Gill Associates (ipswich) Limited SUFFOLK


Founded in 2004, Gill Associates (ipswich), classified under reg no. 05085215 is an active company. Currently registered at 50 St Nicholas Street IP1 1TP, Suffolk the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Connor B., Julian H.. Of them, Julian H. has been with the company the longest, being appointed on 6 April 2006 and Connor B. has been with the company for the least time - from 3 October 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Susan G. who worked with the the firm until 31 March 2010.

Gill Associates (ipswich) Limited Address / Contact

Office Address 50 St Nicholas Street
Office Address2 Ipswich
Town Suffolk
Post code IP1 1TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05085215
Date of Incorporation Fri, 26th Mar 2004
Industry Quantity surveying activities
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Connor B.

Position: Director

Appointed: 03 October 2022

Julian H.

Position: Director

Appointed: 06 April 2006

Christopher K.

Position: Director

Appointed: 06 April 2006

Resigned: 02 December 2021

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 26 March 2004

Resigned: 26 March 2004

Susan G.

Position: Secretary

Appointed: 26 March 2004

Resigned: 31 March 2010

Richard G.

Position: Director

Appointed: 26 March 2004

Resigned: 31 December 2009

Simon H.

Position: Director

Appointed: 26 March 2004

Resigned: 09 October 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 2004

Resigned: 26 March 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 March 2004

Resigned: 26 March 2004

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As we identified, there is Connor B. This PSC and has 25-50% shares. The second one in the PSC register is Julian H. This PSC owns 25-50% shares. Then there is Julian H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC .

Connor B.

Notified on 5 October 2022
Nature of control: 25-50% shares

Julian H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Julian H.

Notified on 6 October 2016
Ceased on 5 October 2022
Nature of control: right to appoint and remove directors

Christopher K.

Notified on 6 October 2016
Ceased on 1 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Simon H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand72 15552 31252 44570 67261 502137 56689 764105 443
Current Assets 181 504181 550214 508188 740232 144190 382189 942
Debtors116 812129 192129 105143 836127 23894 578100 61884 499
Net Assets Liabilities 116 228116 440119 839120 929122 767119 118125 268
Other Debtors68 46982 89874 11870 82973 18740 14264 61830 012
Property Plant Equipment11 61610 4939 3147 9179 5928 06023 85120 273
Other
Accumulated Amortisation Impairment Intangible Assets37 50037 50037 50037 50037 50037 50037 500 
Accumulated Depreciation Impairment Property Plant Equipment15 15214 83716 06817 46519 15820 69024 89928 477
Additions Other Than Through Business Combinations Property Plant Equipment    3 368 20 000 
Average Number Employees During Period   66654
Bank Borrowings Overdrafts     42 500  
Corporation Tax Payable27 62025 01021 94436 22831 73629 65625 079 
Creditors 73 74072 911101 32475 77942 50090 71781 204
Increase From Depreciation Charge For Year Property Plant Equipment 1 8521 6441 3971 6931 5324 2093 578
Intangible Assets Gross Cost37 50037 50037 50037 50037 50037 50037 500 
Net Current Assets Liabilities 107 764108 639113 184112 961158 57599 665108 738
Number Shares Issued Fully Paid  282     
Other Creditors3 0503 0503 2003 5003 2003 20037 16416 434
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 167413     
Other Disposals Property Plant Equipment 2 698662     
Other Taxation Social Security Payable35 65123 81528 52443 32933 67331 00251 31163 087
Par Value Share  1     
Property Plant Equipment Gross Cost26 76825 32925 38225 38228 75028 75048 750 
Provisions For Liabilities Balance Sheet Subtotal 2 0291 5131 2621 6241 3684 3983 743
Total Additions Including From Business Combinations Property Plant Equipment 1 260715     
Total Assets Less Current Liabilities 118 257117 953121 101122 553166 635123 516129 011
Trade Creditors Trade Payables17 31121 86519 24318 2677 1702 2112 2421 683
Trade Debtors Trade Receivables48 34346 29454 98773 00754 05154 43636 00054 487

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, June 2023
Free Download (11 pages)

Company search

Advertisements