Ippl Holdings Limited RICHMOND


Ippl Holdings started in year 2011 as Private Limited Company with registration number 07599222. The Ippl Holdings company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Richmond at International Pipeline Products Gatherley Road. Postal code: DL10 7JH.

The company has 6 directors, namely Surendranath D., Sachin S. and Nikhil G. and others. Of them, Simon B., Keith A., Darren W. have been with the company the longest, being appointed on 9 March 2013 and Surendranath D. and Sachin S. and Nikhil G. have been with the company for the least time - from 15 June 2017. As of 29 April 2024, there were 5 ex directors - David B., Julia C. and others listed below. There were no ex secretaries.

Ippl Holdings Limited Address / Contact

Office Address International Pipeline Products Gatherley Road
Office Address2 Brompton On Swale
Town Richmond
Post code DL10 7JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07599222
Date of Incorporation Mon, 11th Apr 2011
Industry Dormant Company
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Surendranath D.

Position: Director

Appointed: 15 June 2017

Sachin S.

Position: Director

Appointed: 15 June 2017

Nikhil G.

Position: Director

Appointed: 15 June 2017

Simon B.

Position: Director

Appointed: 09 March 2013

Keith A.

Position: Director

Appointed: 09 March 2013

Darren W.

Position: Director

Appointed: 09 March 2013

David B.

Position: Director

Appointed: 09 March 2013

Resigned: 31 March 2018

Julia C.

Position: Director

Appointed: 22 September 2011

Resigned: 09 March 2013

Danielle A.

Position: Director

Appointed: 22 September 2011

Resigned: 09 March 2013

Andrew C.

Position: Director

Appointed: 11 April 2011

Resigned: 09 March 2013

Max A.

Position: Director

Appointed: 11 April 2011

Resigned: 09 March 2013

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is Simon B. This PSC and has 25-50% shares.

Simon B.

Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors1 500 0001 500 0001 500 0001 500 0001 500 0001 500 000
Net Assets Liabilities9898230 533230 533230 533230 533
Other
Amounts Owed By Related Parties1 500 0001 500 0001 500 0001 500 0001 500 0001 500 000
Amounts Owed To Group Undertakings239 902239 9029 4679 4679 4679 467
Average Number Employees During Period   505 000505 000 
Creditors265 000265 000265 000265 000265 000265 000
Investments Fixed Assets505 000505 000505 000505 000505 000505 000
Net Assets Liabilities Subsidiaries  857 234   
Net Current Assets Liabilities-239 902-239 902-9 467-9 467-9 467-9 467
Other Creditors265 000265 000265 000265 000265 000265 000
Percentage Class Share Held In Subsidiary 100100100100100
Profit Loss Subsidiaries  4 017   
Total Assets Less Current Liabilities265 098265 098495 533495 533495 533495 533

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements