Hipwoods Garage Doors Ltd GLOUCESTER


Hipwoods Garage Doors started in year 2014 as Private Limited Company with registration number 09264320. The Hipwoods Garage Doors company has been functioning successfully for ten years now and its status is active. The firm's office is based in Gloucester at 114 Oxstalls Drive. Postal code: GL2 9DE. Since 2014/11/20 Hipwoods Garage Doors Ltd is no longer carrying the name Hipwood Garage Doors.

The firm has one director. Ralph H., appointed on 15 October 2014. There are currently no secretaries appointed. As of 18 April 2024, there was 1 ex director - Edward H.. There were no ex secretaries.

Hipwoods Garage Doors Ltd Address / Contact

Office Address 114 Oxstalls Drive
Office Address2 Longlevens
Town Gloucester
Post code GL2 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09264320
Date of Incorporation Wed, 15th Oct 2014
Industry Glazing
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Oct 2023 (2023-10-29)
Last confirmation statement dated Sat, 15th Oct 2022

Company staff

Ralph H.

Position: Director

Appointed: 15 October 2014

Edward H.

Position: Director

Appointed: 15 October 2014

Resigned: 20 December 2018

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Ralph H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ralph H.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hipwood Garage Doors November 20, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302019-12-312020-12-312021-12-312022-12-31
Net Worth-1 371    
Balance Sheet
Cash Bank On Hand  4 339 118
Current Assets 35 87450 94942 34630 720
Debtors 10 72411 86024 84619 602
Net Assets Liabilities 1 127-5 374-19 260-95 973
Property Plant Equipment 39 50633 39428 30114 232
Total Inventories 25 15034 75017 50011 000
Other Debtors 2 527   
Cash Bank In Hand3 793    
Net Assets Liabilities Including Pension Asset Liability-1 371    
Tangible Fixed Assets7 500    
Reserves/Capital
Called Up Share Capital1    
Profit Loss Account Reserve-1 372    
Shareholder Funds-1 371    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   900 
Accumulated Depreciation Impairment Property Plant Equipment 6 78913 25918 35115 613
Administrative Expenses   114 71079 744
Average Number Employees During Period  122
Bank Borrowings Overdrafts 1 48628 05518 80021 454
Cost Sales   156 512145 226
Creditors 38 62741 80858 157120 309
Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 582
Disposals Property Plant Equipment    17 800
Finance Lease Liabilities Present Value Total 32 54613 7534 6725 247
Fixed Assets7 500  28 30114 232
Gross Profit Loss   94 517-4 130
Increase From Depreciation Charge For Year Property Plant Equipment  6 470 2 844
Net Current Assets Liabilities-8 8712488 880-15 811-89 589
Operating Profit Loss   -20 193-76 245
Other Creditors 6 08120 40026 78860 627
Other Inventories   17 50011 000
Other Operating Income    7 629
Profit Loss On Ordinary Activities After Tax   -19 726-76 245
Profit Loss On Ordinary Activities Before Tax   -20 193-76 245
Property Plant Equipment Gross Cost 46 29546 65346 65229 845
Taxation Social Security Payable   12 39012 232
Tax Tax Credit On Profit Or Loss On Ordinary Activities   467 
Total Additions Including From Business Combinations Property Plant Equipment  358 993
Total Assets Less Current Liabilities 39 75442 27412 490-75 357
Trade Creditors Trade Payables 24 1107 83317920 749
Trade Debtors Trade Receivables 8 19711 86024 84619 602
Turnover Revenue   251 029141 096
Other Taxation Social Security Payable 1 4082 878  
Provisions For Liabilities Balance Sheet Subtotal  5 840  
Consideration For Shares Issued1    
Creditors Due Within One Year12 664    
Nominal Value Shares Issued1    
Number Shares Allotted1    
Number Shares Issued1    
Par Value Share1    
Value Shares Allotted1    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/10/15
filed on: 11th, January 2024
Free Download (3 pages)

Company search