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

Irsha Limited BRISTOL


Founded in 2005, Irsha, classified under reg no. 05603346 is an active company. Currently registered at 2 Fernbank Road BS6 6PZ, Bristol the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

There is a single director in the firm at the moment - Jennifer G., appointed on 31 October 2005. In addition, a secretary was appointed - Trevor B., appointed on 7 March 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jennifer G. who worked with the the firm until 7 March 2018.

Irsha Limited Address / Contact

Office Address 2 Fernbank Road
Office Address2 Redland
Town Bristol
Post code BS6 6PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05603346
Date of Incorporation Wed, 26th Oct 2005
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Trevor B.

Position: Secretary

Appointed: 07 March 2018

Jennifer G.

Position: Director

Appointed: 31 October 2005

Jemma C.

Position: Director

Appointed: 01 July 2007

Resigned: 14 July 2009

Trevor B.

Position: Director

Appointed: 31 October 2005

Resigned: 01 December 2017

Jennifer G.

Position: Secretary

Appointed: 31 October 2005

Resigned: 07 March 2018

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 2005

Resigned: 26 October 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 26 October 2005

Resigned: 26 October 2005

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Jennifer G. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Trevor B. This PSC owns 50,01-75% shares.

Jennifer G.

Notified on 1 December 2017
Nature of control: 75,01-100% shares

Trevor B.

Notified on 1 October 2016
Ceased on 1 December 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-34 119-33 96073 931      
Balance Sheet
Cash Bank On Hand   19 1852 849  14 4355 972
Current Assets 6 098161 03143 4785 6529 58313 81221 60911 139
Debtors1 6476 09817 90024 2932 8039 58313 8127 1745 167
Net Assets Liabilities   22 156-31 362-26 955-31 760-26 179-24 862
Other Debtors   900900    
Property Plant Equipment   1 4901 7832 1241 3841 6001 237
Cash Bank In Hand  143 131      
Intangible Fixed Assets83 38771 942       
Tangible Fixed Assets4 8802 647904      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-34 219-34 06073 831      
Shareholder Funds-34 119-33 96073 931      
Other
Accumulated Depreciation Impairment Property Plant Equipment   2526291 2922 0323 2644 102
Additions Other Than Through Business Combinations Property Plant Equipment    6701 004 1 448475
Average Number Employees During Period   221111
Bank Overdrafts     9 864   
Comprehensive Income Expense   -11 775-33 518    
Creditors   22 81238 79738 66246 95649 38815 569
Dividend Per Share Interim    200    
Dividends Paid   -40 000-20 000    
Increase From Depreciation Charge For Year Property Plant Equipment    3776637401 232838
Net Current Assets Liabilities-122 386-108 54973 02720 666-33 145-29 079-33 144-27 779-10 530
Number Shares Issued Fully Paid   100100100100100100
Other Creditors   7 4204 4254 4252 1502 1502 150
Other Remaining Borrowings    19 42216 739   
Par Value Share 11 11111
Profit Loss   -11 775-33 518    
Property Plant Equipment Gross Cost   1 7422 4123 4163 4164 8645 339
Taxation Social Security Payable   1 819 4 2485 6525 288 
Total Assets Less Current Liabilities-34 119-33 96073 931    -26 179-9 293
Total Borrowings    19 42226 60312 826 15 569
Trade Creditors Trade Payables   13 57314 9503 3866 0261 9907 290
Trade Debtors Trade Receivables   23 393 9 36813 8127 1744 728
Creditors Due Within One Year124 033114 64788 004      
Fixed Assets88 26774 589904      
Intangible Fixed Assets Aggregate Amortisation Impairment48 35359 798       
Intangible Fixed Assets Amortisation Charged In Period 11 4456 674      
Intangible Fixed Assets Amortisation Decrease Increase On Disposals  66 472      
Intangible Fixed Assets Cost Or Valuation131 740131 740       
Intangible Fixed Assets Disposals  131 740      
Number Shares Allotted 100100      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 565918      
Tangible Fixed Assets Cost Or Valuation17 32417 889919      
Tangible Fixed Assets Depreciation12 44415 24215      
Tangible Fixed Assets Depreciation Charged In Period 2 798993      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  16 220      
Tangible Fixed Assets Disposals  17 888      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Extension of accounting period to 31st August 2023 from 31st March 2023
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements