Ingot Portal Limited LIVERPOOL


Founded in 2007, Ingot Portal, classified under reg no. 06054864 is an active company. Currently registered at Suite 321 Cotton Exchange L3 9LQ, Liverpool the company has been in the business for 17 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 6th February 2018 Ingot Portal Limited is no longer carrying the name Sunbird Shipping.

The firm has 2 directors, namely Lynsey M., Ian J.. Of them, Ian J. has been with the company the longest, being appointed on 24 January 2007 and Lynsey M. has been with the company for the least time - from 4 January 2018. 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 - Graham R. who worked with the the firm until 29 March 2012.

Ingot Portal Limited Address / Contact

Office Address Suite 321 Cotton Exchange
Office Address2 Old Hall Street
Town Liverpool
Post code L3 9LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06054864
Date of Incorporation Tue, 16th Jan 2007
Industry Non-trading company
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Lynsey M.

Position: Director

Appointed: 04 January 2018

Ian J.

Position: Director

Appointed: 24 January 2007

Graham R.

Position: Secretary

Appointed: 04 February 2011

Resigned: 29 March 2012

George J.

Position: Director

Appointed: 24 January 2007

Resigned: 01 February 2014

Joseph M.

Position: Director

Appointed: 24 January 2007

Resigned: 29 March 2012

Graham R.

Position: Director

Appointed: 22 January 2007

Resigned: 15 January 2009

Dsg Directors Limited

Position: Corporate Director

Appointed: 16 January 2007

Resigned: 16 January 2007

Dsg Secretaries Limited

Position: Corporate Secretary

Appointed: 16 January 2007

Resigned: 16 January 2007

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats identified, there is Lynsey M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Ian J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Warrant Corporate Holdings Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Lynsey M.

Notified on 30 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Ian J.

Notified on 30 January 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Warrant Corporate Holdings Limited

157 Regent Road, Liverpool, Merseyside, L5 9TF, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 07506937
Notified on 6 April 2016
Ceased on 30 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sunbird Shipping February 6, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand73 44215 7958 24929 49912 99760 448
Current Assets1 062 4581 952 2782 560 5622 981 5193 172 4473 811 222
Debtors989 0161 936 4832 552 3132 952 0203 159 4503 750 774
Net Assets Liabilities18 68318 920246 573279 364269 064282 298
Other Debtors6 3245 1322 67221 61053 86044 764
Property Plant Equipment 5 0052 98089418 11012 074
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 1726 25813 18819 224
Amounts Owed By Related Parties949 6681 900 0002 527 4062 918 3503 092 9233 615 065
Average Number Employees During Period  771010
Corporation Tax Payable5 208     
Corporation Tax Recoverable     4 939
Creditors8 090 0291 843 2862 186 0702 516 3482 736 1673 408 187
Fixed Assets7 116 5875 005    
Future Minimum Lease Payments Under Non-cancellable Operating Leases    30 38021 830
Income From Related Parties  167 085189 238318 596356 471
Increase From Depreciation Charge For Year Property Plant Equipment   2 0866 9306 036
Investment Property116 587     
Investments Fixed Assets7 000 000     
Net Current Assets Liabilities992 1251 857 2012 429 6632 794 8182 987 1213 678 411
Number Shares Issued Fully Paid 17 920    
Other Creditors8 090 0291 843 2862 186 0702 516 3482 736 1673 408 187
Other Taxation Social Security Payable15 39617 18150 37053 50371 11367 926
Par Value Share 1    
Property Plant Equipment Gross Cost 5 0057 1527 15231 298 
Total Additions Including From Business Combinations Property Plant Equipment 5 005  24 146 
Total Assets Less Current Liabilities8 108 7121 862 2062 432 6432 795 7123 005 2313 690 485
Trade Creditors Trade Payables4 7965 29830 57746 59020 23145 886
Trade Debtors Trade Receivables33 02431 35122 23512 06012 66786 006

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, March 2024
Free Download (9 pages)

Company search