Ipcom Associates Limited CHESHIRE


Ipcom Associates Limited was formally closed on 2022-10-18. Ipcom Associates was a private limited company that was situated at C/O 7 Saint Petersgate, Stockport, Cheshire, SK1 1EB. Its net worth was estimated to be approximately 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formed on 1999-11-25) was run by 1 director and 1 secretary.
Director Philip P. who was appointed on 30 January 2000.
Among the secretaries, we can name: Joanne P. appointed on 30 January 2000.

The company was classified as "other service activities not elsewhere classified" (96090). The last confirmation statement was sent on 2021-11-25 and last time the annual accounts were sent was on 31 July 2021. 2015-11-25 is the date of the last annual return.

Ipcom Associates Limited Address / Contact

Office Address C/o 7 Saint Petersgate
Office Address2 Stockport
Town Cheshire
Post code SK1 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03883692
Date of Incorporation Thu, 25th Nov 1999
Date of Dissolution Tue, 18th Oct 2022
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 23 years old
Account next due date Sun, 30th Apr 2023
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Fri, 9th Dec 2022
Last confirmation statement dated Thu, 25th Nov 2021

Company staff

Joanne P.

Position: Secretary

Appointed: 30 January 2000

Philip P.

Position: Director

Appointed: 30 January 2000

Joanne P.

Position: Director

Appointed: 24 December 1999

Resigned: 27 January 2000

Janette P.

Position: Secretary

Appointed: 24 December 1999

Resigned: 27 January 2000

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1999

Resigned: 25 November 1999

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 25 November 1999

Resigned: 25 November 1999

People with significant control

Joanne P.

Notified on 24 November 2016
Nature of control: significiant influence or control

Philip P.

Notified on 24 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-07-31
Balance Sheet
Cash Bank On Hand143 979187 259133 825168 972102 3524 946
Current Assets 323 727287 444187 809107 31826 668
Debtors116 164136 468153 61918 8374 96621 722
Net Assets Liabilities 223 454231 695152 64071 1661 012
Other Debtors109 275136 468136 39918 1332 72018 089
Property Plant Equipment6 7085 99112 05010 0778 756 
Other
Accumulated Depreciation Impairment Property Plant Equipment43 76445 23747 73649 70951 351 
Additions Other Than Through Business Combinations Property Plant Equipment 7568 558 321814
Average Number Employees During Period   333
Corporation Tax Payable29 00944 75434 20615 8709 911 
Corporation Tax Recoverable     3 305
Creditors 105 59666 61343 49143 37525 656
Future Minimum Lease Payments Under Non-cancellable Operating Leases   133 000114 000 
Increase From Depreciation Charge For Year Property Plant Equipment 1 4732 4991 9731 6422 137
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases   64 57549 500 
Net Current Assets Liabilities 218 131220 831144 31863 9431 012
Number Shares Issued Fully Paid  1 250   
Other Creditors128 108105 5961 212 11 6883 588
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     53 488
Other Disposals Property Plant Equipment     60 921
Other Taxation Social Security Payable11 61920 4869 4135 643  
Par Value Share  1   
Property Plant Equipment Gross Cost50 47251 22859 78659 78660 107 
Provisions For Liabilities Balance Sheet Subtotal 6681 1861 7551 533 
Total Assets Less Current Liabilities 224 122232 881154 39572 6991 012
Trade Creditors Trade Payables46621 77921 78221 97821 77622 068
Trade Debtors Trade Receivables6 889 17 2207042 246328

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Amended total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 11th, February 2022
Free Download (9 pages)

Company search

Advertisements