Ash Rd Trading Company Ltd WREXHAM INDUSTRIAL ESTATE,


Ash Rd Trading Company started in year 2005 as Private Limited Company with registration number 05356138. The Ash Rd Trading Company company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Wrexham Industrial Estate, at Unit3, Wrexham Enterprise Park. Postal code: LL13 9JT. Since August 23, 2022 Ash Rd Trading Company Ltd is no longer carrying the name Ips-uk.

The company has 2 directors, namely Kim S., Andrew L.. Of them, Andrew L. has been with the company the longest, being appointed on 8 February 2005 and Kim S. has been with the company for the least time - from 15 June 2023. Currenlty, the company lists one former director, whose name is Patrick Y. and who left the the company on 15 June 2023. In addition, there is one former secretary - Patrick Y. who worked with the the company until 1 January 2009.

Ash Rd Trading Company Ltd Address / Contact

Office Address Unit3, Wrexham Enterprise Park
Office Address2 Ash Road North
Town Wrexham Industrial Estate,
Post code LL13 9JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05356138
Date of Incorporation Tue, 8th Feb 2005
Industry Manufacture of plastic packing goods
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Kim S.

Position: Director

Appointed: 15 June 2023

Andrew L.

Position: Director

Appointed: 08 February 2005

Patrick Y.

Position: Secretary

Appointed: 08 February 2005

Resigned: 01 January 2009

Patrick Y.

Position: Director

Appointed: 08 February 2005

Resigned: 15 June 2023

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Andrew L. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Patrick Y. This PSC owns 25-50% shares.

Andrew L.

Notified on 9 February 2024
Nature of control: significiant influence or control

Patrick Y.

Notified on 6 April 2016
Ceased on 9 February 2024
Nature of control: 25-50% shares

Company previous names

Ips-uk August 23, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth15 94316 354-5 077-9 223-35 615-31 078      
Balance Sheet
Current Assets193 040184 180131 636175 490202 854198 963218 371199 397190 893184 697238 479123 116
Net Assets Liabilities     31 07814 173-12 224-12 718-11 348-11 404-15 482
Cash Bank In Hand 32 4658 50513 5478 341       
Debtors193 0406 2167 49426 44359 013       
Net Assets Liabilities Including Pension Asset Liability15 94316 354-5 077-9 223-35 615-31 078      
Stocks Inventory 145 499115 637135 500135 500       
Tangible Fixed Assets4 0187 66919 59416 39712 216       
Reserves/Capital
Called Up Share Capital200200200200200       
Profit Loss Account Reserve15 74316 154-5 277-9 423-35 815       
Shareholder Funds15 94316 354-5 077-9 223-35 615-31 078      
Other
Creditors     23 09121 3976 1765 947197 061250 497138 598
Depreciation Amortisation Impairment Expense      1 3801 400440403402 
Fixed Assets4 0187 66919 59416 39712 2162 9513 2411 8411 4191 016614 
Net Current Assets Liabilities145 054160 951121 477154 478167 069175 872196 974193 221184 946184 697238 479123 116
Other Operating Expenses Format2      164 961165 334171 836165 053172 097 
Profit Loss      14 0511 950-4941 370-57 
Raw Materials Consumables Used      59 615114 22 8717 284 
Total Assets Less Current Liabilities149 072168 620141 071170 875179 285178 823200 215195 062186 365185 713239 093123 116
Turnover Revenue      240 007168 798171 782179 697179 726 
Creditors Due After One Year133 129152 266146 148180 098214 900209 901      
Creditors Due Within One Year47 98623 22910 15921 01235 78523 091      
Number Shares Allotted200200200200200       
Par Value Share11111       
Share Capital Allotted Called Up Paid200200200200200       
Tangible Fixed Assets Additions 6 43213 888218        
Tangible Fixed Assets Cost Or Valuation16 39322 82536 71336 93136 931       
Tangible Fixed Assets Depreciation12 37515 15617 11920 53424 715       
Tangible Fixed Assets Depreciation Charged In Period 2 7811 9633 4154 181       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on October 31, 2022
filed on: 24th, July 2023
Free Download (8 pages)

Company search

Advertisements