Ipswich Trade Frames Limited IPSWICH


Ipswich Trade Frames started in year 2003 as Private Limited Company with registration number 04795435. The Ipswich Trade Frames company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Ipswich at Unit 3. Postal code: IP1 4JJ. Since 1st December 2011 Ipswich Trade Frames Limited is no longer carrying the name Mr Misty.

The firm has one director. Jordan S., appointed on 23 November 2011. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Anna S. who worked with the the firm until 1 July 2012.

Ipswich Trade Frames Limited Address / Contact

Office Address Unit 3
Office Address2 Knightsdale Road
Town Ipswich
Post code IP1 4JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04795435
Date of Incorporation Wed, 11th Jun 2003
Industry Electrical installation
Industry Other building completion and finishing
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Jordan S.

Position: Director

Appointed: 23 November 2011

Eamon S.

Position: Director

Appointed: 12 June 2003

Resigned: 01 July 2012

Anna S.

Position: Director

Appointed: 12 June 2003

Resigned: 01 July 2012

Anna S.

Position: Secretary

Appointed: 12 June 2003

Resigned: 01 July 2012

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 11 June 2003

Resigned: 11 June 2003

Rm Nominees Limited

Position: Corporate Director

Appointed: 11 June 2003

Resigned: 11 June 2003

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Jordan S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jordan S.

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

Mr Misty December 1, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth18 54673 01760 74350 682       
Balance Sheet
Cash Bank On Hand   190 003160 444246 708309 106340 504994 860685 444438 536
Current Assets61 434168 372230 505317 775375 520686 559686 601941 0581 740 9541 832 6191 702 971
Debtors3 63827 83554 639115 591185 093392 368330 012407 877588 2351 096 8751 210 664
Net Assets Liabilities   134 923198 852248 839318 122379 672559 537605 573683 350
Other Debtors    2 485  144 515162 775133 818421 440
Property Plant Equipment   151 720177 320160 329160 558194 207207 735256 414319 806
Total Inventories   127 48329 98347 48347 48384 31849 50050 30053 771
Cash Bank In Hand42 116117 487128 383        
Stocks Inventory15 68023 05047 483        
Tangible Fixed Assets3 80818 95632 711        
Net Assets Liabilities Including Pension Asset Liability  60 74350 682       
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve18 44672 91760 643        
Shareholder Funds18 54673 01760 74350 682       
Other
Accumulated Depreciation Impairment Property Plant Equipment   16 99116 99133 98253 88976 867106 721141 054191 782
Additions Other Than Through Business Combinations Property Plant Equipment    25 600 20 13656 62743 38283 012114 120
Amounts Owed By Group Undertakings Participating Interests   270772922   450 875460 748
Amounts Owed To Group Undertakings Participating Interests   10 00010 00010 00010 00010 00010 00010 00010 000
Average Number Employees During Period   888810102020
Bank Borrowings   76 24269 673194 345182 036115 250413 721295 122214 345
Bank Overdrafts    -10 92663 78459 95898 790183 112188 434124 643
Corporation Tax Payable   45 79632 75258 98745 43242 28492 95750 568 
Creditors   373 632284 315403 704347 001640 343951 3751 176 1821 022 503
Current Asset Investments       108 359108 359  
Finance Lease Liabilities Present Value Total       17 82712 95811 89925 247
Increase From Depreciation Charge For Year Property Plant Equipment     16 99119 90722 97829 85434 33350 728
Net Current Assets Liabilities14 73854 06128 032-101 03891 205282 855339 600300 715789 579656 437680 468
Other Creditors          26 678
Other Taxation Social Security Payable   6 39516 66517 04023 04555 73949 08538 772 
Property Plant Equipment Gross Cost   168 711194 311194 311214 447271 074314 456397 468511 588
Taxation Social Security Payable         89 340124 309
Total Assets Less Current Liabilities18 54673 01760 74350 682268 525443 184500 158494 922997 314912 8511 000 274
Trade Creditors Trade Payables   311 441235 824253 893208 566349 031466 704840 720726 945
Trade Debtors Trade Receivables   104 161172 536382 146330 012263 362407 807373 960219 274
Creditors Due Within One Year46 696114 311202 473418 813       
Number Shares Allotted 100100        
Par Value Share 11        
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Additions 16 42120 710        
Tangible Fixed Assets Cost Or Valuation5 61622 03742 747        
Tangible Fixed Assets Depreciation1 8083 08110 036        
Tangible Fixed Assets Depreciation Charged In Period 1 2736 955        
Fixed Assets  32 711151 720       

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 31st December 2022
filed on: 6th, April 2023
Free Download (6 pages)

Company search

Advertisements