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

Irle Consultancy Ltd MARKET HARBOROUGH


Irle Consultancy started in year 1988 as Private Limited Company with registration number 02327864. The Irle Consultancy company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Market Harborough at 1 Bankfield Drive. Postal code: LE16 7HJ. Since 11th April 2022 Irle Consultancy Ltd is no longer carrying the name Vacuum Pump Spares.

At the moment there are no directors appointed. As for current secretaries - the firm appointed one, namely Ian W. who was appointed on 1 July 2020. At the moment 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.

Irle Consultancy Ltd Address / Contact

Office Address 1 Bankfield Drive
Office Address2 Great Bowden
Town Market Harborough
Post code LE16 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02327864
Date of Incorporation Tue, 13th Dec 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Ian W.

Position: Secretary

Appointed: 01 July 2020

James W.

Position: Director

Appointed: 27 September 2021

Resigned: 13 December 2023

Ian W.

Position: Director

Appointed: 19 April 2021

Resigned: 27 September 2021

James W.

Position: Director

Appointed: 01 July 2019

Resigned: 19 April 2021

Paul W.

Position: Director

Appointed: 14 June 2019

Resigned: 30 June 2020

Anthony J.

Position: Secretary

Appointed: 14 November 2005

Resigned: 30 June 2020

Michael J.

Position: Secretary

Appointed: 10 November 2004

Resigned: 14 November 2005

Ian W.

Position: Secretary

Appointed: 26 January 2004

Resigned: 10 November 2004

Anthony J.

Position: Director

Appointed: 26 January 2004

Resigned: 10 November 2004

Lesley W.

Position: Director

Appointed: 26 January 2004

Resigned: 06 April 2019

Anthony J.

Position: Secretary

Appointed: 03 October 2001

Resigned: 26 January 2004

Stella J.

Position: Director

Appointed: 01 August 1997

Resigned: 26 January 2004

Michael J.

Position: Secretary

Appointed: 01 August 1997

Resigned: 03 October 2001

Stella J.

Position: Secretary

Appointed: 13 December 1991

Resigned: 01 August 1997

Anthony J.

Position: Director

Appointed: 13 December 1991

Resigned: 01 August 1997

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Tsrl Limited from Great Yarmouth, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tsrl Limited

34 North Quay, Meridian Business Park, Great Yarmouth, Norfolk, NR30 1JE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04990487
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Vacuum Pump Spares April 11, 2022
Anthony Joyce (consultants) December 10, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand22 81619 99212 860906 
Current Assets1 093 4401 084 8701 081 2551 087 6741 037 706
Debtors1 050 6241 059 8781 063 3951 060 568 
Net Assets Liabilities821 406791 146793 703777 670734 063
Property Plant Equipment60 29552 55286 31170 807 
Total Inventories20 0005 0005 00026 200 
Other
Accumulated Depreciation Impairment Property Plant Equipment57 80865 60065 45780 961 
Average Number Employees During Period23333
Creditors16 74225 05559 617380 811358 946
Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 226  
Disposals Property Plant Equipment  18 000  
Fixed Assets60 29552 55286 31170 80755 303
Increase From Depreciation Charge For Year Property Plant Equipment 7 79210 08315 504 
Net Current Assets Liabilities1 076 6981 059 8151 021 638706 863678 760
Property Plant Equipment Gross Cost118 103118 152151 768151 768 
Total Additions Including From Business Combinations Property Plant Equipment 4951 616  
Total Assets Less Current Liabilities1 136 9931 112 3671 107 949777 670734 063
Amount Specific Advance Or Credit Directors 1 345   
Amount Specific Advance Or Credit Made In Period Directors 1 345   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 30th, September 2023
Free Download (3 pages)

Company search