Trade Supply Windows (ipswich) Limited IPSWICH


Trade Supply Windows (ipswich) started in year 2002 as Private Limited Company with registration number 04492237. The Trade Supply Windows (ipswich) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Ipswich at 10 Ladbrook Close. Postal code: IP7 6LD. Since March 5, 2003 Trade Supply Windows (ipswich) Limited is no longer carrying the name Tradestyle Windows (ipswich).

At present there are 2 directors in the the company, namely Karen A. and Daniel S.. In addition one secretary - Karen C. - is with the firm. As of 14 May 2024, there were 3 ex directors - Christopher S., Graham S. and others listed below. There were no ex secretaries.

Trade Supply Windows (ipswich) Limited Address / Contact

Office Address 10 Ladbrook Close
Office Address2 Elmsett
Town Ipswich
Post code IP7 6LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04492237
Date of Incorporation Tue, 23rd Jul 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Karen A.

Position: Director

Appointed: 08 February 2010

Daniel S.

Position: Director

Appointed: 08 February 2010

Karen C.

Position: Secretary

Appointed: 23 July 2002

Christopher S.

Position: Director

Appointed: 08 February 2010

Resigned: 25 November 2022

Graham S.

Position: Director

Appointed: 23 July 2002

Resigned: 30 November 2021

David B.

Position: Director

Appointed: 23 July 2002

Resigned: 07 March 2009

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Karen C. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Graham S. This PSC has significiant influence or control over the company,.

Karen C.

Notified on 1 December 2021
Nature of control: significiant influence or control

Graham S.

Notified on 21 July 2016
Ceased on 30 November 2021
Nature of control: significiant influence or control

Company previous names

Tradestyle Windows (ipswich) March 5, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 1823 228331466       
Balance Sheet
Cash Bank In Hand77 78818 67449 91898 454       
Cash Bank On Hand   98 45416 62336 97036 976124 594161 96479 847175 744
Current Assets147 136116 242174 008263 272193 796165 505253 637463 050474 586430 448443 445
Debtors24 32764 79067 347104 969117 37166 681156 128219 242139 152172 847140 596
Net Assets Liabilities   46619 2751 19719 936674137 946143 137218 553
Net Assets Liabilities Including Pension Asset Liability10 1823 228331466       
Other Debtors   27 72119 73623 13930 25436 54843 31931 12229 483
Property Plant Equipment   69 37270 824126 508198 852180 704214 738199 410159 409
Stocks Inventory45 02132 77856 74359 849       
Tangible Fixed Assets58 84937 51232 19069 372       
Total Inventories   59 84959 80261 85460 533119 214173 470177 754127 105
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve10 0823 128231366       
Shareholder Funds10 1823 228331466       
Other
Accumulated Depreciation Impairment Property Plant Equipment   65 22682 02221 62697 436131 226163 39628 904208 563
Average Number Employees During Period    11111212151717
Bank Borrowings Overdrafts   22 2225 5565 55636 86423 36975 75857 57639 394
Creditors   36 9939 90135 052126 29074 333108 37565 73039 394
Creditors Due After One Year20 74311 8083 93636 993       
Creditors Due Within One Year169 182134 488198 176284 104       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    67811 20128 239 935 37 129
Disposals Property Plant Equipment    69414 25035 232 3 000 55 120
Dividends Paid     74 99780 76667 997   
Finance Lease Liabilities Present Value Total   14 7714 34535 05289 42650 96432 6178 154 
Increase Decrease In Property Plant Equipment     59 190103 0001 375   
Increase From Depreciation Charge For Year Property Plant Equipment    6 86025 41029 44433 79033 1058 38637 906
Net Current Assets Liabilities-22 046-18 246-24 168-20 832-29 774-68 007-16 307-72 56371 39946 538128 826
Number Shares Allotted 100100100       
Number Shares Issued Fully Paid     100100100100100100
Other Creditors   28 75730 03952 10648 57958 759129 060113 97559 170
Other Taxation Social Security Payable   19 79621 66710 40712 51124 18243 35346 81047 234
Par Value Share 111 111111
Profit Loss     56 91999 50548 735   
Property Plant Equipment Gross Cost   32 927152 84692 117296 288311 930104 375407 196367 972
Provisions For Liabilities Balance Sheet Subtotal   11 08111 87422 25236 31933 13439 81637 08130 288
Provisions For Liabilities Charges5 8784 2303 75511 081       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 2 0204 52253 346       
Tangible Fixed Assets Cost Or Valuation92 80076 82081 252134 598       
Tangible Fixed Assets Depreciation33 95139 30849 06265 226       
Tangible Fixed Assets Depreciation Charged In Period 13 2679 83816 164       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 91084        
Tangible Fixed Assets Disposals 18 00090        
Total Additions Including From Business Combinations Property Plant Equipment    18 94284 143108 78115 64269 20429 06215 896
Total Assets Less Current Liabilities36 80319 2668 02248 54041 05058 501182 545108 141286 137245 948288 235
Trade Creditors Trade Payables   204 521144 770142 085148 878396 753188 129180 480190 033
Trade Debtors Trade Receivables   77 24897 63543 542125 874182 69495 833141 725111 113

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, July 2023
Free Download (9 pages)

Company search

Advertisements