Ironsun (UK) Limited BURNTWOOD


Ironsun (UK) started in year 1997 as Private Limited Company with registration number 03348605. The Ironsun (UK) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Burntwood at 31 Hall Lane. Postal code: WS7 0JP.

At present there are 2 directors in the the company, namely Glenda C. and Paul C.. In addition one secretary - Glenda C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Paul C. who worked with the the company until 12 August 2005.

Ironsun (UK) Limited Address / Contact

Office Address 31 Hall Lane
Office Address2 Hammerwich
Town Burntwood
Post code WS7 0JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03348605
Date of Incorporation Thu, 10th Apr 1997
Industry Manufacture of tools
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Glenda C.

Position: Secretary

Appointed: 12 August 2005

Glenda C.

Position: Director

Appointed: 12 August 2005

Paul C.

Position: Director

Appointed: 10 April 1997

Roy P.

Position: Director

Appointed: 31 March 2002

Resigned: 12 August 2005

John P.

Position: Director

Appointed: 31 March 2002

Resigned: 12 August 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 April 1997

Resigned: 10 April 1997

Alan P.

Position: Director

Appointed: 10 April 1997

Resigned: 31 March 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 1997

Resigned: 10 April 1997

Paul C.

Position: Secretary

Appointed: 10 April 1997

Resigned: 12 August 2005

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Paul C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul C.

Notified on 1 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 732-6 8172 5003 6726 791-3 041       
Balance Sheet
Cash Bank In Hand1 0832681 9084 0581 6763 354       
Cash Bank On Hand     3 3545 1229 5147 6279706911 3516 977
Current Assets77 61642 25537 32428 92316 73810 93820 42314 42711 4488 14036 87312 2819 045
Debtors4 43401 73010 3747 0922 71410 3714 9133 8217 17036 804 2 068
Property Plant Equipment     35024018013510075  
Tangible Fixed Assets1 3501 080870700525350       
Total Inventories           930 
Net Assets Liabilities Including Pension Asset Liability5 732-6 817           
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve5 632-6 9172 4003 5726 691-3 141       
Shareholder Funds5 732-6 8172 5003 6726 791-3 041       
Other
Accumulated Depreciation Impairment Property Plant Equipment     2 8102 9202 9803 0253 0603 0853 160 
Average Number Employees During Period      1111111
Creditors     14 32916 88510 1306 9337 69629 4307 8644 680
Creditors Due Within One Year 50 15235 69425 95110 47214 329       
Current Asset Investments 41 98733 68614 4917 9704 8704 930      
Increase From Depreciation Charge For Year Property Plant Equipment      1106045352575 
Net Current Assets Liabilities4 382-7 8971 6302 9726 266-3 3913 5384 2974 5154447 4434 4174 365
Number Shares Allotted  100100100100       
Other Creditors     13 1368 2874 3914 2851 7052 4807243 167
Other Taxation Social Security Payable     1 0395 3732 6912 0233063 740445578
Par Value Share  1111       
Property Plant Equipment Gross Cost     3 1603 1603 1603 1603 1603 1603 160 
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Cost Or Valuation3 1603 1603 1603 1603 160        
Tangible Fixed Assets Depreciation1 8102 0802 2902 4602 6352 810       
Tangible Fixed Assets Depreciation Charged In Period  210170175175       
Total Assets Less Current Liabilities5 732-6 8172 5003 6726 791-3 0413 7784 4774 6505447 5184 4174 365
Trade Creditors Trade Payables     1543 2253 0486255 68523 2106 695935
Trade Debtors Trade Receivables     2 71410 3714 9133 8217 17036 804 2 068
Disposals Decrease In Depreciation Impairment Property Plant Equipment            3 160
Disposals Property Plant Equipment            3 160
Creditors Due Within One Year Total Current Liabilities73 23450 152           
Fixed Assets1 3501 080           
Investments Current Assets72 09941 987           
Tangible Fixed Assets Depreciation Charge For Period 270           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, June 2023
Free Download (7 pages)

Company search

Advertisements