650
Corporation Tax Recoverable   15 732   
Creditors23 41413 33214 08420 80924 40627 55939 954
Deferred Tax Asset Debtors49 79841 46337 22718 242   
Fixed Assets     240 348683 783
Future Minimum Lease Payments Under Non-cancellable Operating Leases 115 16937 342279 721326 956242 585158 214
Increase From Amortisation Charge For Year Intangible Assets      31 929
Increase From Depreciation Charge For Year Property Plant Equipment 70 30696 45385 28681 82286 800102 500
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets      307 000
Intangible Assets      456 449
Intangible Assets Gross Cost      795 378
Net Current Assets Liabilities622 922616 467687 057812 911963 8831 026 127338 044
Number Shares Issued Fully Paid 50     
Other Creditors23 41413 33214 08420 80924 40627 55939 954
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 67323 4311 44834 89530 29760 946
Other Disposals Property Plant Equipment 12 97224 8322 24534 89530 29761 145
Other Taxation Social Security Payable66 16556 878121 630113 131109 422116 327156 742
Par Value Share 1     
Property Plant Equipment Gross Cost478 796524 604537 084594 403632 680748 326776 866
Provisions For Liabilities Balance Sheet Subtotal    13 04124 403 
Total Assets Less Current Liabilities919 664893 384903 4321 002 7661 145 0881 266 4751 021 827
Trade Creditors Trade Payables17 97924 08729 08439 35553 931177 425210 712
Trade Debtors Trade Receivables221 708293 697410 892208 312502 111826 875592 190
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets      -48 297
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   60 231  48 297
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   23 010   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2022
filed on: 22nd, December 2022
Free Download (11 pages)

Company search

Advertisements