You are here: bizstats.co.uk > a-z index > I list

I. D. Boiler Services Limited IPSWICH


I. D. Boiler Services started in year 2003 as Private Limited Company with registration number 04940234. The I. D. Boiler Services company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Ipswich at Sapphire House Unit 2, Crystal Business Centre. Postal code: IP1 4JJ.

The firm has one director. Ian M., appointed on 22 October 2003. There are currently no secretaries appointed. 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 - Helen M. who worked with the the firm until 11 February 2011.

I. D. Boiler Services Limited Address / Contact

Office Address Sapphire House Unit 2, Crystal Business Centre
Office Address2 47 Knightsdale Road
Town Ipswich
Post code IP1 4JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04940234
Date of Incorporation Wed, 22nd Oct 2003
Industry Plumbing, heat and air-conditioning installation
End of financial Year 28th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (119 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Ian M.

Position: Director

Appointed: 22 October 2003

Arran M.

Position: Director

Appointed: 12 February 2008

Resigned: 07 April 2008

Gary B.

Position: Director

Appointed: 01 June 2005

Resigned: 11 February 2011

Creditreform (secretaries) Limited

Position: Corporate Secretary

Appointed: 22 October 2003

Resigned: 22 October 2003

Creditreform Limited

Position: Corporate Director

Appointed: 22 October 2003

Resigned: 22 October 2003

Helen M.

Position: Secretary

Appointed: 22 October 2003

Resigned: 11 February 2011

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is Ian M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ian M.

Notified on 22 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282011-03-012012-02-292012-03-012013-02-282014-02-282015-02-282016-02-29
Net Worth-18 538 279 20614 1637 709-1 012
Balance Sheet
Cash Bank In Hand4 329 4 914    4 687
Current Assets48 457 69 742 57 27186 65977 24467 840
Debtors31 615 59 456 37 10462 16647 05940 459
Net Assets Liabilities Including Pension Asset Liability    20614 1637 709-1 012
Stocks Inventory12 513 5 372 20 16724 49330 18522 694
Tangible Fixed Assets14 69714 69613 19213 1959 09015 24514 51515 660
Reserves/Capital
Called Up Share Capital180 180 180180180180
Profit Loss Account Reserve-18 718 99 2613 9837 529-1 192
Shareholder Funds-18 538 279 20614 1637 709-1 012
Other
Advances Credits Directors        
Bank Borrowings    5 85212 5277 5862 892
Creditors Due After One Year  14 000 9 85212 5277 58614 892
Creditors Due Within One Year81 692 68 655 56 30375 21476 46466 619
Loans From Directors After One Year  14 000 4 000  12 000
Net Assets Liability Excluding Pension Asset Liability-18 538 279 206   
Net Current Assets Liabilities-33 235 1 087 96811 4457801 221
Number Shares Allotted  180 180180180180
Provisions For Liabilities Charges       3 001
Share Capital Allotted Called Up Paid180 180 180180180180
Tangible Fixed Assets Additions  1 795 1 903   
Tangible Fixed Assets Cost Or Valuation 31 31733 11233 11332 61625 88228 78133 842
Tangible Fixed Assets Depreciation 16 62119 92019 91823 52610 63714 26618 182
Tangible Fixed Assets Depreciation Charged In Period  3 299 3 020   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    -588   
Tangible Fixed Assets Disposals    2 400   
Total Assets Less Current Liabilities-18 538 14 279 10 05826 69015 29516 881
Value Shares Allotted  1 1111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 28th February 2023
filed on: 27th, November 2023
Free Download (4 pages)

Company search

Advertisements