You are here: bizstats.co.uk > a-z index > I list

I.p.m. Sipp Administration Limited STEVENAGE


Founded in 1994, I.p.m. Sipp Administration, classified under reg no. 03002939 is an active company. Currently registered at Cambridge House Unit B Campus Six SG1 2XD, Stevenage the company has been in the business for thirty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 1999/11/09 I.p.m. Sipp Administration Limited is no longer carrying the name I.p.m. Asset Management.

The firm has 4 directors, namely Jonathan L., David S. and Dafydd E. and others. Of them, John P. has been with the company the longest, being appointed on 19 December 1994 and Jonathan L. has been with the company for the least time - from 30 September 2005. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Debra N. who worked with the the firm until 17 May 2017.

I.p.m. Sipp Administration Limited Address / Contact

Office Address Cambridge House Unit B Campus Six
Office Address2 Caxton Way
Town Stevenage
Post code SG1 2XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03002939
Date of Incorporation Mon, 19th Dec 1994
Industry Activities of head offices
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Jonathan L.

Position: Director

Appointed: 30 September 2005

David S.

Position: Director

Appointed: 13 November 1999

Dafydd E.

Position: Director

Appointed: 13 November 1999

John P.

Position: Director

Appointed: 19 December 1994

Robert S.

Position: Director

Appointed: 13 November 1999

Resigned: 31 January 2007

Peter S.

Position: Director

Appointed: 19 December 1994

Resigned: 02 July 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 December 1994

Resigned: 19 December 1994

Debra N.

Position: Secretary

Appointed: 19 December 1994

Resigned: 17 May 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 1994

Resigned: 19 December 1994

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is John P. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Dafydd E. This PSC has significiant influence or control over the company,. Then there is David S., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

John P.

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

Dafydd E.

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

David S.

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

Company previous names

I.p.m. Asset Management November 9, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 092 3934 128 3114 252 8434 943 2255 369 7425 544 4185 623 2576 056 298
Current Assets4 300 7514 314 5984 592 9035 187 6905 642 2755 754 7955 886 7506 339 768
Debtors208 358186 287340 060244 465272 533210 378263 493283 470
Net Assets Liabilities2 923 1023 015 3703 283 4723 735 4004 203 3964 217 7174 284 5694 926 827
Other Debtors26 223 44 24449 76345 3295 65265 84381 141
Property Plant Equipment701 332683 955667 725651 562642 827639 268627 568603 639
Other
Accrued Liabilities420 105301 402296 196298 286279 763443 520441 00353 108
Accrued Liabilities Deferred Income1 187 9621 232 4471 242 2411 311 6421 369 2271 417 2391 447 1931 461 835
Accumulated Amortisation Impairment Intangible Assets190 442203 190215 938228 686242 922254 940254 940 
Accumulated Depreciation Impairment Property Plant Equipment374 547392 874411 376429 118445 945466 707493 587521 942
Corporation Tax Payable103 536108 701144 356187 801191 24577 24996 473244 052
Creditors197 799146 79985 83529 0962 093 8262 176 4492 228 6432 016 327
Deferred Tax Asset Debtors10 8609 0417 0105 7193 549294  
Fixed Assets765 932735 807706 829677 918654 947639 370627 670603 741
Increase From Amortisation Charge For Year Intangible Assets 12 74812 74812 74814 23612 018  
Increase From Depreciation Charge For Year Property Plant Equipment 18 32718 50217 74216 82720 76226 88028 355
Intangible Assets64 49851 75039 00226 25412 018   
Intangible Assets Gross Cost254 940254 940254 940254 940254 940254 940254 940 
Investments Fixed Assets102102102102102102102102
Investments In Group Undertakings102102102102102102102102
Net Current Assets Liabilities2 354 9692 426 3622 662 4783 086 5783 548 4493 578 3463 658 1074 323 441
Number Shares Issued Fully Paid 300300300300300300300
Other Remaining Borrowings246 725194 621140 98085 91829 098   
Other Taxation Social Security Payable41 34141 82047 79365 79860 09169 15456 57371 018
Par Value Share 1111111
Prepayments8 3228 3567 9558 5415 5458 61642 33344 162
Property Plant Equipment Gross Cost1 075 8791 076 8291 079 1011 080 6801 088 7721 105 9751 121 1551 125 581
Total Additions Including From Business Combinations Property Plant Equipment 9502 2721 5798 09217 20315 1804 426
Total Assets Less Current Liabilities3 120 9013 162 1693 369 3073 764 4964 203 3964 217 7164 285 7774 927 182
Trade Creditors Trade Payables2 4901 7651 5343 2605 8121 3076987 722
Trade Debtors Trade Receivables162 953168 890280 851180 442218 110195 816155 317158 167
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      1 502-853
Average Number Employees During Period   3232323536
Other Creditors     102102102
Provisions     -2941 208355
Provisions For Liabilities Balance Sheet Subtotal      1 208355

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 12th, December 2023
Free Download (10 pages)

Company search

Advertisements