Industrial Pipefreezing Services Limited LONDON


Founded in 1983, Industrial Pipefreezing Services, classified under reg no. 01741938 is an active company. Currently registered at 12 Haydon Park Road SW19 8JY, London the company has been in the business for 41 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely David B., Graeme A. and Clive P. and others. In addition one secretary - Graeme A. - is with the company. Currenlty, the firm lists one former director, whose name is Malcolm E. and who left the the firm on 2 November 2007. In addition, there is one former secretary - Barbara E. who worked with the the firm until 2 November 2007.

Industrial Pipefreezing Services Limited Address / Contact

Office Address 12 Haydon Park Road
Office Address2 Wimbledon
Town London
Post code SW19 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01741938
Date of Incorporation Tue, 26th Jul 1983
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

David B.

Position: Director

Appointed: 15 June 2017

Graeme A.

Position: Director

Appointed: 02 November 2007

Clive P.

Position: Director

Appointed: 02 November 2007

Stephen T.

Position: Director

Appointed: 02 November 2007

Graeme A.

Position: Secretary

Appointed: 02 November 2007

Barbara E.

Position: Secretary

Appointed: 07 January 1991

Resigned: 02 November 2007

Malcolm E.

Position: Director

Appointed: 07 January 1991

Resigned: 02 November 2007

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Stephen T. This PSC has significiant influence or control over the company,.

Stephen T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth771 504623 364604 979       
Balance Sheet
Cash Bank In Hand14 7318 5795 092       
Cash Bank On Hand  5 09219 80711 10723 92018 15436 25810 74816 634
Current Assets1 114 038917 006815 686747 506765 644774 316646 081648 542635 838588 605
Debtors1 099 307908 427810 594727 699754 537750 396627 927612 284625 090206 895
Net Assets Liabilities    424 890525 472440 538438 182470 215471 075
Other Debtors  25 0174 0331 9249 6831 2582 0592 6161 630
Property Plant Equipment  91 45788 09799 80482 84947 08027 32913 049 
Tangible Fixed Assets63 04338 66791 457       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve771 404623 264604 879       
Shareholder Funds771 504623 364604 979       
Other
Accrued Liabilities  17 83624 21841 58532 09121 57119 4709 32011 875
Accrued Liabilities Deferred Income        4 2194 219
Accumulated Amortisation Impairment Intangible Assets       5 02410 28615 675
Accumulated Depreciation Impairment Property Plant Equipment  251 826240 048170 525195 225230 994252 786254 37379 819
Amounts Owed By Group Undertakings  398 076391 076365 076365 076365 076365 076365 076365 076
Average Number Employees During Period   20201918171515
Bank Borrowings Overdrafts  15 61348 508216 11676 23187 6654 16757 71610 000
Corporation Tax Payable  31 98423 070 24 585 4 07312 3297 800
Corporation Tax Recoverable    9 272 9 888   
Creditors  302 164305 697463 2809 7713 88144 16734 16724 167
Creditors Due Within One Year405 577332 309302 164       
Debtors Due After One Year-515 183-421 116-398 076       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   45 271110 70012 113  17 8967 631
Disposals Property Plant Equipment   45 271110 70017 100  17 8967 631
Finance Lease Liabilities Present Value Total     9 7713 8815 890  
Fixed Assets  91 457109 819122 526105 57172 20247 42729 46025 455
Increase Decrease In Property Plant Equipment     23 500    
Increase From Amortisation Charge For Year Intangible Assets       5 0245 2625 389
Increase From Depreciation Charge For Year Property Plant Equipment   33 49341 17736 81335 76921 79219 4839 772
Intangible Assets   21 72222 72222 72225 12220 09816 41111 272
Intangible Assets Gross Cost   21 72222 72222 72225 12225 12226 69726 947
Net Current Assets Liabilities708 461584 697513 522441 809302 364429 672372 217434 922474 922469 787
Number Shares Allotted 100100       
Other Creditors  9 26416 0594 5073 7434 1554 155  
Other Taxation Social Security Payable  40 53046 82635 93143 43723 98213 89512 55716 825
Par Value Share 11       
Prepayments  16 39216 20215 19416 82810 76820 5857 4357 861
Property Plant Equipment Gross Cost  343 283328 145270 329278 074278 074280 115267 422270 697
Recoverable Value-added Tax        14 9505 268
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation305 940299 618343 283       
Tangible Fixed Assets Depreciation242 897260 951251 826       
Total Additions Including From Business Combinations Intangible Assets   21 7221 000 2 400 1 575250
Total Additions Including From Business Combinations Property Plant Equipment   30 13352 88424 845 2 0415 20310 906
Total Assets Less Current Liabilities771 504623 364604 979551 628424 890535 243444 419482 349504 382495 242
Trade Creditors Trade Payables  126 89878 05496 58270 35777 98066 10462 60456 592
Trade Debtors Trade Receivables  374 930336 324384 437365 952245 978229 373242 298194 791

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements