Ignis Heating Ltd IPSWICH


Founded in 2013, Ignis Heating, classified under reg no. 08648430 is an active company. Currently registered at John Phillips &co Ltd IP6 0NL, Ipswich the company has been in the business for twelve years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

The company has 2 directors, namely Katie J., Thomas J.. Of them, Thomas J. has been with the company the longest, being appointed on 13 August 2013 and Katie J. has been with the company for the least time - from 14 August 2015. As of 5 July 2025, our data shows no information about any ex officers on these positions.

Ignis Heating Ltd Address / Contact

Office Address John Phillips &co Ltd
Office Address2 81 Centaur Court
Town Ipswich
Post code IP6 0NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08648430
Date of Incorporation Tue, 13th Aug 2013
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (308 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Katie J.

Position: Director

Appointed: 14 August 2015

Thomas J.

Position: Director

Appointed: 13 August 2013

People with significant control

The list of PSCs that own or control the company consists of 5 names. As BizStats researched, there is Thomas J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Katie J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Finborough Properties Ltd, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", 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.

Thomas J.

Notified on 1 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Katie J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Finborough Properties Ltd

Unit 81 Centaur Court Claydon Business Park, Gt. Blakenham, Ipswich, Suffolk, IP6 0NL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 12370732
Notified on 19 December 2019
Ceased on 1 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas J.

Notified on 6 April 2016
Ceased on 19 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Katie J.

Notified on 6 April 2016
Ceased on 19 December 2019
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-11-302022-11-302023-11-30
Net Worth3 39017 10441 382       
Balance Sheet
Cash Bank In Hand35 96680 38471 448       
Cash Bank On Hand  71 44881 514      
Current Assets39 12789 87676 02793 920164 289146 840218 622273 414230 759345 110
Debtors3 1619 4924 57912 406      
Net Assets Liabilities    122 190159 839211 601247 481259 254319 451
Property Plant Equipment  6 21313 255      
Tangible Fixed Assets11 0468 2846 213       
Reserves/Capital
Called Up Share Capital1 0001 1001 100       
Profit Loss Account Reserve2 39016 00440 282       
Shareholder Funds3 39017 10441 382       
Other
Accrued Liabilities   689      
Accumulated Depreciation Impairment Property Plant Equipment  8 5164 649      
Average Number Employees During Period   3445445
Corporation Tax Payable  21 30413 882      
Creditors  40 85863 99155 865116 222129 728115 811241 579264 661
Creditors Due Within One Year46 78381 05640 858       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 285      
Disposals Property Plant Equipment   14 330      
Dividends Paid   60 000      
Fixed Assets   13 25513 766177 327198 402190 552377 931373 523
Increase From Depreciation Charge For Year Property Plant Equipment   4 418      
Net Current Assets Liabilities-7 6568 82035 16929 929108 42498 734142 927172 740122 902210 589
Number Shares Allotted100100100       
Number Shares Issued But Not Fully Paid   100      
Number Shares Issued Fully Paid   100      
Par Value Share10101010      
Profit Loss   61 802      
Property Plant Equipment Gross Cost  14 72917 904      
Share Capital Allotted Called Up Paid 100100       
Tangible Fixed Assets Additions14 729         
Tangible Fixed Assets Cost Or Valuation14 72914 729        
Tangible Fixed Assets Depreciation3 6836 4458 516       
Tangible Fixed Assets Depreciation Charged In Period3 6832 7622 071       
Total Additions Including From Business Combinations Property Plant Equipment   17 505      
Total Assets Less Current Liabilities3 39017 10441 38243 184122 190276 061341 329363 292500 833584 112
Trade Creditors Trade Payables  14 22315 918      
Trade Debtors Trade Receivables  4 57912 406      
Value Shares Allotted1 0001001 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates February 14, 2025
filed on: 17th, February 2025
Free Download (4 pages)

Company search

Advertisements