Ipswich Truck Services Limited IPSWICH


Founded in 2005, Ipswich Truck Services, classified under reg no. 05434192 is an active company. Currently registered at Ipswich Truck Services Ltd Addison Way IP6 0RL, Ipswich the company has been in the business for nineteen years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has 2 directors, namely Sam C., Colin C.. Of them, Colin C. has been with the company the longest, being appointed on 25 April 2005 and Sam C. has been with the company for the least time - from 15 March 2022. Currenlty, the company lists one former director, whose name is Christopher M. and who left the the company on 5 April 2016. In addition, there is one former secretary - Pamela S. who worked with the the company until 5 April 2016.

Ipswich Truck Services Limited Address / Contact

Office Address Ipswich Truck Services Ltd Addison Way
Office Address2 Great Blakenham
Town Ipswich
Post code IP6 0RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05434192
Date of Incorporation Mon, 25th Apr 2005
Industry Maintenance and repair of motor vehicles
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Sam C.

Position: Director

Appointed: 15 March 2022

Colin C.

Position: Director

Appointed: 25 April 2005

Pamela S.

Position: Secretary

Appointed: 25 April 2005

Resigned: 05 April 2016

Christopher M.

Position: Director

Appointed: 25 April 2005

Resigned: 05 April 2016

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Ruth C. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Colin C. This PSC owns 50,01-75% shares.

Ruth C.

Notified on 18 March 2024
Nature of control: 25-50% shares

Colin C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand156 361224 382220 552280 081340 042385 998205 171194 428
Current Assets252 642303 825352 396483 188464 983641 063806 196809 523
Debtors91 64174 488126 769195 672116 669245 875591 235605 900
Net Assets Liabilities174 296236 816270 706385 804428 368535 244561 746641 176
Other Debtors   13 14010 00047 51250 02266 622
Property Plant Equipment26 75620 73144 68556 70953 871121 62750 06779 571
Total Inventories4 6404 9555 0757 4358 2739 1909 7909 195
Other
Accrued Liabilities1 8251 9152 0952 6252 6255 6385 8254 975
Accumulated Amortisation Impairment Intangible Assets12 00012 00012 00012 00012 00012 00012 00012 000
Accumulated Depreciation Impairment Property Plant Equipment20 85026 62535 38747 44561 24074 97985 97674 535
Additions Other Than Through Business Combinations Property Plant Equipment 1 75034 21624 91510 95782 99515 85854 563
Average Number Employees During Period44477688
Bank Borrowings     50 00030 833 
Comprehensive Income Expense75 94399 18777 223155 09895 430156 87676 502125 263
Creditors10 1756 8753 57527582 26250 00030 83320 833
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 056-375-442  -2 506-28 195
Disposals Property Plant Equipment -2 000-1 500-833 -1 500-76 421-36 500
Dividend Per Share Interim133367433400529500500458
Dividends Paid-13 333-36 667-43 333-40 000-52 866-50 000-50 000-45 833
Financial Commitments Other Than Capital Commitments  278 367226 050196 274127 65459 03521 866
Government Grant Income     7 913  
Increase From Depreciation Charge For Year Property Plant Equipment 6 8319 13712 50013 79513 73913 50316 754
Intangible Assets Gross Cost12 00012 00012 00012 00012 00012 00012 00012 000
Net Current Assets Liabilities163 065226 900235 756337 970382 722484 877550 337600 318
Number Shares Issued Fully Paid100100      
Other Creditors21 71127 15420 16936 56323 86026 78234 2152 280
Other Inventories4 6404 9555 0757 4358 2739 1909 7909 195
Other Remaining Borrowings10 1756 8753 575275275   
Par Value Share 1      
Prepayments9 2091169 6379 64010 56310 6316 1827 387
Profit Loss75 94399 18777 223155 09895 430156 87676 502125 263
Property Plant Equipment Gross Cost47 60647 35680 072104 154115 111196 606136 043154 106
Provisions For Liabilities Balance Sheet Subtotal5 3503 9406 1608 6008 22521 2607 82517 880
Taxation Social Security Payable22 24022 72523 08750 81136 57534 41397 670129 768
Total Assets Less Current Liabilities189 821247 631280 441394 679436 593606 504600 404679 889
Total Borrowings10 1756 8753 57527527550 00030 83320 833
Trade Creditors Trade Payables40 50121 83167 98951 91918 92789 353108 14962 182
Trade Debtors Trade Receivables82 43274 372117 132172 89296 106187 732535 031531 891

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control Monday 18th March 2024
filed on: 19th, March 2024
Free Download (2 pages)

Company search

Advertisements