Taf (ipswich) Limited IPSWICH


Taf (ipswich) started in year 2011 as Private Limited Company with registration number 07790930. The Taf (ipswich) company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Ipswich at Unit 81 Centaur Court. Postal code: IP6 0NL.

The company has 2 directors, namely Michael D., Benjamin D.. Of them, Michael D., Benjamin D. have been with the company the longest, being appointed on 28 September 2011. As of 12 May 2024, there was 1 ex director - Thomas D.. There were no ex secretaries.

Taf (ipswich) Limited Address / Contact

Office Address Unit 81 Centaur Court
Office Address2 Claydon Business Park Gt. Blakenham
Town Ipswich
Post code IP6 0NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07790930
Date of Incorporation Wed, 28th Sep 2011
Industry Construction of commercial buildings
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (49 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Michael D.

Position: Director

Appointed: 28 September 2011

Benjamin D.

Position: Director

Appointed: 28 September 2011

Thomas D.

Position: Director

Appointed: 28 September 2011

Resigned: 11 February 2022

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we found, there is Benjamin D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Michael D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Thomas D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Benjamin D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Thomas D.

Notified on 6 April 2016
Ceased on 11 February 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth2 96417 47435 03157 202       
Balance Sheet
Cash Bank In Hand11 6846 53622 2926 793       
Cash Bank On Hand   6 7936 795      
Current Assets    6 7959 10339 98120 61666 4511 200 604907 708
Property Plant Equipment   624 830624 830      
Tangible Fixed Assets624 830624 830624 830624 830       
Reserves/Capital
Called Up Share Capital15151515       
Profit Loss Account Reserve2 94917 45935 01657 187       
Shareholder Funds2 96417 47435 03157 202       
Other
Accrued Liabilities   552855      
Average Number Employees During Period    3    11
Corporation Tax Payable   5 5435 832      
Creditors   574 421550 343521 796522 168472 320475 548717 975465 828
Creditors Due Within One Year711 550669 892612 091574 421       
Fixed Assets702 830680 830624 830 624 830624 830624 830624 8301 950 000371 375394 906
Investments Fixed Assets78 00056 000         
Net Current Assets Liabilities-699 866-663 356-589 799-567 628-543 548-512 693-482 187-451 704-409 097482 629441 880
Number Shares Allotted 151515       
Number Shares Issued Fully Paid    15      
Par Value Share 1111      
Profit Loss    24 080      
Property Plant Equipment Gross Cost   624 830       
Share Capital Allotted Called Up Paid15151515       
Tangible Fixed Assets Cost Or Valuation624 830624 830624 830        
Total Assets Less Current Liabilities2 96417 47435 03157 20281 282112 137142 643173 1261 540 903854 004836 786

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL to 1 London Road Ipswich Suffolk IP1 2HA on 2024-03-27
filed on: 27th, March 2024
Free Download (1 page)

Company search

Advertisements