The I.c Partnership Limited HOVE


The I.c Partnership started in year 2001 as Private Limited Company with registration number 04284675. The The I.c Partnership company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Hove at 168 Church Road. Postal code: BN3 2DL.

Currently there are 2 directors in the the firm, namely Kate P. and Gary P.. In addition one secretary - Kate P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The I.c Partnership Limited Address / Contact

Office Address 168 Church Road
Town Hove
Post code BN3 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04284675
Date of Incorporation Mon, 10th Sep 2001
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Kate P.

Position: Director

Appointed: 20 March 2008

Kate P.

Position: Secretary

Appointed: 14 November 2007

Gary P.

Position: Director

Appointed: 30 June 2003

William T.

Position: Director

Appointed: 04 April 2008

Resigned: 25 April 2016

Simon G.

Position: Secretary

Appointed: 18 December 2002

Resigned: 14 November 2007

Gary P.

Position: Secretary

Appointed: 27 August 2002

Resigned: 18 December 2002

Craig L.

Position: Secretary

Appointed: 28 February 2002

Resigned: 27 August 2002

Gary P.

Position: Director

Appointed: 01 November 2001

Resigned: 18 December 2002

Arnaud F.

Position: Director

Appointed: 01 November 2001

Resigned: 30 June 2003

Craig L.

Position: Director

Appointed: 01 November 2001

Resigned: 07 August 2002

Simon G.

Position: Director

Appointed: 01 November 2001

Resigned: 02 April 2008

Sean S.

Position: Director

Appointed: 10 September 2001

Resigned: 01 November 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 September 2001

Resigned: 10 September 2001

Ss Secretariat Limited

Position: Corporate Secretary

Appointed: 10 September 2001

Resigned: 28 February 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 2001

Resigned: 10 September 2001

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is Gary P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Kate P. This PSC has significiant influence or control over the company,.

Gary P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Kate P.

Notified on 6 April 2016
Nature of control: 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 Worth515 550630 235        
Balance Sheet
Cash Bank On Hand  13 15225 88533 87542 5261712081595 655
Current Assets688 439837 1271 370 3131 262 0651 366 4671 115 671673 443685 963664 218605 353
Debtors494 987750 6521 357 1611 236 1811 332 5921 073 145673 272685 755664 059599 698
Net Assets Liabilities  681 315723 530668 670462 350306 638334 901382 144378 478
Other Debtors   251 132186 87383 96822 85317 30814 09416 493
Property Plant Equipment  61 14050 45439 21029 77325 10522 02318 66519 330
Cash Bank In Hand193 45286 475        
Tangible Fixed Assets106 96259 214        
Reserves/Capital
Called Up Share Capital9090        
Profit Loss Account Reserve515 450630 135        
Shareholder Funds515 550630 235        
Other
Accumulated Depreciation Impairment Property Plant Equipment  134 892155 698174 528185 974191 164199 309205 362210 539
Additions Other Than Through Business Combinations Property Plant Equipment   10 1207 5862 0096 9055 0633 39510 842
Amounts Owed By Group Undertakings Participating Interests   480 697523 638553 884599 445614 420568 653560 064
Amounts Owed To Group Undertakings Participating Interests   3 7505 1307 80413 83113 01814 43618 049
Average Number Employees During Period  3032252013161512
Bank Borrowings Overdrafts   156 541349 506421 262159 41188 17434 28817 433
Corporation Tax Payable   5 404      
Creditors  750 138536 824719 474647 817380 944370 189298 412243 532
Depreciation Rate Used For Property Plant Equipment   25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 689 2313 417
Disposals Property Plant Equipment      6 383 7005 000
Increase From Depreciation Charge For Year Property Plant Equipment   20 80618 83011 4468 8798 1456 2848 594
Net Current Assets Liabilities408 588571 021620 175725 241646 993467 854292 499315 774365 806361 821
Other Creditors   159 824170 547118 669143 393203 568191 686162 830
Other Taxation Social Security Payable   84 74563 94530 98922 77925 12935 12137 190
Property Plant Equipment Gross Cost  196 032206 152213 738215 747216 269221 332224 027229 869
Taxation Including Deferred Taxation Balance Sheet Subtotal   6 4854 6213 4442 9562 8962 3272 673
Total Assets Less Current Liabilities515 550630 235681 315775 695686 203497 627317 604337 797384 471381 151
Trade Creditors Trade Payables   126 560130 34669 09341 53040 30022 8818 030
Trade Debtors Trade Receivables   504 352622 081435 29350 97454 02781 31223 141
Capital Redemption Reserve1010        
Creditors Due Within One Year279 851266 106        
Number Shares Allotted 90        
Par Value Share 1        
Share Capital Allotted Called Up Paid9090        
Tangible Fixed Assets Additions 28 944        
Tangible Fixed Assets Cost Or Valuation267 552171 700        
Tangible Fixed Assets Depreciation160 590112 486        
Tangible Fixed Assets Depreciation Charged In Period 22 417        
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items -70 521        
Tangible Fixed Assets Increase Decrease From Transfers Between Items -124 796        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements