Ipec Limited MANCHESTER


Ipec started in year 1995 as Private Limited Company with registration number 03123703. The Ipec company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Manchester at C/o Djh Mitten Clarke 2nd Floor, St George's House. Postal code: M2 3NQ.

Currently there are 4 directors in the the company, namely Carl E., David N. and Steven B. and others. In addition one secretary - Steven B. - is with the firm. Currently 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.

Ipec Limited Address / Contact

Office Address C/o Djh Mitten Clarke 2nd Floor, St George's House
Office Address2 56 Peter Street
Town Manchester
Post code M2 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03123703
Date of Incorporation Wed, 8th Nov 1995
Industry Manufacture of electricity distribution and control apparatus
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Carl E.

Position: Director

Appointed: 21 January 2015

David N.

Position: Director

Appointed: 01 January 2010

Steven B.

Position: Director

Appointed: 01 January 2007

Steven B.

Position: Secretary

Appointed: 01 December 2004

Colin S.

Position: Director

Appointed: 09 November 1995

Arthur B.

Position: Director

Appointed: 01 October 2012

Resigned: 09 December 2015

Jacob E.

Position: Director

Appointed: 11 June 2010

Resigned: 01 February 2021

Anthony H.

Position: Director

Appointed: 06 February 2009

Resigned: 29 June 2010

Patrick F.

Position: Director

Appointed: 14 July 2005

Resigned: 29 March 2010

Colin S.

Position: Secretary

Appointed: 01 July 2002

Resigned: 30 November 2004

Sharon A.

Position: Secretary

Appointed: 13 September 1999

Resigned: 12 July 2002

Keon T.

Position: Director

Appointed: 13 August 1999

Resigned: 28 September 2001

Alan H.

Position: Director

Appointed: 01 April 1997

Resigned: 31 March 1998

John R.

Position: Director

Appointed: 26 July 1996

Resigned: 30 April 1997

David A.

Position: Director

Appointed: 01 December 1995

Resigned: 20 September 2001

Brian V.

Position: Director

Appointed: 09 November 1995

Resigned: 13 September 1999

Brian V.

Position: Secretary

Appointed: 09 November 1995

Resigned: 13 September 1999

Lee R.

Position: Director

Appointed: 09 November 1995

Resigned: 30 November 2004

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 08 November 1995

Resigned: 09 November 1995

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 08 November 1995

Resigned: 09 November 1995

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we identified, there is Colin S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Jacob E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jessica T., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jacob E.

Notified on 25 November 2020
Ceased on 17 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Jessica T.

Notified on 25 November 2020
Ceased on 25 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Jacob E.

Notified on 14 August 2018
Ceased on 25 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand53 661347 8635 86376 635260 166256 056209 206
Current Assets1 101 9031 254 353910 0501 169 6512 682 0272 243 3041 655 620
Debtors843 797611 883581 659750 0341 291 7561 355 579876 218
Net Assets Liabilities917 3231 096 126 1 286 1561 619 8912 226 5842 276 752
Other Debtors117 610216 150322 671461 795433 626190 980198 067
Property Plant Equipment57 91671 16667 08654 125649 620717 207709 223
Total Inventories204 445294 607322 528342 9821 130 105631 669 
Other
Accumulated Amortisation Impairment Intangible Assets78 14983 62392 87696 273109 583425 808662 037
Accumulated Depreciation Impairment Property Plant Equipment117 410135 871158 069177 103112 90089 833122 465
Amounts Owed By Related Parties     232 089609 033
Average Number Employees During Period23232625272933
Bank Borrowings Overdrafts    351 025331 548311 402
Capital Reduction Decrease In Equity     315 
Creditors259 335249 138118 372314 466351 025331 548311 402
Fixed Assets83 07990 911239 077430 9711 288 7301 369 0771 404 881
Increase From Amortisation Charge For Year Intangible Assets 5 4749 2533 39769 70991 765131 601
Increase From Depreciation Charge For Year Property Plant Equipment 18 60922 19819 35720 66236 18035 390
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets     224 460148 633
Intangible Assets25 16319 745171 991376 846639 110592 328645 857
Intangible Assets Gross Cost103 312103 368264 867473 119748 6931 018 1361 307 894
Investments Fixed Assets     59 54249 801
Investments In Group Undertakings Participating Interests     59 54249 801
Net Current Assets Liabilities842 5681 005 215791 678855 185682 1861 337 1041 333 467
Other Creditors159 586174 03039 327154 8091 637 409722 553124 353
Other Disposals Decrease In Amortisation Impairment Intangible Assets      44 005
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 758
Other Disposals Intangible Assets      46 365
Other Disposals Property Plant Equipment      4 353
Other Taxation Social Security Payable19 14722 04022 80124 48828 19638 65835 800
Payments To Acquire Own Shares     -100 000 
Profit Loss     692 82934 863
Property Plant Equipment Gross Cost175 326207 037225 155231 228762 520807 040831 688
Provisions For Liabilities Balance Sheet Subtotal8 324    148 049150 194
Redemption Shares Decrease In Equity     -315 
Total Additions Including From Business Combinations Property Plant Equipment 32 20218 1186 571619 324125 09529 001
Total Assets Less Current Liabilities925 6471 096 1261 030 7551 286 1561 970 9162 706 1812 738 348
Trade Creditors Trade Payables80 60253 06856 244135 169315 533125 307141 721
Trade Debtors Trade Receivables726 187395 733258 988288 239858 130932 51069 118
Amount Specific Advance Or Credit Directors420 140 00040 00040 00040 000 
Amount Specific Advance Or Credit Made In Period Directors  140 000    
Amount Specific Advance Or Credit Repaid In Period Directors 420 100 000   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 148 32384 86559 247 
Disposals Property Plant Equipment 491 49888 03280 575 
Total Additions Including From Business Combinations Intangible Assets 56 208 252332 378269 443 
Amounts Owed By Group Undertakings     232 089 
Disposals Decrease In Amortisation Impairment Intangible Assets    56 399  
Disposals Intangible Assets    56 804  
Investments In Group Undertakings     59 542 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (14 pages)

Company search