1 WOODBRIDGE ROAD
IPSWICH
SUFFOLK
IP4 2EA
There are 6 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
31 December
Accounts Category
TOTAL EXEMPTION FULL
Accounts Last Made Up
31 December 2016
Accounts Next Due
30 September 2018
Returns Last Made Up
10 May 2016
Returns Next Due
7 June 2017
Mortgages
1 in total
1 outstanding
2016 | 2015 | 2014 | 2013 | 2012 | 2011 | |
---|---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 | £0 |
Current Assets | £1,017,866 | £769,793 | £607,899 | £433,007 | £416,126 | £311,880 |
of which Cash | £224,943 | £104,735 | £160,480 | £306,987 | £282,464 | £202,103 |
Total Assets | £1,017,866 | £769,793 | £607,899 | £433,007 | £416,126 | £311,880 |
Current Liabilities | £252,662 | £160,924 | £184,502 | £410,348 | £626,228 | £755,995 |
Net Current Assets | £765,204 | £608,869 | £423,397 | £22,659 | £-210,102 | £-444,115 |
Total Net Worth | £787,865 | £635,031 | £438,489 | £42,022 | £-187,570 | £-417,522 |
No previous names
Secretary
Appointed on 1 June 2016
1
Woodbridge Road
Ipswich
Suffolk
IP4 2EA
Director
Appointed on 30 September 2014
Nationality: British
Occupation: Company Director
Month of birth: January 1969
1
Woodbridge Road
Ipswich
Suffolk
IP4 2EA
United Kingdom
Secretary
Appointed on 30 September 2014
Resigned on 1 June 2016
Nationality: British
1
Woodbridge Road
Ipswich
Suffolk
IP4 2EA
United Kingdom
Director
Appointed on 10 May 2010
Resigned on 30 September 2014
Nationality: British
Occupation: Director
Month of birth: August 1965
3
Cornard Mills
Mill Tye, Great Cornard
Sudbury
CO10 0GW
United Kingdom
Director
Appointed on 10 May 2010
Resigned on 30 September 2014
Nationality: British
Occupation: Design Consultant
Month of birth: November 1963
3
Cornard Mills
Mill Tye, Great Cornard
Sudbury
CO10 0GW
United Kingdom
This information was most recently updated 15/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 31 December 2016. Category: Accounts. Type: AA. Barcode: E3Y2BXYI. Transaction: MzE5MDE2NjY0NmFkaXF6a2N4.
Action Date: 10 May 2017. Category: Confirmation statement. Type: CS01. Barcode: X66Y2JD7. Transaction: MzE3NjMyMDQ1NWFkaXF6a2N4.
Action Date: 31 December 2015. Category: Accounts. Type: AA. Barcode: A5D9X9OP. Transaction: MzE1NjI0ODg0MWFkaXF6a2N4.
Action Date: 1 June 2016. Category: Officers. Type: AP03. Barcode: X5D704MH. Transaction: MzE1NTAyMzc1N2FkaXF6a2N4.
Action Date: 1 June 2016. Category: Officers. Type: TM02. Barcode: X5D703RT. Transaction: MzE1NTAyMzQ5MWFkaXF6a2N4.
Action Date: 10 May 2016. Category: Annual return. Type: AR01. Barcode: X5AKPP7V. Transaction: MzE1MjM4MTY4MmFkaXF6a2N4.
Action Date: 31 December 2015. Category: Accounts. Type: AA01. Barcode: X4K0A1E0. Transaction: MzEzNTAyOTgxMWFkaXF6a2N4.
Action Date: 30 November 2014. Category: Accounts. Type: AA. Barcode: X4EPV9T6. Transaction: MzEyOTk2MjUwMWFkaXF6a2N4.
Action Date: 10 May 2015. Category: Annual return. Type: AR01. Barcode: X487BASO. Transaction: MzEyMzg4NTYzOWFkaXF6a2N4.
Action Date: 30 November 2014. Category: Accounts. Type: AA01. Barcode: X43XO5OR. Transaction: MzExOTk1MzU2OWFkaXF6a2N4.
Action Date: 28 October 2014. Category: Address. Type: AD01. Barcode: A3J15RMH. Transaction: MzExMDA4NDU3NWFkaXF6a2N4.
Action Date: 30 September 2014. Category: Officers. Type: TM01. Barcode: A3J15RM1. Transaction: MzExMDA4NDU3NGFkaXF6a2N4.
Action Date: 30 September 2014. Category: Officers. Type: TM01. Barcode: A3J15RM9. Transaction: MzExMDA4NDU3M2FkaXF6a2N4.
Action Date: 30 September 2014. Category: Officers. Type: AP03. Barcode: A3J15RLT. Transaction: MzExMDA4NDU3MmFkaXF6a2N4.
Action Date: 30 September 2014. Category: Officers. Type: AP01. Barcode: A3J15RHU. Transaction: MzExMDA4NDU2OWFkaXF6a2N4.
Action Date: 30 September 2014. Category: Mortgage. Type: MR01. Barcode: X3IJ1E8S. Transaction: MzEwOTQ2MzI4NWFkaXF6a2N4.
Action Date: 10 May 2014. Category: Annual return. Type: AR01. Barcode: X3AT0QRM. Transaction: MzEwMjU3NjU1N2FkaXF6a2N4.
Action Date: 30 June 2013. Category: Accounts. Type: AA. Barcode: L2OBH06B. Transaction: MzA5MjAwMzEzNGFkaXF6a2N4.
Action Date: 10 May 2013. Category: Annual return. Type: AR01. Barcode: X2BU78NV. Transaction: MzA4MDkzMjAxMGFkaXF6a2N4.
Action Date: 30 June 2012. Category: Accounts. Type: AA. Barcode: A1LFAP00. Transaction: MzA2NzU5Njk3MWFkaXF6a2N4.
Action Date: 10 May 2012. Category: Annual return. Type: AR01. Barcode: X19YAHQQ. Transaction: MzA1ODMxOTk3MGFkaXF6a2N4.
Action Date: 30 June 2011. Category: Accounts. Type: AA. Barcode: A10AJ8F4. Transaction: MzA1MDY0NDc3NGFkaXF6a2N4.
Action Date: 30 June 2011. Category: Accounts. Type: AA01. Barcode: A43EJV3C. Transaction: MzAzOTE0MDg2NWFkaXF6a2N4.
Action Date: 10 May 2011. Category: Annual return. Type: AR01. Barcode: XTIA3UR6. Transaction: MzAzODMyOTc0N2FkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: XSXASJSZ. Transaction: MzAxNTExNjk4NWFkaXF6a2N4.