Ignition Dg Limited BRISTOL


Ignition Dg started in year 2006 as Private Limited Company with registration number 06028299. The Ignition Dg company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Bristol at Unit 1.1 Paintworks. Postal code: BS4 3EH. Since Wed, 17th Jan 2007 Ignition Dg Limited is no longer carrying the name Trackport.

At present there are 3 directors in the the firm, namely Philip A., Samantha R. and Claire M.. In addition one secretary - Philip A. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Claire M. who worked with the the firm until 1 October 2010.

This company operates within the BS4 3EH postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1094406 . It is located at 110 Burcott Road, Avonmouth, Bristol with a total of 3 cars.

Ignition Dg Limited Address / Contact

Office Address Unit 1.1 Paintworks
Office Address2 Bath Road
Town Bristol
Post code BS4 3EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06028299
Date of Incorporation Thu, 14th Dec 2006
Industry specialised design activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Philip A.

Position: Secretary

Appointed: 01 October 2010

Philip A.

Position: Director

Appointed: 07 May 2009

Samantha R.

Position: Director

Appointed: 01 April 2007

Claire M.

Position: Director

Appointed: 11 January 2007

Paul J.

Position: Director

Appointed: 01 January 2011

Resigned: 21 May 2015

Andrew W.

Position: Director

Appointed: 11 January 2007

Resigned: 31 July 2007

Claire M.

Position: Secretary

Appointed: 11 January 2007

Resigned: 01 October 2010

Susan B.

Position: Nominee Director

Appointed: 14 December 2006

Resigned: 11 January 2007

Bryan B.

Position: Nominee Secretary

Appointed: 14 December 2006

Resigned: 11 January 2007

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is The Istoria Group Ltd from Bristol, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Istoria Group Ltd

Unit 1.1 Paintworks Bath Road, Bristol, BS4 3EH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 07500323
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Trackport January 17, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand142 2441 352 7491 522 188283 851884 8161 203 305383 86438 641
Current Assets1 946 9483 674 8834 209 5034 668 3095 233 6113 302 4012 260 0881 781 473
Debtors1 750 9031 590 9891 592 5572 557 5602 796 2141 890 8521 613 0371 700 187
Net Assets Liabilities440 907623 563970 7111 213 9691 445 2481 447 252742 495374 707
Other Debtors206 633273 280616 635729 6111 206 506806 8111 327 100999 601
Property Plant Equipment124 916120 614120 533125 611116 45977 39847 47010 101
Total Inventories53 801731 1451 094 7581 826 8981 552 581208 244263 18742 645
Other
Accumulated Amortisation Impairment Intangible Assets   7 00014 00021 00028 00035 000
Accumulated Depreciation Impairment Property Plant Equipment280 503309 712348 859397 731439 941508 452468 526170 965
Average Number Employees During Period2421232830322818
Creditors1 616 4793 156 2263 347 2123 593 2513 911 550760 000613 333453 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 6459 842976  70 625350 072
Disposals Property Plant Equipment 14 64512 4302 354  71 859351 354
Dividends Paid 951 693655 938375 025525 025284 521  
Fixed Assets  120 533153 611137 45991 39854 47010 101
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 850111 315123 432124 458146 195147 78913 19354 950
Increase From Amortisation Charge For Year Intangible Assets   7 0007 0007 0007 0007 000
Increase From Depreciation Charge For Year Property Plant Equipment 43 85448 98949 84842 21068 51130 69952 511
Intangible Assets   28 00021 00014 0007 000 
Intangible Assets Gross Cost   35 00035 00035 00035 000 
Net Current Assets Liabilities330 469518 657862 2911 075 0581 322 0612 123 7881 304 571817 939
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors937 0672 279 1182 530 7382 933 3113 113 993681 349493 442700 819
Other Taxation Social Security Payable113 547265 741195 473115 021143 460101 49729 70230 786
Par Value Share 1111111
Profit Loss 1 134 3491 003 086618 283756 304286 525  
Property Plant Equipment Gross Cost405 419430 326469 392523 342556 400585 850515 996181 066
Provisions14 47815 70812 11314 70014 2727 9343 213-129 800
Provisions For Liabilities Balance Sheet Subtotal14 47815 70812 11314 70014 2727 9343 213 
Total Additions Including From Business Combinations Intangible Assets   35 000    
Total Additions Including From Business Combinations Property Plant Equipment 39 55251 49656 30433 05829 4502 00516 424
Total Assets Less Current Liabilities455 385639 271982 8241 228 6691 459 5202 215 1861 359 041828 040
Trade Creditors Trade Payables565 865611 367621 001544 919654 097355 767272 37371 516
Trade Debtors Trade Receivables1 544 2701 317 709975 9221 827 9491 589 7081 084 041285 937700 586
Bank Borrowings Overdrafts     760 000613 333453 333
Deferred Tax Liabilities    14 2727 9343 213 

Transport Operator Data

110 Burcott Road
Address Avonmouth
City Bristol
Post code BS11 8AG
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, September 2023
Free Download (12 pages)

Company search

Advertisements