Ipl Design And Build Limited NORTHWICH


Founded in 2009, Ipl Design And Build, classified under reg no. 07098913 is an active company. Currently registered at Bennett Brooks & Co Limited St George's Court CW8 4EE, Northwich the company has been in the business for 15 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since October 13, 2015 Ipl Design And Build Limited is no longer carrying the name Gain Wealth Management.

The company has 2 directors, namely Shaun F., Ralph H.. Of them, Ralph H. has been with the company the longest, being appointed on 23 November 2015 and Shaun F. has been with the company for the least time - from 1 January 2020. At present 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.

Ipl Design And Build Limited Address / Contact

Office Address Bennett Brooks & Co Limited St George's Court
Office Address2 Winnington Avenue
Town Northwich
Post code CW8 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07098913
Date of Incorporation Tue, 8th Dec 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Shaun F.

Position: Director

Appointed: 01 January 2020

Ralph H.

Position: Director

Appointed: 23 November 2015

John W.

Position: Director

Appointed: 01 January 2016

Resigned: 15 February 2019

Roy L.

Position: Director

Appointed: 01 January 2016

Resigned: 04 April 2017

Monique S.

Position: Secretary

Appointed: 23 December 2014

Resigned: 14 October 2015

Stephanie H.

Position: Secretary

Appointed: 08 December 2009

Resigned: 23 December 2014

Leslie K.

Position: Director

Appointed: 08 December 2009

Resigned: 30 September 2016

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Ipl (D&B) Group Limited from Northwich, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Leslie K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ipl (D&B) Group Limited

C/O Bennett Brooks And Co Limited St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

Legal authority English Law
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12902366
Notified on 8 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leslie K.

Notified on 6 April 2016
Ceased on 8 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gain Wealth Management October 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-3 2572 774       
Balance Sheet
Cash Bank In Hand72478       
Cash Bank On Hand 47846929 608274 23234 14498 50887 406124 084
Current Assets2 634128 530422 054274 865588 377172 810393 910415 606673 391
Debtors2 562114 355419 085242 757311 645136 166292 902328 200549 307
Intangible Fixed Assets 2 503       
Net Assets Liabilities   -249 760-298 392-295 263-290 771  
Other Debtors 73 405377 3469 929249 17947 89577 90978 229144 097
Property Plant Equipment 3 7003 3202 9403 3434 4166 9055 9739 948
Stocks Inventory 13 697       
Tangible Fixed Assets 3 700       
Total Inventories 13 6972 5002 5002 5002 5002 500  
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-3 3572 674       
Shareholder Funds-3 2572 774       
Other
Amount Specific Advance Or Credit Directors        2 000
Amount Specific Advance Or Credit Made In Period Directors        2 000
Accumulated Amortisation Impairment Intangible Assets 30 47132 97432 97432 97432 97432 97432 974 
Accumulated Depreciation Impairment Property Plant Equipment 1004808601 2471 7252 4093 3414 767
Average Number Employees During Period  6733455
Creditors 131 959538 074527 565231 426126 233691 586569 033886 863
Creditors Due Within One Year5 891131 959       
Fixed Assets 6 2033 3202 9403 3434 4166 9055 9739 948
Increase From Amortisation Charge For Year Intangible Assets  2 503      
Increase From Depreciation Charge For Year Property Plant Equipment  3803803874786849321 426
Intangible Assets 2 503       
Intangible Assets Gross Cost 32 97432 97432 97432 97432 97432 97432 974 
Intangible Fixed Assets Additions 2 503       
Intangible Fixed Assets Aggregate Amortisation Impairment30 471        
Intangible Fixed Assets Cost Or Valuation30 47132 974       
Net Current Assets Liabilities-3 257-3 429-116 020-252 700-70 309-173 446-297 676-153 427-213 472
Number Shares Allotted 100       
Other Creditors 20 748327 021189 209231 426126 233295 218119 12125 462
Other Taxation Social Security Payable 10 95519 07139 05852 73018 1117 38151 37398 748
Par Value Share 1       
Property Plant Equipment Gross Cost 3 8003 8003 8004 5906 1419 3149 31414 715
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 3 800       
Tangible Fixed Assets Cost Or Valuation 3 800       
Tangible Fixed Assets Depreciation 100       
Tangible Fixed Assets Depreciation Charged In Period 100       
Total Additions Including From Business Combinations Property Plant Equipment    7901 5513 173 5 401
Total Assets Less Current Liabilities-3 2572 774-112 700-249 760-66 966-169 030-290 771-147 454-203 524
Trade Creditors Trade Payables 100 256191 982299 298104 334181 474388 987398 539762 653
Trade Debtors Trade Receivables 40 95041 739232 82862 46688 271214 993237 471317 710
Amounts Owed By Group Undertakings       12 50087 500
Disposals Decrease In Amortisation Impairment Intangible Assets        32 974
Disposals Intangible Assets        32 974

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates December 8, 2023
filed on: 14th, December 2023
Free Download (3 pages)

Company search

Advertisements