Ipera Coatings Limited HAMPSHIRE


Ipera Coatings started in year 2001 as Private Limited Company with registration number 04277759. The Ipera Coatings company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Hampshire at 25 St Thomas Street. Postal code: SO23 9DD.

At the moment there are 3 directors in the the firm, namely Matthew P., Gillian P. and Ian P.. In addition one secretary - Gillian P. - is with the company. 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 - Alan L. who worked with the the firm until 28 May 2004.

Ipera Coatings Limited Address / Contact

Office Address 25 St Thomas Street
Office Address2 Winchester
Town Hampshire
Post code SO23 9DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04277759
Date of Incorporation Tue, 28th Aug 2001
Industry Activities of head offices
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (103 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Matthew P.

Position: Director

Appointed: 22 July 2016

Gillian P.

Position: Secretary

Appointed: 08 May 2008

Gillian P.

Position: Director

Appointed: 02 July 2004

Ian P.

Position: Director

Appointed: 01 September 2001

Keith P.

Position: Director

Appointed: 02 July 2004

Resigned: 21 October 2008

Margaret K.

Position: Director

Appointed: 01 September 2001

Resigned: 16 June 2004

Alan L.

Position: Director

Appointed: 01 September 2001

Resigned: 01 July 2004

Alan L.

Position: Secretary

Appointed: 01 September 2001

Resigned: 28 May 2004

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 2001

Resigned: 30 August 2001

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 28 August 2001

Resigned: 30 August 2001

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Ian P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Gillian P. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian P.

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

Gillian P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth386 209294 601158 826       
Balance Sheet
Cash Bank In Hand33 66266 59336 260       
Cash Bank On Hand  36 26038 94168 60326 34535 972213 017274 629165 460
Current Assets175 762106 19339 86042 54172 20329 94547 632224 677316 539229 060
Debtors142 10039 6003 6003 6003 6003 60011 66011 66041 91063 600
Net Assets Liabilities  158 82633 92720 13787 356103 196608 421617 349622 865
Net Assets Liabilities Including Pension Asset Liability386 209294 601158 826       
Other Debtors      8 0608 06038 31060 000
Property Plant Equipment  515 690513 119510 548507 977505 406502 835500 264 
Tangible Fixed Assets520 832518 261515 690       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve385 209293 601157 826       
Shareholder Funds386 209294 601158 826       
Other
Accumulated Depreciation Impairment Property Plant Equipment  12 85415 42517 99620 56723 13825 70928 28030 851
Additions Other Than Through Business Combinations Investment Property Fair Value Model      250 750  315 811
Amounts Owed To Group Undertakings  477 377636 623690 314621 500722 309443 380558 897599 282
Average Number Employees During Period   2333333
Bank Borrowings  461 645431 083399 409366 581506 054841 947795 623982 786
Bank Borrowings Overdrafts  31 67532 82734 022183 631217 868591 013545 007187 165
Corporation Tax Payable  4 1584 3624 3804 5254 3192 41510 2044 337
Creditors  431 083399 408366 582332 559452 211794 634748 999934 353
Creditors Due After One Year491 135461 646431 083       
Creditors Due Within One Year370 340419 297516 731       
Fixed Assets1 071 9221 069 3511 066 7801 064 2091 061 6381 059 0671 307 2461 688 6301 686 0591 999 299
Increase From Depreciation Charge For Year Property Plant Equipment   2 5712 5712 5712 5712 5712 5712 571
Investment Property      250 750250 750250 750566 561
Investment Property Fair Value Model      250 750250 750250 750566 561
Investments Fixed Assets551 090551 090551 090551 090551 090551 090551 090935 045935 045935 045
Investments In Group Undertakings  541 090541 090541 090541 090541 090925 045925 045925 045
Loans From Directors  4 63475519 6019 050    
Net Current Assets Liabilities-194 578-313 104-476 871-630 874-674 919-639 152-751 839-285 575-319 711-442 081
Number Shares Allotted 1 0001 000       
Other Creditors      1 5001 5001 5001 500
Other Investments Other Than Loans  10 00010 00010 00010 00010 00010 00010 00010 000
Par Value Share 11       
Percentage Subsidiary Held 100100       
Property Plant Equipment Gross Cost  528 544528 544528 544528 544528 544528 544528 544 
Recoverable Value-added Tax  3 6003 6003 6003 6003 6003 6003 6003 600
Secured Debts519 589491 135461 645       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation528 544528 544        
Tangible Fixed Assets Depreciation7 71210 28312 854       
Tangible Fixed Assets Depreciation Charged In Period 2 5712 571       
Total Assets Less Current Liabilities877 344756 247589 909433 335386 719419 915555 4071 403 0551 366 3481 557 218

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th April 2023
filed on: 19th, January 2024
Free Download (10 pages)

Company search

Advertisements