Ilk Agency Ltd LEEDS


Founded in 2007, Ilk Agency, classified under reg no. 06266039 is an active company. Currently registered at 8 The Dockside LS10 1EG, Leeds the company has been in the business for seventeen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Monday 25th July 2016 Ilk Agency Ltd is no longer carrying the name Manifest Communications.

Currently there are 4 directors in the the company, namely Richard H., Lauren S. and Stewart W. and others. In addition one secretary - Neville R. - is with the firm. As of 13 May 2024, there was 1 ex director - Shaun B.. There were no ex secretaries.

Ilk Agency Ltd Address / Contact

Office Address 8 The Dockside
Office Address2 Leeds Dock
Town Leeds
Post code LS10 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06266039
Date of Incorporation Fri, 1st Jun 2007
Industry Advertising agencies
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Richard H.

Position: Director

Appointed: 07 December 2020

Lauren S.

Position: Director

Appointed: 07 December 2020

Stewart W.

Position: Director

Appointed: 07 December 2020

Neville R.

Position: Director

Appointed: 01 June 2007

Neville R.

Position: Secretary

Appointed: 01 June 2007

Shaun B.

Position: Director

Appointed: 01 June 2007

Resigned: 22 February 2018

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Ilk Agency Holdings Ltd from Leeds, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ilk Agency Holdings Ltd

8 The Dockside, Leeds, LS10 1EG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 11113329
Notified on 22 February 2018
Nature of control: 75,01-100% shares

Company previous names

Manifest Communications July 25, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand315 892439 535691 949560 792
Current Assets721 160832 393913 5651 104 421
Debtors246 066228 798211 616533 629
Net Assets Liabilities681 543699 263740 660767 301
Other Debtors36 88920 46339 54342 870
Property Plant Equipment75 90966 80173 33676 579
Total Inventories10 00010 00010 00010 000
Other
Accumulated Amortisation Impairment Intangible Assets112 000128 000144 000160 000
Accumulated Depreciation Impairment Property Plant Equipment80 081102 348112 579124 572
Amortisation Rate Used For Intangible Assets 101010
Amounts Owed By Group Undertakings Participating Interests   231 464
Average Number Employees During Period27252423
Corporation Tax Payable 8 33821 85189 239
Creditors136 769215 582247 746394 554
Current Asset Investments149 202154 060  
Depreciation Rate Used For Property Plant Equipment 151515
Fixed Assets123 90998 80189 33676 579
Future Minimum Lease Payments Under Non-cancellable Operating Leases186 691126 14265 5945 046
Increase From Amortisation Charge For Year Intangible Assets 16 00016 00016 000
Increase From Depreciation Charge For Year Property Plant Equipment 22 26710 23111 993
Intangible Assets48 00032 00016 000 
Intangible Assets Gross Cost160 000160 000160 000160 000
Net Current Assets Liabilities584 391616 811665 819709 867
Other Creditors39 868102 59656 616118 142
Other Taxation Social Security Payable54 41177 563113 683113 290
Property Plant Equipment Gross Cost155 991169 149185 915201 151
Provisions For Liabilities Balance Sheet Subtotal12 7419 06113 93419 145
Total Assets Less Current Liabilities708 300715 612755 155786 446
Trade Creditors Trade Payables42 49027 08555 59673 883
Trade Debtors Trade Receivables209 177208 335172 073259 295
Work In Progress10 00010 00010 00010 000
Advances Credits Directors20 0312 987  
Advances Credits Made In Period Directors63 500   
Advances Credits Repaid In Period Directors74 961   

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 Friday 30th June 2023
filed on: 28th, March 2024
Free Download (8 pages)

Company search

Advertisements