Ips International Limited ROCHESTER


Ips International started in year 1997 as Private Limited Company with registration number 03368622. The Ips International company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Rochester at Northbank House Sir Thomas Longley Road. Postal code: ME2 4DU. Since Thursday 12th June 1997 Ips International Limited is no longer carrying the name Trushelfco (no.2245).

Currently there are 7 directors in the the company, namely Mary H., Aaron R. and Kier P. and others. In addition one secretary - Janet C. - 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.

Ips International Limited Address / Contact

Office Address Northbank House Sir Thomas Longley Road
Office Address2 Medway City Estate
Town Rochester
Post code ME2 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03368622
Date of Incorporation Fri, 9th May 1997
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Mary H.

Position: Director

Appointed: 01 December 2021

Aaron R.

Position: Director

Appointed: 01 December 2021

Kier P.

Position: Director

Appointed: 01 December 2021

Shannon K.

Position: Director

Appointed: 01 December 2021

Kerrigan J.

Position: Director

Appointed: 01 December 2021

Michael H.

Position: Director

Appointed: 17 June 2020

Janet C.

Position: Secretary

Appointed: 01 November 2011

Ramsay C.

Position: Director

Appointed: 14 February 2000

Teresa W.

Position: Director

Appointed: 01 December 2021

Resigned: 03 November 2022

Donald M.

Position: Director

Appointed: 14 February 2000

Resigned: 15 December 2020

Michael H.

Position: Secretary

Appointed: 14 February 2000

Resigned: 31 October 2011

Michael H.

Position: Director

Appointed: 14 February 2000

Resigned: 31 October 2011

Clare C.

Position: Secretary

Appointed: 27 January 2000

Resigned: 14 February 2000

Graham M.

Position: Director

Appointed: 24 January 2000

Resigned: 14 February 2000

Justin C.

Position: Director

Appointed: 24 January 2000

Resigned: 14 February 2000

George B.

Position: Director

Appointed: 24 January 2000

Resigned: 14 February 2000

Andrew D.

Position: Director

Appointed: 06 April 1998

Resigned: 24 January 2000

Martin S.

Position: Director

Appointed: 09 July 1997

Resigned: 31 March 1999

Alexander K.

Position: Secretary

Appointed: 09 July 1997

Resigned: 27 January 2000

Hugh B.

Position: Director

Appointed: 09 July 1997

Resigned: 14 February 2000

John C.

Position: Director

Appointed: 09 July 1997

Resigned: 14 February 2000

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 1997

Resigned: 09 July 1997

Drusilla R.

Position: Nominee Director

Appointed: 09 May 1997

Resigned: 09 July 1997

Eleanor Z.

Position: Nominee Director

Appointed: 09 May 1997

Resigned: 09 July 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Meadowridge Limited from Rochester, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Meadowridge Limited

Northbank House Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4DU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House England/Wales
Registration number 03902104
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trushelfco (no.2245) June 12, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand283 231364 210320 639356 686363 029259 395218 961
Current Assets1 140 2571 076 214915 7221 024 7311 003 114885 2801 010 299
Debtors850 544712 004595 083666 520640 085625 885791 338
Other Debtors1 700      
Property Plant Equipment56 48133 54519 36835 20452 90252 45738 553
Total Inventories6 482  1 525   
Other
Accumulated Depreciation Impairment Property Plant Equipment727 489734 461751 188592 513602 510596 533623 443
Average Number Employees During Period66666763687172
Creditors936 775812 052691 999758 247778 928706 695794 593
Deferred Tax Assets17 9915 731     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 114 169 33110 96631 5586 495
Disposals Property Plant Equipment 39 709 169 33110 96631 5586 495
Future Minimum Lease Payments Under Non-cancellable Operating Leases157 739165 230162 052166 732277 982204 650203 300
Increase From Depreciation Charge For Year Property Plant Equipment 28 08616 72710 65620 96325 58133 405
Net Current Assets Liabilities203 482264 162223 723266 484224 186178 586215 706
Number Shares Issued Fully Paid  500 000500 000500 000500 000500 000
Par Value Share  11111
Prepayments Accrued Income259 484253 439249 78955 31359 647278 24697 075
Property Plant Equipment Gross Cost783 970768 006770 556627 717655 412648 990661 996
Total Additions Including From Business Combinations Property Plant Equipment 23 7452 55026 49238 66125 13619 501
Total Assets Less Current Liabilities259 963297 707243 091301 688277 088231 043254 259
Trade Creditors Trade Payables80 49771 97347 84665 41786 094114 563177 340
Trade Debtors Trade Receivables568 667431 417322 945598 618570 324331 110680 366
Other Creditors      56

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 6th, July 2023
Free Download (11 pages)

Company search

Advertisements