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

Irrifence Ltd WEST HADDON


Founded in 2007, Irrifence, classified under reg no. 06252631 is an active company. Currently registered at Unit 1 NN6 7BX, West Haddon the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2011/01/25 Irrifence Ltd is no longer carrying the name H2o Irrifence.

Currently there are 2 directors in the the firm, namely Annika A. and Richard A.. In addition one secretary - Annika A. - is with the company. As of 7 May 2024, there were 2 ex directors - Thomas M., Adrian P. and others listed below. There were no ex secretaries.

Irrifence Ltd Address / Contact

Office Address Unit 1
Office Address2 Ryehills Office Park
Town West Haddon
Post code NN6 7BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06252631
Date of Incorporation Fri, 18th May 2007
Industry Water collection, treatment and supply
End of financial Year 31st December
Company age 17 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 Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Annika A.

Position: Director

Appointed: 01 February 2011

Richard A.

Position: Director

Appointed: 18 May 2007

Annika A.

Position: Secretary

Appointed: 18 May 2007

Thomas M.

Position: Director

Appointed: 15 July 2015

Resigned: 10 May 2016

Adrian P.

Position: Director

Appointed: 01 January 2011

Resigned: 04 December 2017

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 2007

Resigned: 18 May 2007

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 18 May 2007

Resigned: 18 May 2007

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Annika A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Richard A. This PSC owns 25-50% shares and has 25-50% voting rights.

Annika A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard A.

Notified on 1 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

H2o Irrifence January 25, 2011
H20 Environmental Products November 22, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth46 04599 060       
Balance Sheet
Cash Bank On Hand 43 44014 43413 559173913641 237160
Current Assets65 604152 760134 82774 82296 15286 01969 48054 60332 962
Debtors52 888104 757114 91054 28088 95880 00663 8618 50527 653
Net Assets Liabilities  101 93870 93277 21585 7961 20550 8032 513
Other Debtors 6 2461 1208001 4409606409604 543
Property Plant Equipment 229 058305 863269 480235 190238 168228 249208 044187 482
Total Inventories 4 5635 4836 9837 1775 9745 4834 8615 149
Cash Bank In Hand7 82243 440       
Stocks Inventory4 8944 563       
Tangible Fixed Assets222 775229 058       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve45 94598 960       
Shareholder Funds46 04599 060       
Other
Accrued Liabilities Deferred Income  4 4474 5096 0986 7755 0994 9825 227
Accumulated Depreciation Impairment Property Plant Equipment 65 28587 057123 810114 732114 481122 366142 571163 382
Average Number Employees During Period   151011101010
Balances Amounts Owed By Related Parties   14 656326    
Bank Borrowings Overdrafts 94 87383 02387 10594 36995 251170 23183 62366 870
Corporation Tax Payable 24 33114 4566 8149 3401 917 14 10714 107
Corporation Tax Recoverable      15 538 6 679
Creditors 118 495139 250115 341101 507117 036186 93386 54266 870
Finance Lease Liabilities Present Value Total  56 22728 2367 13821 78516 7022 9192 919
Increase From Depreciation Charge For Year Property Plant Equipment  32 22636 75325 37025 61121 41920 20520 811
Liabilities Secured By Assets   115 341101 507 101 93326 210 
Net Current Assets Liabilities-51 336-4 699-43 069-66 295-46 277-23 818-28 235-58 972-110 374
Number Shares Issued Fully Paid   100100 100100 
Other Creditors 23 62256 22718 4273 9385 0656 9545 7463 564
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 454 34 44825 86213 534  
Other Disposals Property Plant Equipment  12 546 43 36828 27113 534  
Other Taxation Social Security Payable 38 95158 52350 97255 17520 99933 98214 93322 569
Par Value Share 1 11    
Prepayments Accrued Income  2 3252 1452 2772 8972 6752 5425 271
Property Plant Equipment Gross Cost 294 343392 920393 290349 922352 649350 615350 615350 864
Provisions For Liabilities Balance Sheet Subtotal  21 60616 91210 19111 51811 87611 7277 725
Total Additions Including From Business Combinations Property Plant Equipment  111 123370 30 99811 500 249
Total Assets Less Current Liabilities171 439224 359262 794203 185188 913214 350200 014149 07277 108
Trade Creditors Trade Payables 29 21433 26717 02727 99325 46717 06722 97023 538
Trade Debtors Trade Receivables 98 511111 46551 33585 24176 14945 0085 00311 160
Creditors Due After One Year120 239118 495       
Creditors Due Within One Year116 940157 459       
Number Shares Allotted 100       
Provisions For Liabilities Charges5 1556 804       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements