Ivy House Environmental Ltd NOTTINGHAM


Ivy House Environmental started in year 2006 as Private Limited Company with registration number 06031854. The Ivy House Environmental company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Nottingham at 143 Tamworth Road. Postal code: NG10 1BY.

There is a single director in the firm at the moment - Richard S., appointed on 18 December 2006. In addition, a secretary was appointed - Kirsty S., appointed on 14 March 2012. 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 - Richard S. who worked with the the firm until 14 March 2012.

Ivy House Environmental Ltd Address / Contact

Office Address 143 Tamworth Road
Office Address2 Long Eaton
Town Nottingham
Post code NG10 1BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06031854
Date of Incorporation Mon, 18th Dec 2006
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Kirsty S.

Position: Secretary

Appointed: 14 March 2012

Richard S.

Position: Director

Appointed: 18 December 2006

William C.

Position: Director

Appointed: 30 March 2013

Resigned: 31 December 2022

Richard S.

Position: Secretary

Appointed: 18 December 2006

Resigned: 14 March 2012

Gurbinder S.

Position: Director

Appointed: 18 December 2006

Resigned: 14 March 2012

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Richard S. This PSC and has 50,01-75% shares.

Richard S.

Notified on 1 May 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth83 911132 314255 788       
Balance Sheet
Cash Bank On Hand  185 827167 259259 513264 466236 660266 811119 63536 022
Current Assets137 167179 506361 173325 672476 198584 861518 460578 664403 391148 805
Debtors60 54466 704175 346158 413216 685320 395281 800311 853283 756112 783
Net Assets Liabilities  255 787261 642341 176318 584383 519359 397243 93174 543
Other Debtors  11 08926 8585041736 67127 9231 9087 042
Property Plant Equipment  20 62015 14020 36539 77855 47362 00047 49423 625
Cash Bank In Hand76 623112 802185 827       
Net Assets Liabilities Including Pension Asset Liability83 911132 314255 788       
Tangible Fixed Assets4 24512 63220 620       
Reserves/Capital
Called Up Share Capital102102102       
Profit Loss Account Reserve83 809132 212255 686       
Shareholder Funds83 911132 314255 788       
Other
Accrued Liabilities   5 1566 8358508508501 0401 040
Accumulated Depreciation Impairment Property Plant Equipment  19 18827 54632 15433 00928 69546 94961 41665 661
Additions Other Than Through Business Combinations Property Plant Equipment   2 8789 83326 86835 28124 7815 946 
Average Number Employees During Period  357101514189
Creditors  121 88176 293151 518298 4978 77764 80340 46725 833
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -6 428-17 178 -3 460-5 826
Disposals Property Plant Equipment     -6 600-23 900 -5 985-19 624
Finance Lease Liabilities Present Value Total  11 950       
Future Minimum Lease Payments Under Non-cancellable Operating Leases        19 74333 012
Increase From Depreciation Charge For Year Property Plant Equipment   8 3584 6087 28312 86418 25417 92710 071
Minimum Operating Lease Payments Recognised As Expense        4 5657 532
Net Current Assets Liabilities79 666119 682239 292249 379324 680286 364347 363373 980245 92881 231
Nominal Value Allotted Share Capital   102102103103103103103
Number Shares Issued Fully Paid   10 20010 20010 30010 30010 30010 30010 300
Other Creditors  49 57021 70132 73121 1825 96312 9894 92611 155
Par Value Share 11 000000
Prepayments   7 9797 90016 2086 4652 1338 0184 899
Property Plant Equipment Gross Cost  39 80842 68652 51972 78784 168108 949108 91089 286
Provisions For Liabilities Balance Sheet Subtotal  4 1242 8773 8697 55810 54011 7809 0244 480
Taxation Social Security Payable  33 59027 16255 52839 074104 181120 29472 09120 987
Total Assets Less Current Liabilities 132 314259 912264 519345 045326 142402 836435 980293 422104 856
Total Borrowings  11 950   8 77764 80340 46725 833
Trade Creditors Trade Payables  26 77127 42956 424251 90255 31659 58559 23824 392
Trade Debtors Trade Receivables  164 256131 555208 735303 770238 664281 797273 830100 842
Amount Specific Advance Or Credit Directors      33 27119 5231 908 
Amount Specific Advance Or Credit Made In Period Directors      33 27119 523  
Amount Specific Advance Or Credit Repaid In Period Directors       -33 271-17 615 
Creditors Due Within One Year57 50159 824121 881       
Fixed Assets4 24512 63220 620       
Number Shares Allotted102102102       
Provisions For Liabilities Charges  4 124       
Value Shares Allotted102102102       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On 23rd February 2024 director's details were changed
filed on: 23rd, February 2024
Free Download (2 pages)

Company search

Advertisements