Ipswich Transport Museum Services Limited IPSWICH


Founded in 1993, Ipswich Transport Museum Services, classified under reg no. 02787101 is an active company. Currently registered at Old Trolleybus Depot IP3 9JD, Ipswich the company has been in the business for thirty one years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2022-02-28.

At the moment there are 3 directors in the the company, namely Edward K., Stephen M. and Trevor L.. In addition one secretary - Stephen M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ipswich Transport Museum Services Limited Address / Contact

Office Address Old Trolleybus Depot
Office Address2 Cobham Road
Town Ipswich
Post code IP3 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02787101
Date of Incorporation Fri, 5th Feb 1993
Industry Unlicensed restaurants and cafes
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 28th February
Company age 31 years old
Account next due date Thu, 30th Nov 2023 (163 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Stephen M.

Position: Secretary

Appointed: 03 November 2020

Edward K.

Position: Director

Appointed: 20 February 2018

Stephen M.

Position: Director

Appointed: 09 July 2015

Trevor L.

Position: Director

Appointed: 11 July 2002

Peter C.

Position: Director

Appointed: 17 September 2013

Resigned: 07 November 2022

Janet D.

Position: Secretary

Appointed: 25 May 2010

Resigned: 03 November 2020

Lyndon C.

Position: Director

Appointed: 10 June 2008

Resigned: 17 September 2013

Peter B.

Position: Secretary

Appointed: 15 February 2006

Resigned: 20 March 2010

Peter B.

Position: Director

Appointed: 14 July 2005

Resigned: 20 March 2010

James B.

Position: Director

Appointed: 07 November 2002

Resigned: 31 January 2018

Reginald K.

Position: Director

Appointed: 08 August 2002

Resigned: 14 July 2005

Reginald K.

Position: Secretary

Appointed: 26 May 1999

Resigned: 15 February 2006

Janet D.

Position: Director

Appointed: 16 May 1996

Resigned: 03 November 2020

Beverley S.

Position: Director

Appointed: 16 May 1996

Resigned: 14 July 2005

Colin N.

Position: Director

Appointed: 10 February 1994

Resigned: 08 August 2002

David G.

Position: Director

Appointed: 05 February 1993

Resigned: 25 May 1995

Mark S.

Position: Secretary

Appointed: 05 February 1993

Resigned: 26 May 1999

Stephen C.

Position: Director

Appointed: 05 February 1993

Resigned: 25 May 1995

Peter B.

Position: Director

Appointed: 05 February 1993

Resigned: 25 May 1995

Fredrick M.

Position: Director

Appointed: 05 February 1993

Resigned: 13 June 1994

Tony S.

Position: Director

Appointed: 05 February 1993

Resigned: 25 May 1995

Brian C.

Position: Director

Appointed: 05 February 1993

Resigned: 25 May 1995

Christine E.

Position: Director

Appointed: 05 February 1993

Resigned: 11 July 2002

Nigel S.

Position: Director

Appointed: 05 February 1993

Resigned: 10 February 1994

Mark S.

Position: Director

Appointed: 05 February 1993

Resigned: 26 May 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Ipswich Transport Museum Ltd from Ipswich, England. The abovementioned PSC is classified as "a registered company". The abovementioned PSC.

Ipswich Transport Museum Ltd

Old Trolleybus Depot Cobham Road, Ipswich, IP3 9JD, England

Legal authority Limited By Guarantee
Legal form Registered Company
Country registered Gt Britain
Place registered Companies House, Cardiff
Registration number 1371344
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth391391       
Balance Sheet
Current Assets25 89727 54328 30534 74634 6056 39116 26612 72610 578
Net Assets Liabilities 39139139125 371391391391 
Cash Bank In Hand19 65819 689       
Debtors 73       
Stocks Inventory6 2397 781       
Reserves/Capital
Called Up Share Capital99       
Profit Loss Account Reserve382382       
Shareholder Funds391391       
Other
Creditors 27 15227 9889 9479 2346 00015 87512 33510 187
Net Current Assets Liabilities 39139125 11725 371391391391 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 7374318     
Creditors Due Within One Year25 50627 152       
Number Shares Allotted 9       
Par Value Share 1       
Share Capital Allotted Called Up Paid99       
Total Assets Less Current Liabilities391391       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-02-28
filed on: 23rd, November 2023
Free Download (4 pages)

Company search

Advertisements