Michael Richards (ipswich) Limited IPSWICH


Michael Richards (ipswich) started in year 2002 as Private Limited Company with registration number 04503211. The Michael Richards (ipswich) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Ipswich at 7 Three Rivers Business Park Felixstowe Road. Postal code: IP10 0BF.

The firm has 2 directors, namely Louise M., Sarah R.. Of them, Louise M., Sarah R. have been with the company the longest, being appointed on 30 September 2016. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John P. who worked with the the firm until 16 March 2007.

Michael Richards (ipswich) Limited Address / Contact

Office Address 7 Three Rivers Business Park Felixstowe Road
Office Address2 Foxhall
Town Ipswich
Post code IP10 0BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04503211
Date of Incorporation Mon, 5th Aug 2002
Industry Hairdressing and other beauty treatment
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Louise M.

Position: Director

Appointed: 30 September 2016

Sarah R.

Position: Director

Appointed: 30 September 2016

Bg Registrars Limited

Position: Corporate Secretary

Appointed: 16 March 2007

John P.

Position: Secretary

Appointed: 26 May 2003

Resigned: 16 March 2007

Linda T.

Position: Director

Appointed: 05 August 2002

Resigned: 30 September 2016

Bg Registrars Limited

Position: Corporate Secretary

Appointed: 05 August 2002

Resigned: 26 May 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 2002

Resigned: 05 August 2002

Michael T.

Position: Director

Appointed: 05 August 2002

Resigned: 30 September 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Sarah R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Louise M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Michael T., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sarah R.

Notified on 28 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Louise M.

Notified on 28 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael T.

Notified on 6 April 2016
Ceased on 28 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand36 60943 81659 07147 54951 13962 820
Current Assets56 36955 98867 86256 89558 11569 843
Debtors11 9753 9993072 152653421
Net Assets Liabilities32 05531 67734 90623 65730 08733 497
Other Debtors11 9753 9993072 152653421
Property Plant Equipment3 6754 9854 1483 6374 2044 228
Total Inventories7 7858 1738 4847 1946 3236 602
Other
Accumulated Amortisation Impairment Intangible Assets87 68195 65095 65095 65095 650 
Accumulated Depreciation Impairment Property Plant Equipment30 23131 22132 05732 75733 49034 264
Average Number Employees During Period 98877
Corporation Tax Payable18 30214 70014 63710 52812 38814 840
Creditors35 42828 48736 42936 27731 50939 833
Fixed Assets11 6444 9854 1483 6374 2044 228
Future Minimum Lease Payments Under Non-cancellable Operating Leases 20 910180 286160 000140 000120 000
Increase From Amortisation Charge For Year Intangible Assets 7 969    
Increase From Depreciation Charge For Year Property Plant Equipment 990837700733774
Intangible Assets7 969     
Intangible Assets Gross Cost95 65095 65095 65095 65095 650 
Net Current Assets Liabilities20 94127 50131 43320 61826 60630 010
Number Shares Issued Fully Paid 88888
Other Creditors4 2363 76510 88210 7905 95914 162
Other Taxation Social Security Payable9 1437 3308 06214 02810 8268 633
Par Value Share 11111
Property Plant Equipment Gross Cost33 90636 20636 20636 39437 69438 492
Provisions For Liabilities Balance Sheet Subtotal530809675598723741
Total Additions Including From Business Combinations Property Plant Equipment 2 300 1881 300798
Total Assets Less Current Liabilities32 58532 48635 58124 25530 81034 238
Trade Creditors Trade Payables3 7472 6922 8489312 3362 198

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 21st, April 2023
Free Download (10 pages)

Company search

Advertisements