Ired Limited EMSWORTH


Ired started in year 2001 as Private Limited Company with registration number 04260219. The Ired company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Emsworth at Unit 6 The Old Flour Mill. Postal code: PO10 7BT. Since 2002/04/16 Ired Limited is no longer carrying the name Ntl Broadcast.

Currently there are 3 directors in the the firm, namely Steven E., Abhinav S. and Luc M.. In addition one secretary - Luc M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ired Limited Address / Contact

Office Address Unit 6 The Old Flour Mill
Office Address2 Queen Street
Town Emsworth
Post code PO10 7BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04260219
Date of Incorporation Fri, 27th Jul 2001
Industry Other specialist photography
Industry Technical testing and analysis
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Steven E.

Position: Director

Appointed: 10 October 2023

Abhinav S.

Position: Director

Appointed: 31 October 2022

Luc M.

Position: Director

Appointed: 31 October 2022

Luc M.

Position: Secretary

Appointed: 31 October 2022

Marcus D.

Position: Director

Appointed: 01 April 2019

Resigned: 28 October 2022

Christopher A.

Position: Director

Appointed: 01 August 2018

Resigned: 28 October 2022

Helen F.

Position: Secretary

Appointed: 01 September 2010

Resigned: 28 October 2022

Steve B.

Position: Director

Appointed: 10 July 2009

Resigned: 08 October 2009

Dennis F.

Position: Director

Appointed: 10 July 2009

Resigned: 09 November 2009

Steve B.

Position: Secretary

Appointed: 10 July 2009

Resigned: 08 October 2009

Helen F.

Position: Secretary

Appointed: 26 July 2006

Resigned: 30 March 2009

Raymund F.

Position: Secretary

Appointed: 14 October 2002

Resigned: 26 July 2006

Raymund F.

Position: Director

Appointed: 31 July 2002

Resigned: 31 October 2023

Barry H.

Position: Director

Appointed: 27 July 2001

Resigned: 26 July 2006

Robert E.

Position: Director

Appointed: 27 July 2001

Resigned: 31 March 2003

Robert E.

Position: Secretary

Appointed: 27 July 2001

Resigned: 14 October 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Volatus Aerospace Corp from Oro-Medonte, Canada. This PSC is categorised as "a traded corporation on the canadian toronto stock exchange", has 50,01-75% voting rights and has 75,01-100% shares. This PSC has 50,01-75% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ray F. This PSC owns 25-50% shares.

Volatus Aerospace Corp

60 Airport Road 60 Airport Road, Oro-Medonte, PO Box ON L0L2E0, Canada

Legal authority Laws Of Canada And The Province Of Ontario
Legal form Traded Corporation On The Canadian Toronto Stock Exchange
Country registered Canada
Place registered Canada And Ontario
Registration number 100062415
Notified on 31 October 2022
Nature of control: 75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

Ray F.

Notified on 27 July 2016
Ceased on 31 October 2023
Nature of control: 25-50% shares

Company previous names

Ntl Broadcast April 16, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-12-31
Net Worth-153 972-120 151-94 025-60 229-15 67910 794       
Balance Sheet
Cash Bank In Hand05 7291 02328 72553 23258 257       
Cash Bank On Hand     58 25743 81478 73032 46493 677111 038971155 553
Current Assets11 97037 79848 67876 30686 414122 155131 113187 417240 003289 306217 952203 031285 018
Debtors11 97032 06947 65547 58133 18263 89885 49983 591137 756177 48694 354192 474105 161
Net Assets Liabilities     10 79442 591100 40852 990-55 705-109 109-24 949186 394
Net Assets Liabilities Including Pension Asset Liability-153 972-120 151-94 025-60 229-15 67910 794       
Other Debtors     5 18311 4565 95635 85916 51429 57658 01720 506
Property Plant Equipment     64 68373 95173 215102 34690 42671 69572 859 
Tangible Fixed Assets41 91839 89342 78743 68651 85164 683       
Total Inventories      1 80025 09669 78318 14312 5609 58624 304
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve-154 972-121 151-95 025-61 229-16 6799 794       
Shareholder Funds-153 972-120 151-94 025-60 229-15 67910 794       
Other
Accumulated Depreciation Impairment Property Plant Equipment     140 037156 517176 816204 586227 967247 350246 637228 962
Average Number Employees During Period      8101015131312
Bank Borrowings Overdrafts        27 396132 367135 62786 85954 918
Creditors     100 000100 000104 234135 536232 992230 627166 85958 902
Creditors Due After One Year  4 150  100 000       
Creditors Due Within One Year 197 842181 340180 221153 94465 578       
Disposals Decrease In Depreciation Impairment Property Plant Equipment           19 89429 855
Disposals Property Plant Equipment           24 60137 620
Finance Lease Liabilities Present Value Total       4 2348 140625625 13 541
Fixed Assets41 91839 893         72 859218 355
Future Minimum Lease Payments Under Non-cancellable Operating Leases      23 88228 20628 34620 67919 64715 50029 708
Increase Decrease In Property Plant Equipment       7 67023 298   17 656
Increase From Depreciation Charge For Year Property Plant Equipment      16 4801 5345 88723 38119 38319 181883
Intangible Assets            141 986
Intangible Assets Gross Cost            141 986
Net Current Assets Liabilities-195 890-160 044-132 662-103 915-67 53056 57780 766143 75986 18086 86149 82369 05126 941
Number Shares Allotted  1 0001 0001 0001 000       
Other Creditors     100 000100 000100 000100 000100 00095 00080 000133 251
Other Taxation Social Security Payable     22 82831 44326 61733 76452 32063 38939 07851 568
Par Value Share  1111       
Property Plant Equipment Gross Cost     204 720230 4687 670306 932318 39323 298319 496305 331
Provisions For Liabilities Balance Sheet Subtotal     10 46612 12612 332     
Provisions For Liabilities Charges     10 466       
Share Capital Allotted Called Up Paid 1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 7 94813 57411 81721 12428 983       
Tangible Fixed Assets Cost Or Valuation121 274129 222142 796154 613175 737204 720       
Tangible Fixed Assets Depreciation79 35689 329100 009110 927123 886140 037       
Tangible Fixed Assets Depreciation Charged In Period  10 68010 91812 95916 151       
Total Additions Including From Business Combinations Intangible Assets            141 986
Total Additions Including From Business Combinations Property Plant Equipment      25 74819 56356 90111 46165225 05223 455
Total Assets Less Current Liabilities-153 972-120 151-89 875-60 229-15 679121 260154 717216 974188 526177 287121 518141 910245 296
Trade Creditors Trade Payables     1 6303306125 49428 61937 62517 18315 534
Trade Debtors Trade Receivables     58 71574 04377 635101 897160 97264 778134 45784 655
Creditors Due Within One Year Total Current Liabilities207 860197 842           
Tangible Fixed Assets Depreciation Charge For Period 9 973           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (10 pages)

Company search