Intelligent I.d. Limited CLECKHEATON


Intelligent I.d started in year 2002 as Private Limited Company with registration number 04603004. The Intelligent I.d company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cleckheaton at Moorend House. Postal code: BD19 3UE.

The firm has one director. Simon C., appointed on 9 December 2002. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Stephen T. and who left the the firm on 29 September 2008. In addition, there is one former secretary - Stephen T. who worked with the the firm until 29 September 2008.

Intelligent I.d. Limited Address / Contact

Office Address Moorend House
Office Address2 Snelsins Road
Town Cleckheaton
Post code BD19 3UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04603004
Date of Incorporation Wed, 27th Nov 2002
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Simon C.

Position: Director

Appointed: 09 December 2002

Stephen T.

Position: Director

Appointed: 09 December 2002

Resigned: 29 September 2008

Stephen T.

Position: Secretary

Appointed: 09 December 2002

Resigned: 29 September 2008

Dmcs Secretaries Limited

Position: Corporate Secretary

Appointed: 27 November 2002

Resigned: 27 November 2002

Dmcs Directors Limited

Position: Corporate Director

Appointed: 27 November 2002

Resigned: 27 November 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Simon C. This PSC and has 75,01-100% shares.

Simon C.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth19 71725 56027 79025 66636 120     
Balance Sheet
Cash Bank On Hand    9 41233 79033 72777 382140 370131 867
Current Assets84 755119 37390 315106 618101 448102 779119 596125 643179 349189 423
Debtors61 47695 42077 96887 96092 03668 98985 86948 26138 97957 556
Net Assets Liabilities    36 12052 50165 84988 875124 164126 335
Property Plant Equipment    1 6041 3641 159985837711
Cash Bank In Hand23 27923 95312 34718 6589 412     
Net Assets Liabilities Including Pension Asset Liability19 71725 56027 79025 66636 120     
Tangible Fixed Assets2 1901 8612 0411 8871 604     
Reserves/Capital
Called Up Share Capital100100100100100     
Profit Loss Account Reserve19 61725 46027 69025 56636 020     
Shareholder Funds19 71725 56027 79025 66636 120     
Other
Accumulated Depreciation Impairment Property Plant Equipment    5 4275 6675 8726 0466 1946 320
Average Number Employees During Period    333333
Creditors    66 93251 64254 90637 75356 02263 799
Fixed Assets  2 0411 8871 6041 3641 159985837711
Increase From Depreciation Charge For Year Property Plant Equipment     240205174148126
Net Current Assets Liabilities17 90123 69925 74923 77934 51651 13764 69087 890123 327125 624
Property Plant Equipment Gross Cost    7 0317 0317 0317 0317 0317 031
Total Assets Less Current Liabilities20 09125 56027 79025 66636 12052 50165 84988 875124 164126 335
Creditors Due Within One Year66 85495 67464 56682 83966 932     
Number Shares Allotted 100100100100     
Provisions For Liabilities Charges374         
Par Value Share   11     
Share Capital Allotted Called Up Paid100100100100100     
Tangible Fixed Assets Additions  541179      
Tangible Fixed Assets Cost Or Valuation6 3116 3116 8527 0317 031     
Tangible Fixed Assets Depreciation4 1214 4504 8115 1445 427     
Tangible Fixed Assets Depreciation Charged In Period 329361333283     
Value Shares Allotted 11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, April 2018
Free Download (3 pages)

Company search

Advertisements