Inter County Services (nottingham) Limited NOTTINGHAM


Inter County Services (nottingham) started in year 1991 as Private Limited Company with registration number 02669763. The Inter County Services (nottingham) company has been functioning successfully for 33 years now and its status is active - proposal to strike off. The firm's office is based in Nottingham at 4 Cross Street. Postal code: NG9 2NX.

Inter County Services (nottingham) Limited Address / Contact

Office Address 4 Cross Street
Office Address2 Beeston
Town Nottingham
Post code NG9 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02669763
Date of Incorporation Tue, 10th Dec 1991
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st January
Company age 33 years old
Account next due date Wed, 31st Oct 2018 (2026 days after)
Account last made up date Tue, 31st Jan 2017
Next confirmation statement due date Sun, 12th Aug 2018 (2018-08-12)
Last confirmation statement dated Sat, 29th Jul 2017

Company staff

David C.

Position: Director

Appointed: 10 July 1998

Paul G.

Position: Secretary

Appointed: 10 July 1998

Paul G.

Position: Director

Appointed: 10 July 1998

Barbara W.

Position: Secretary

Appointed: 13 March 1993

Resigned: 10 July 1998

Margaret R.

Position: Director

Appointed: 03 January 1992

Resigned: 13 March 1993

Edwin E.

Position: Secretary

Appointed: 03 January 1992

Resigned: 13 March 1993

Edwin E.

Position: Director

Appointed: 03 January 1992

Resigned: 13 March 1993

Simon R.

Position: Director

Appointed: 03 January 1992

Resigned: 10 July 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1991

Resigned: 03 January 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 December 1991

Resigned: 03 January 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is David C. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Paul G. This PSC and has 25-50% voting rights.

David C.

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

Paul G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-31
Net Worth  764 231782 407782 407617 091
Balance Sheet
Cash Bank On Hand    339 51124 499
Current Assets1 027 6301 105 0141 081 0441 047 5891 047 589794 657
Debtors843 964913 474833 303825 747825 747455 146
Net Assets Liabilities    617 091252 372
Property Plant Equipment    508 043 
Cash Bank In Hand183 666191 540247 741221 842221 842339 511
Intangible Fixed Assets79 77659 83239 88819 94419 944 
Net Assets Liabilities Including Pension Asset Liability884 235792 454764 231782 407782 407617 091
Tangible Fixed Assets660 002622 290612 844660 258660 258508 043
Reserves/Capital
Called Up Share Capital996996996996996996
Profit Loss Account Reserve710 445618 664590 441610 566610 566445 250
Shareholder Funds  764 231782 407782 407617 091
Other
Accumulated Depreciation Impairment Property Plant Equipment    401 974 
Creditors    489 03918 097
Increase From Depreciation Charge For Year Property Plant Equipment     22 049
Net Current Assets Liabilities284 017321 320335 080357 849357 849305 618
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     424 023
Other Disposals Property Plant Equipment     910 017
Property Plant Equipment Gross Cost    910 017 
Provisions For Liabilities Balance Sheet Subtotal    52 778 
Total Assets Less Current Liabilities1 023 7951 003 442987 8111 038 0511 038 051813 661
Trade Creditors Trade Payables    489 03918 097
Trade Debtors Trade Receivables    455 146245 970
Bank Borrowings Overdrafts Secured77 254171 366162 792   
Borrowings76 42191 93583 361   
Capital Employed884 235792 454764 231   
Creditors Due After One Year84 960159 631166 212186 401186 401143 792
Creditors Due Within One Year743 613783 694745 965689 740689 740489 039
Fixed Assets739 778682 122652 732680 202680 202508 043
Instalment Debts Due After5 Years  146 906144 839144 839135 512
Intangible Fixed Assets Aggregate Amortisation Impairment54 94439 88859 832   
Intangible Fixed Assets Amortisation Charged In Period 19 94419 944   
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 35 000    
Intangible Fixed Assets Cost Or Valuation134 72099 72099 720   
Intangible Fixed Assets Disposals 35 000    
Number Shares Allotted 996996996996996
Par Value Share 111 1
Provisions For Liabilities Charges54 60051 35757 36869 24369 24352 778
Revaluation Reserve172 794172 794172 794170 845170 845170 845
Share Capital Allotted Called Up Paid996996996   
Tangible Fixed Assets Additions 32 75388 289   
Tangible Fixed Assets Cost Or Valuation1 120 9081 151 8311 206 285   
Tangible Fixed Assets Depreciation460 906529 541593 441   
Tangible Fixed Assets Depreciation Charged In Period 68 75573 330   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1209 430   
Tangible Fixed Assets Disposals 1 83033 835   
Value Shares Allotted  996996996996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st January 2017
filed on: 21st, September 2017
Free Download (6 pages)

Company search

Advertisements