Ips 2000 Limited CAMBERLEY


Founded in 1999, Ips 2000, classified under reg no. 03723522 is an active company. Currently registered at 1 Minster Court GU15 3YY, Camberley the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2012-06-28 Ips 2000 Limited is no longer carrying the name Ips 2000 Holdings.

There is a single director in the company at the moment - Robert W., appointed on 1 March 1999. In addition, a secretary was appointed - Robert W., appointed on 31 March 2003. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Valerie P. who worked with the the company until 31 March 2003.

Ips 2000 Limited Address / Contact

Office Address 1 Minster Court
Office Address2 Tuscam Way
Town Camberley
Post code GU15 3YY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03723522
Date of Incorporation Mon, 1st Mar 1999
Industry Media representation services
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Robert W.

Position: Secretary

Appointed: 31 March 2003

Robert W.

Position: Director

Appointed: 01 March 1999

Yasin E.

Position: Director

Appointed: 01 April 2003

Resigned: 30 November 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 1999

Resigned: 01 March 1999

Nicholas P.

Position: Director

Appointed: 01 March 1999

Resigned: 31 March 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 March 1999

Resigned: 01 March 1999

Valerie P.

Position: Secretary

Appointed: 01 March 1999

Resigned: 31 March 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Robert W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ips 2000 Holdings June 28, 2012
Ips 2000 April 9, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth12 37017 437       
Balance Sheet
Cash Bank In Hand26 07533 658       
Cash Bank On Hand 33 65869 26156 41247 53632 01124 09162 52033 836
Current Assets40 82744 99775 42565 23849 28533 31325 29897 90035 058
Debtors14 75211 3396 1648 8261 7491 3021 20735 3801 222
Other Debtors 1 0631 0631 0631 0631 0631 0631 0631 063
Property Plant Equipment 198149496705527574351 
Tangible Fixed Assets351198       
Net Assets Liabilities    32 34415 41523 477  
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-17 630-12 563       
Shareholder Funds12 37017 437       
Other
Amount Specific Advance Or Credit Directors  400  167400800 
Amount Specific Advance Or Credit Made In Period Directors   800400233167 1 199
Amount Specific Advance Or Credit Repaid In Period Directors  400400400400400400399
Accrued Liabilities Deferred Income 7 7179 7935 9376 4553 1161 1341 0801 083
Accumulated Depreciation Impairment Property Plant Equipment 5747197725387169181 1411 345
Average Number Employees During Period  2222221
Capital Redemption Reserve29 90029 900       
Corporation Tax Payable 13 3611 734     
Creditors 27 75833 26021 73117 64612 5022 39570 28611 419
Creditors Due Within One Year28 80827 758       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 399    
Disposals Property Plant Equipment  12 400    
Dividends Paid  15 000      
Future Minimum Lease Payments Under Non-cancellable Operating Leases 3 1864 5003 3753 3753 375   
Government Grants Payable       47 565 
Increase From Depreciation Charge For Year Property Plant Equipment  15153165178202223204
Net Current Assets Liabilities12 01917 23942 16543 50731 63920 81122 90327 61423 639
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100      
Other Taxation Social Security Payable 9652 0733 7489371 824599599567
Par Value Share 11      
Prepayments 35436937668623914434 317159
Profit Loss  39 877      
Property Plant Equipment Gross Cost 7728681 2681 2431 2431 4921 492 
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation772        
Tangible Fixed Assets Depreciation421574       
Tangible Fixed Assets Depreciation Charged In Period 153       
Total Additions Including From Business Combinations Property Plant Equipment  108400375 249  
Total Assets Less Current Liabilities12 37017 43742 31444 00332 34421 33823 47727 96523 786
Trade Creditors Trade Payables 14 0807 5088 9233 7863 069   
Trade Debtors Trade Receivables 9 9224 7327 387     
Accrued Liabilities Not Expressed Within Creditors Subtotal     5 923   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 7th, December 2023
Free Download (7 pages)

Company search