Iliffe Poulter Ltd NOTTINGHAM


Iliffe Poulter started in year 2010 as Private Limited Company with registration number 07406632. The Iliffe Poulter company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Nottingham at 1a Bonington Road. Postal code: NG3 5JR.

The firm has 3 directors, namely Robert H., Anthony P. and Timothy I.. Of them, Timothy I. has been with the company the longest, being appointed on 13 October 2010 and Robert H. has been with the company for the least time - from 30 November 2018. As of 29 April 2024, there were 2 ex directors - Anthony A., Robert H. and others listed below. There were no ex secretaries.

Iliffe Poulter Ltd Address / Contact

Office Address 1a Bonington Road
Office Address2 Mapperley
Town Nottingham
Post code NG3 5JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07406632
Date of Incorporation Wed, 13th Oct 2010
Industry Accounting and auditing activities
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Robert H.

Position: Director

Appointed: 30 November 2018

Anthony P.

Position: Director

Appointed: 08 February 2012

Timothy I.

Position: Director

Appointed: 13 October 2010

Anthony A.

Position: Director

Appointed: 05 December 2016

Resigned: 31 March 2020

Robert H.

Position: Director

Appointed: 05 December 2016

Resigned: 06 February 2017

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we established, there is Timothy I. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Anthony P. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy I.

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

Anthony P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand533 00641 00668 096
Current Assets230 751335 442312 146328 903
Debtors230 746302 436271 140260 807
Net Assets Liabilities524 248516 537486 257502 789
Other Debtors 54 54552 69037 504
Property Plant Equipment4 0431 8111 6653 911
Other
Accumulated Amortisation Impairment Intangible Assets43 00064 50086 000107 500
Accumulated Depreciation Impairment Property Plant Equipment10 86813 10013 24613 814
Amortisation Rate Used For Intangible Assets  55
Average Number Employees During Period19191919
Bank Borrowings Overdrafts 50 00046 66736 667
Corporation Tax Payable 35 35840 14737 117
Creditors97 546186 216171 554152 525
Fixed Assets391 043367 311345 665326 411
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income -21 500  
Increase From Amortisation Charge For Year Intangible Assets 21 50021 50021 500
Increase From Depreciation Charge For Year Property Plant Equipment 2 232146568
Intangible Assets387 000365 500344 000322 500
Intangible Assets Gross Cost430 000430 000430 000430 000
Net Current Assets Liabilities133 205149 226140 592176 378
Other Creditors 2 2531 2483 515
Other Taxation Social Security Payable 98 60583 49275 226
Property Plant Equipment Gross Cost14 91114 91114 91117 725
Total Additions Including From Business Combinations Property Plant Equipment   2 814
Total Assets Less Current Liabilities524 248516 537486 257502 789
Trade Debtors Trade Receivables 247 891218 450223 303

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Satisfaction of charge 1 in full
filed on: 9th, February 2024
Free Download (1 page)

Company search

Advertisements