Iron Heart International Ltd GOSPORT


Iron Heart International started in year 2014 as Private Limited Company with registration number 08842914. The Iron Heart International company has been functioning successfully for ten years now and its status is active. The firm's office is based in Gosport at Iron Heart Unit 21 Cooperage Green. Postal code: PO12 1FY. Since 2017-02-20 Iron Heart International Ltd is no longer carrying the name Paugil.

The company has one director. Alexander P., appointed on 22 October 2021. There are currently no secretaries appointed. As of 20 April 2024, there were 2 ex directors - Giles P., Paula P. and others listed below. There were no ex secretaries.

Iron Heart International Ltd Address / Contact

Office Address Iron Heart Unit 21 Cooperage Green
Office Address2 Off Weevil Lane
Town Gosport
Post code PO12 1FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08842914
Date of Incorporation Mon, 13th Jan 2014
Industry Retail sale of clothing in specialised stores
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Alexander P.

Position: Director

Appointed: 22 October 2021

Giles P.

Position: Director

Appointed: 13 January 2014

Resigned: 22 October 2021

Paula P.

Position: Director

Appointed: 13 January 2014

Resigned: 22 October 2021

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Alexander P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Paula P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Giles P., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexander P.

Notified on 22 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paula P.

Notified on 6 April 2016
Ceased on 22 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Giles P.

Notified on 6 April 2016
Ceased on 22 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Paugil February 20, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 104192 904       
Balance Sheet
Cash Bank In Hand75 007106 155       
Cash Bank On Hand 106 155233 485188 625325 030343 1471 067 2471 618 1451 150 678
Current Assets338 003554 258783 744691 247990 2891 404 1612 292 9912 700 1582 660 101
Debtors138 994235 847150 334102 005224 172505 703666 417585 370508 460
Intangible Fixed Assets460 893345 670       
Net Assets Liabilities 192 904580 984669 645755 0601 046 9011 557 3581 791 5521 909 387
Net Assets Liabilities Including Pension Asset Liability6 104192 904       
Other Debtors  7 7424 36819 28898 310153 05274 14618 833
Property Plant Equipment 14 67252 87761 86663 63252 72571 41477 181109 453
Stocks Inventory124 002212 256       
Tangible Fixed Assets8 54514 672       
Total Inventories 212 256399 925400 617441 087555 311559 327496 6431 000 963
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve6 004192 804       
Shareholder Funds6 104192 904       
Other
Amount Specific Advance Or Credit Directors     54 11985 731  
Amount Specific Advance Or Credit Made In Period Directors     332 426281 567330 499 
Amount Specific Advance Or Credit Repaid In Period Directors     278 307249 955416 280 
Accumulated Amortisation Impairment Intangible Assets 230 446345 670460 894576 116576 116576 116576 116 
Accumulated Depreciation Impairment Property Plant Equipment 7 66429 73762 223106 821147 213193 944237 517296 614
Average Number Employees During Period  667991515
Creditors 322 190122 238187 452287 194400 314154 76283 35411 949
Creditors Due After One Year486 408322 190       
Creditors Due Within One Year314 207397 381       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  409  360  2 165
Disposals Property Plant Equipment  624  549  2 165
Finance Lease Liabilities Present Value Total  17 717      
Fixed Assets469 438360 342283 323177 08863 63252 72571 41477 805110 077
Increase Decrease In Property Plant Equipment  24 725      
Increase From Amortisation Charge For Year Intangible Assets  115 224115 224115 222    
Increase From Depreciation Charge For Year Property Plant Equipment  22 48232 48644 59840 75246 73143 57361 262
Intangible Assets 345 670230 446115 222     
Intangible Assets Gross Cost 576 116576 116576 116576 116576 116576 116576 116 
Intangible Fixed Assets Additions576 116        
Intangible Fixed Assets Aggregate Amortisation Impairment115 223230 446       
Intangible Fixed Assets Amortisation Charged In Period115 223115 223       
Intangible Fixed Assets Cost Or Valuation576 116        
Net Current Assets Liabilities23 796156 877429 811503 795703 0951 003 8471 653 4041 811 2391 831 864
Number Shares Allotted100100       
Other Creditors  104 52168 9879 7426 8917 866416 42416 200
Other Taxation Social Security Payable  109 12739 93853 557110 741165 570275 580200 002
Par Value Share11       
Property Plant Equipment Gross Cost 22 33682 614124 089170 453199 938265 358314 698406 067
Provisions For Liabilities Balance Sheet Subtotal 2 1259 91211 23811 6679 67112 69814 13820 605
Provisions For Liabilities Charges7222 125       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions11 11711 219       
Tangible Fixed Assets Cost Or Valuation11 11722 336       
Tangible Fixed Assets Depreciation2 5727 664       
Tangible Fixed Assets Depreciation Charged In Period2 5725 092       
Total Additions Including From Business Combinations Property Plant Equipment  60 90241 47546 36430 03465 42049 34093 534
Total Assets Less Current Liabilities493 234517 219713 134680 883766 7271 056 5721 724 8181 889 0441 941 941
Trade Creditors Trade Payables  58 05078 527223 895282 682394 722125 486535 145
Trade Debtors Trade Receivables  142 59297 637204 884407 393513 365511 224489 627
Amounts Owed To Group Undertakings        5 461
Bank Borrowings      226 191154 78383 378
Bank Borrowings Overdrafts      154 76283 35411 949
Future Minimum Lease Payments Under Non-cancellable Operating Leases    5 59022543 2181 486146 141
Investments Fixed Assets       624624

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2024-01-13
filed on: 22nd, January 2024
Free Download (4 pages)

Company search

Advertisements