You are here: bizstats.co.uk > a-z index > I list > IR list

Irm Uk Strategic It Training Limited PINNER


Irm Uk Strategic It Training started in year 1999 as Private Limited Company with registration number 03747302. The Irm Uk Strategic It Training company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Pinner at Monument House. Postal code: HA5 5NE. Since November 1, 1999 Irm Uk Strategic It Training Limited is no longer carrying the name Hirestream Computing.

At present there are 3 directors in the the company, namely Jeanette H., Eskil S. and Jeremy H.. In addition one secretary - Margaret A. - is with the firm. At present there is one former director listed by the company - Jeanette H., who left the company on 12 October 2000. In addition, the company lists several former secretaries whose names might be found in the table below.

Irm Uk Strategic It Training Limited Address / Contact

Office Address Monument House
Office Address2 Marsh Road
Town Pinner
Post code HA5 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03747302
Date of Incorporation Wed, 7th Apr 1999
Industry Activities of conference organisers
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Margaret A.

Position: Secretary

Appointed: 01 July 2018

Jeanette H.

Position: Director

Appointed: 01 January 2018

Eskil S.

Position: Director

Appointed: 23 October 1999

Jeremy H.

Position: Director

Appointed: 22 October 1999

Neil H.

Position: Secretary

Appointed: 13 October 2000

Resigned: 01 July 2018

Jeanette H.

Position: Director

Appointed: 22 October 1999

Resigned: 12 October 2000

Jeanette H.

Position: Secretary

Appointed: 22 October 1999

Resigned: 12 October 2000

Susan B.

Position: Nominee Director

Appointed: 07 April 1999

Resigned: 22 October 1999

Bryan B.

Position: Nominee Secretary

Appointed: 07 April 1999

Resigned: 22 October 1999

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Jeremy H. This PSC.

Jeremy H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Hirestream Computing November 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand303 113290 235358 504523 713594 736493 711314 908280 937269 222
Current Assets400 771400 227458 500618 351675 475528 911328 423327 534335 033
Debtors97 203109 53799 54194 63880 73935 20013 51546 59765 811
Net Assets Liabilities  345 804424 932509 971388 459227 649221 644284 511
Other Debtors  37 5027 69225 47535 2005 49746 597100 504
Property Plant Equipment5781 2329861 1456 1876 7757 0805 0163 806
Total Inventories455455455      
Other
Accumulated Depreciation Impairment Property Plant Equipment65 5319 86210 10810 80312 85414 98817 73120 64523 770
Additions Other Than Through Business Combinations Property Plant Equipment   8547 0932 7223 0488501 915
Amounts Owed To Other Related Parties Other Than Directors  2 01126 4304 7205 1005 1005 1005 100
Average Number Employees During Period 66777655
Corporation Tax Payable  19 31332 69920 048    
Creditors138 588160 546113 682194 564171 691147 227107 854110 90654 328
Depreciation Rate Used For Property Plant Equipment   202020202020
Future Minimum Lease Payments Under Non-cancellable Operating Leases   86 27565 97545 675   
Increase From Depreciation Charge For Year Property Plant Equipment 3082466952 0512 1342 7432 9143 125
Net Current Assets Liabilities262 183239 681344 818423 787503 784381 684220 569216 628280 705
Other Creditors  45 11346 56839 46428 31536 41936 20116 763
Other Taxation Social Security Payable  46 92745 69459 91373 47141 61318 501 
Property Plant Equipment Gross Cost66 10911 09411 09411 94819 04121 76324 81125 66127 576
Total Assets Less Current Liabilities262 761240 913345 804424 932509 971388 459227 649221 644284 511
Trade Creditors Trade Payables  31843 17347 54640 34124 72251 10432 465
Trade Debtors Trade Receivables  62 03986 94655 264 8 018 -34 693
Disposals Decrease In Depreciation Impairment Property Plant Equipment 55 977       
Disposals Property Plant Equipment 55 977       
Total Additions Including From Business Combinations Property Plant Equipment 962       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 1st, February 2024
Free Download (6 pages)

Company search

Advertisements