Ip Equipment Sales Ltd. GUILDFORD


Ip Equipment Sales started in year 1992 as Private Limited Company with registration number 02711779. The Ip Equipment Sales company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Guildford at C/o Stevens & Bolton Llp Wey House. Postal code: GU1 4YD. Since 1997-04-11 Ip Equipment Sales Ltd. is no longer carrying the name Improved Performances (UK).

The company has 2 directors, namely Steven S., Brian S.. Of them, Steven S., Brian S. have been with the company the longest, being appointed on 1 February 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ip Equipment Sales Ltd. Address / Contact

Office Address C/o Stevens & Bolton Llp Wey House
Office Address2 Farnham Road
Town Guildford
Post code GU1 4YD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02711779
Date of Incorporation Tue, 5th May 1992
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Steven S.

Position: Director

Appointed: 01 February 2023

Brian S.

Position: Director

Appointed: 01 February 2023

Claire D.

Position: Director

Appointed: 26 November 2021

Resigned: 01 February 2023

Andrew S.

Position: Director

Appointed: 25 April 2019

Resigned: 01 February 2023

Robert L.

Position: Director

Appointed: 01 September 2016

Resigned: 28 March 2018

Paul F.

Position: Director

Appointed: 01 September 2016

Resigned: 31 December 2021

Eric L.

Position: Secretary

Appointed: 15 January 2015

Resigned: 01 February 2023

Alexei S.

Position: Director

Appointed: 15 January 2015

Resigned: 01 February 2023

Leslie G.

Position: Director

Appointed: 18 February 2010

Resigned: 01 February 2023

Robert L.

Position: Director

Appointed: 24 January 2005

Resigned: 15 January 2015

Yossi S.

Position: Director

Appointed: 17 March 1997

Resigned: 31 December 2015

Ian G.

Position: Director

Appointed: 17 March 1997

Resigned: 07 February 2011

Trevor T.

Position: Secretary

Appointed: 01 April 1996

Resigned: 15 January 2015

Michal K.

Position: Director

Appointed: 05 May 1993

Resigned: 27 February 1997

David K.

Position: Director

Appointed: 01 March 1993

Resigned: 27 February 1997

Anne G.

Position: Secretary

Appointed: 20 May 1992

Resigned: 01 April 1996

Anne G.

Position: Director

Appointed: 20 May 1992

Resigned: 27 February 1997

James A.

Position: Director

Appointed: 20 May 1992

Resigned: 05 May 1993

Giora G.

Position: Director

Appointed: 20 May 1992

Resigned: 27 February 1997

Bernard R.

Position: Secretary

Appointed: 05 April 1992

Resigned: 10 May 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 1992

Resigned: 05 May 1992

Keith B.

Position: Director

Appointed: 05 April 1992

Resigned: 20 May 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Vermeer Equipment Holdings Uk B.v. from ‘S-Heer Arendskerke, Netherlands. The abovementioned PSC is categorised as "a private company with limited liability", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Cp Holdings Limited that put Watford, England as the address. 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.

Vermeer Equipment Holdings Uk B.V.

20 Nijverheidsstraat, 4458 Av, ‘S-Heer Arendskerke, Netherlands

Legal authority Dutch Civil Code
Legal form Private Company With Limited Liability
Country registered Netherlands
Place registered Dutch Commercial Register
Registration number 67171966
Notified on 1 February 2023
Ceased on 1 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cp Holdings Limited

Cp House Otterspool Way, Watford, WD25 8JJ, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 580471
Notified on 6 April 2016
Ceased on 1 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Improved Performances (UK) April 11, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand12 16712 16612 155
Current Assets1 845 5452 439 9592 416 404
Debtors282 730683 142670 704
Net Assets Liabilities710 180664 893 
Other Debtors5 285161 001206 441
Property Plant Equipment347 456333 776309 898
Total Inventories1 550 6481 522 8011 443 545
Other
Accrued Liabilities Deferred Income99 447225 256267 362
Accumulated Depreciation Impairment Property Plant Equipment389 323292 696259 289
Additions Other Than Through Business Combinations Property Plant Equipment 24 671 
Administrative Expenses914 545877 093839 625
Amounts Owed To Group Undertakings249 115249 115238 620
Average Number Employees During Period161411
Bank Borrowings Overdrafts12 4481 080 468949 677
Cost Sales5 209 7023 532 3724 242 403
Creditors12 4482 183 8422 018 558
Deferred Tax Asset Debtors 221 850290 000
Fixed Assets422 456408 776384 898
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss -180 000 
Gross Profit Loss1 228 632758 9851 012 321
Increase From Depreciation Charge For Year Property Plant Equipment 38 35123 878
Interest Payable Similar Charges Finance Costs35 81438 22855 347
Investments Fixed Assets75 00075 00075 000
Investments In Group Undertakings Participating Interests75 00075 00075 000
Net Current Assets Liabilities300 172256 117397 846
Operating Profit Loss351 568-297 060173 196
Other Creditors132 48563 31228 632
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 134 97857 285
Other Disposals Property Plant Equipment 134 97857 285
Other Interest Receivable Similar Income Finance Income81 
Other Operating Income Format137 4811 048500
Other Taxation Social Security Payable369 882140 967266 715
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income19 13420 80323 484
Profit Loss315 762-45 287117 849
Profit Loss On Ordinary Activities Before Tax315 762-335 287117 849
Property Plant Equipment Gross Cost736 779626 472569 187
Tax Tax Credit On Profit Or Loss On Ordinary Activities -290 000 
Total Assets Less Current Liabilities722 628664 893782 744
Trade Creditors Trade Payables581 140424 724267 552
Trade Debtors Trade Receivables258 311433 188440 779
Turnover Revenue6 438 3344 291 3575 254 724

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 15th, November 2023
Free Download (20 pages)

Company search