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

Iskra Enterprises Limited BRISTOL


Iskra Enterprises started in year 1993 as Private Limited Company with registration number 02841720. The Iskra Enterprises company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Bristol at 128 Stoke Lane. Postal code: BS9 3RJ.

Currently there are 4 directors in the the firm, namely Yiangos M., Christina M. and Stephanos M. and others. In addition one secretary - Christina M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stephen Y. who worked with the the firm until 23 August 2001.

Iskra Enterprises Limited Address / Contact

Office Address 128 Stoke Lane
Office Address2 Westbury On Trym
Town Bristol
Post code BS9 3RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02841720
Date of Incorporation Tue, 3rd Aug 1993
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Yiangos M.

Position: Director

Appointed: 25 April 2023

Christina M.

Position: Director

Appointed: 01 July 2021

Stephanos M.

Position: Director

Appointed: 05 September 2005

Christina M.

Position: Secretary

Appointed: 23 August 2001

George M.

Position: Director

Appointed: 23 August 2001

Stephen Y.

Position: Secretary

Appointed: 03 August 1993

Resigned: 23 August 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 1993

Resigned: 03 August 1993

Patrick K.

Position: Director

Appointed: 03 August 1993

Resigned: 23 August 2001

David Y.

Position: Director

Appointed: 03 August 1993

Resigned: 23 August 2001

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is George M. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares.

George M.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 3043 9254 212       
Balance Sheet
Cash Bank In Hand21 05414 25811 410       
Cash Bank On Hand  11 4105 48815 23816 6343 61521 76449 45065 527
Current Assets34 25431 65842 76452 02859 81848 13854 69374 00494 970127 931
Debtors  15422 74024 60011 15435 09834 04016 84038 624
Other Debtors     6186181 393176192
Property Plant Equipment  12 96911 80111 94311 13810 96111 09214 51714 123
Stocks Inventory13 20017 40031 200       
Tangible Fixed Assets8 14015 25812 969       
Total Inventories  31 20023 80019 98020 35015 98018 20028 68023 780
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve3 3003 9214 208       
Shareholder Funds3 3043 9254 212       
Other
Accumulated Depreciation Impairment Property Plant Equipment  13 89715 97918 08720 05221 81123 76926 32928 821
Average Number Employees During Period   1222222
Corporation Tax Payable    618     
Creditors  51 52154 35656 95551 25064 66581 180103 813135 601
Creditors Due Within One Year39 09042 99151 521       
Dividends Paid     2 000 2 0002 000 
Increase From Depreciation Charge For Year Property Plant Equipment   2 0822 1081 9651 7591 9582 5602 492
Net Current Assets Liabilities-4 836-11 333-8 757-2 3282 863-3 112-9 972-7 176-8 843-7 670
Number Shares Allotted 44       
Number Shares Issued Fully Paid   4444444
Par Value Share 111111111
Prepayments      520127128565
Profit Loss   5 2615 333-4 780-7 0374 9273 758779
Property Plant Equipment Gross Cost  26 86627 78030 03031 19032 77234 86140 84642 944
Recoverable Value-added Tax  154       
Share Capital Allotted Called Up Paid444       
Tangible Fixed Assets Additions 9 811        
Tangible Fixed Assets Cost Or Valuation17 05526 866        
Tangible Fixed Assets Depreciation8 91511 60813 897       
Tangible Fixed Assets Depreciation Charged In Period 2 6932 289       
Total Additions Including From Business Combinations Property Plant Equipment   9142 2501 1601 5822 0895 9852 098
Total Assets Less Current Liabilities3 3043 9254 2129 47314 8068 0269893 9165 6746 453
Trade Creditors Trade Payables  4174634684747926861 0971 227
Trade Debtors Trade Receivables   22 74024 60010 53633 96032 52016 53637 867
Work In Progress  31 20023 80019 98020 35015 98018 20028 68023 780

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements