Ipswich Fireplace Centre Ltd IPSWICH


Founded in 2008, Ipswich Fireplace Centre, classified under reg no. 06561349 is an active company. Currently registered at Unit 21 IP3 0DL, Ipswich the company has been in the business for 16 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely David B., Michael P.. Of them, Michael P. has been with the company the longest, being appointed on 10 April 2008 and David B. has been with the company for the least time - from 27 September 2018. As of 29 April 2024, there were 2 ex directors - Roger P., Andreas M. and others listed below. There were no ex secretaries.

Ipswich Fireplace Centre Ltd Address / Contact

Office Address Unit 21
Office Address2 Holywells Road
Town Ipswich
Post code IP3 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06561349
Date of Incorporation Thu, 10th Apr 2008
Industry Repair of other equipment
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

David B.

Position: Director

Appointed: 27 September 2018

Michael P.

Position: Director

Appointed: 10 April 2008

Roger P.

Position: Director

Appointed: 09 June 2008

Resigned: 14 January 2019

Andreas M.

Position: Director

Appointed: 09 June 2008

Resigned: 01 September 2008

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats established, there is Michael P. This PSC and has 50,01-75% shares. Another entity in the PSC register is David B. This PSC owns 25-50% shares. The third one is Roger P., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Michael P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

David B.

Notified on 14 January 2019
Nature of control: 25-50% shares

Roger P.

Notified on 6 April 2016
Ceased on 14 January 2019
Nature of control: 25-50% shares

David B.

Notified on 13 December 2018
Ceased on 13 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth7 5953 250       
Balance Sheet
Cash Bank On Hand  374144146193 3191 9441 531
Current Assets102 116109 930104 842118 55523 285133 799162 285184 826164 580
Debtors36 80239 18431 95822 87222 87135 72455 19872 69594 967
Net Assets Liabilities 3 2506151 115-94 154100100100100
Other Debtors  10 8406 2529 57820 78232 35735 33444 825
Property Plant Equipment  18 2697 7707 7703 1042 3352 3811 738
Total Inventories  72 84795 26990 00097 456103 768110 18768 082
Cash Bank In Hand14933       
Net Assets Liabilities Including Pension Asset Liability7 5953 250       
Stocks Inventory65 16570 713       
Tangible Fixed Assets22 65524 359       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve7 4953 150       
Shareholder Funds7 5953 250       
Other
Accumulated Depreciation Impairment Property Plant Equipment  19 71515 2198 6209 64510 41411 20011 844
Average Number Employees During Period   665444
Bank Borrowings Overdrafts  15 92340 34529 51218 74253 27044 16427 213
Corporation Tax Payable      13 23422 20513 531
Creditors 29 26723 43941 63041 62918 74253 27044 16427 213
Increase From Depreciation Charge For Year Property Plant Equipment   2 591  769786643
Net Current Assets Liabilities8 98011 6315 78534 97626 49815 73851 03541 88325 575
Other Creditors  1 500-1-26 5227 8596 2779 217
Other Taxation Social Security Payable  31 23830 30049 37837 75853 21356 26343 728
Property Plant Equipment Gross Cost  22 98922 98912 74912 74912 74813 582 
Total Additions Including From Business Combinations Property Plant Equipment       833 
Total Assets Less Current Liabilities31 63535 99024 05442 745-52 52518 84253 37044 26427 313
Trade Creditors Trade Payables  30 57730 88732 56638 80135 10937 44346 727
Trade Debtors Trade Receivables  21 11816 62035 83814 94222 84137 36150 142
Amount Specific Advance Or Credit Directors  5 485      
Amount Specific Advance Or Credit Made In Period Directors  5 485      
Creditors Due After One Year24 04032 740       
Creditors Due Within One Year93 13698 299       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 087     
Finance Lease Liabilities Present Value Total  7 5161 2861 2861 286   
Fixed Assets 24 35918 269      
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 12 550       
Tangible Fixed Assets Cost Or Valuation30 28037 984       
Tangible Fixed Assets Depreciation7 62513 625       
Tangible Fixed Assets Depreciation Charged In Period 8 120       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 120       
Tangible Fixed Assets Disposals 4 846       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 14th January 2024
filed on: 19th, January 2024
Free Download (3 pages)

Company search

Advertisements