Ironline Limited PETERBOROUGH


Ironline started in year 1988 as Private Limited Company with registration number 02252081. The Ironline company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Peterborough at Workspace House. Postal code: PE2 7JE.

The company has one director. Adam B., appointed on 6 April 2015. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joan O. who worked with the the company until 1 August 2012.

Ironline Limited Address / Contact

Office Address Workspace House
Office Address2 28-29 Maxwell Road
Town Peterborough
Post code PE2 7JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02252081
Date of Incorporation Thu, 5th May 1988
Industry Site preparation
Industry Demolition
End of financial Year 31st July
Company age 36 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Adam B.

Position: Director

Appointed: 06 April 2015

Lee J.

Position: Director

Appointed: 06 April 2015

Resigned: 31 August 2015

Steve J.

Position: Director

Appointed: 06 April 2015

Resigned: 31 August 2015

Neale V.

Position: Director

Appointed: 06 April 2015

Resigned: 10 January 2022

Charles B.

Position: Director

Appointed: 04 February 2013

Resigned: 06 April 2015

Tracey B.

Position: Director

Appointed: 07 January 2013

Resigned: 04 February 2013

Thelma P.

Position: Director

Appointed: 01 August 2012

Resigned: 07 January 2013

Ivan P.

Position: Director

Appointed: 01 August 2012

Resigned: 07 January 2013

Stephen O.

Position: Director

Appointed: 19 March 2008

Resigned: 01 August 2012

Joan O.

Position: Secretary

Appointed: 01 August 1991

Resigned: 01 August 2012

Gerald O.

Position: Director

Appointed: 01 August 1991

Resigned: 01 August 2012

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Adam B. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Neale V. This PSC owns 25-50% shares.

Adam B.

Notified on 11 December 2016
Nature of control: 75,01-100% shares

Neale V.

Notified on 11 December 2016
Ceased on 10 January 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand 9 1515 2024 47914 441 43 746 
Current Assets8 46519 33415 40654 68327 18943 05270 18332 345
Debtors8 46510 18310 20420424913 0526 4372 345
Net Assets Liabilities-27 557-10 004-27 293-23 941-8 44641 88756 01355 642
Other Debtors8 46510 00010 000 24716 3126 4372 345
Property Plant Equipment 16 05118 03834 90454 77841 08354 80453 103
Total Inventories   50 00012 50030 00020 000 
Other
Accrued Liabilities 1 3571 5261 5151 757   
Accrued Liabilities Deferred Income    1 7571 8041 8441 870
Accumulated Depreciation Impairment Property Plant Equipment 5 35111 36422 99841 25854 95373 22390 924
Additions Other Than Through Business Combinations Property Plant Equipment 21 4028 00031 50038 134 31 99116 000
Average Number Employees During Period22222221
Bank Borrowings  11 6675 0005 000   
Bank Borrowings Overdrafts    5 00091 1 821
Bank Overdrafts5 141       
Creditors36 0225 96612 12615 62516 1332 80213 1904 859
Disposals Property Plant Equipment   -3 000    
Finance Lease Liabilities Present Value Total 5 96645910 62516 1332 80213 1904 859
Increase From Depreciation Charge For Year Property Plant Equipment 5 3516 01311 63418 26013 69518 27017 701
Net Current Assets Liabilities-27 557-20 089-33 205-42 434-47 0916 55318 40811 320
Other Creditors22 33211 84214 48538 5608 28510 7349 1987 985
Other Taxation Social Security Payable    25 9042 1865 205152
Prepayments 183204204249   
Property Plant Equipment Gross Cost 21 40229 40257 90296 03696 036128 027144 027
Provisions For Liabilities Balance Sheet Subtotal   786 2 9474 0093 922
Taxation Social Security Payable 8 3163 34815 89125 905   
Total Assets Less Current Liabilities-27 557-4 038-15 167-7 5307 68747 63673 21264 423
Total Borrowings5 1415 96612 12615 62516 133   
Trade Creditors Trade Payables8 54913 75817 07925 52513 6268 35224 396867
Trade Debtors Trade Receivables     -3 260  
Work In Progress   50 00012 500   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 12th, December 2023
Free Download (11 pages)

Company search

Advertisements