Company Information for IPSWICH MORTGAGE SERVICES LIMITED
21 CALIFORNIA, MARTLESHAM, WOODBRIDGE, SUFFOLK, IP12 4DE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
IPSWICH MORTGAGE SERVICES LIMITED | |
Legal Registered Office | |
21 CALIFORNIA MARTLESHAM WOODBRIDGE SUFFOLK IP12 4DE Other companies in IP12 | |
Company Number | 05479019 | |
---|---|---|
Company ID Number | 05479019 | |
Date formed | 2005-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2024 | |
Account next due | 30/04/2026 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-03-05 08:33:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL BUTCHER |
||
GRAHAM DAVID DENNY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD NUNN |
Director | ||
RONALD NUNN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GENTRY-BROWN LANDSCAPES LIMITED | Company Secretary | 2009-05-26 | CURRENT | 2009-05-26 | Active - Proposal to Strike off | |
BINARY I.T. LIMITED | Company Secretary | 2009-05-08 | CURRENT | 2009-03-12 | Active - Proposal to Strike off | |
DEBEN CAPITAL PARTNERS LIMITED | Company Secretary | 2009-01-23 | CURRENT | 2009-01-23 | Active | |
THE PENSION REVIEW SERVICE LIMITED | Company Secretary | 2008-11-24 | CURRENT | 2008-11-24 | Dissolved 2018-01-16 | |
CRUISE SERVICES ( EUROPE ) LIMITED | Company Secretary | 2008-08-20 | CURRENT | 2008-08-20 | Active - Proposal to Strike off | |
P F DIXON & SONS ELECTRICAL CONTRACTORS LIMITED | Company Secretary | 2008-07-15 | CURRENT | 2008-07-15 | Active - Proposal to Strike off | |
MR COMMUNICATIONS LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2000-05-26 | Dissolved 2014-07-22 | |
GLENNTRADE LIMITED | Company Secretary | 2007-02-05 | CURRENT | 2007-02-05 | Active | |
OVATION (EA) LIMITED | Company Secretary | 2006-06-27 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
LITHIUM7 LTD | Company Secretary | 2006-06-01 | CURRENT | 2000-04-18 | Dissolved 2015-04-28 | |
SHIPSERVER LIMITED | Company Secretary | 2005-10-01 | CURRENT | 2002-08-19 | Dissolved 2015-03-24 | |
B.M.S. LIGHT HAULIER LTD | Company Secretary | 2005-08-01 | CURRENT | 2003-03-02 | Dissolved 2018-06-12 | |
VICTORIA HAULAGE LIMITED | Company Secretary | 2003-11-17 | CURRENT | 2003-11-17 | Active | |
KESGRAVE GLASS AND WINDOWS LIMITED | Company Secretary | 2003-10-14 | CURRENT | 2003-10-14 | Active - Proposal to Strike off | |
D A SPINK HAULAGE LIMITED | Company Secretary | 2003-07-28 | CURRENT | 2003-07-28 | Active | |
DEBEN PLUMBING AND HEATING LIMITED | Company Secretary | 2003-02-19 | CURRENT | 2003-02-19 | Active | |
PEVEX ENTERPRISES LIMITED | Company Secretary | 2003-01-30 | CURRENT | 2003-01-30 | Active | |
E - SUCCESS LIMITED | Company Secretary | 2002-09-04 | CURRENT | 2002-09-04 | Active | |
JJ DESIGNS (EA) LIMITED | Company Secretary | 2002-08-14 | CURRENT | 2002-08-14 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/24 | ||
CONFIRMATION STATEMENT MADE ON 13/06/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Graham Denny on 2013-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/14 FROM 1St Floor Offices 56-58 St Margarets Street Ipswich Suffolk IP4 2BD England | |
AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD NUNN | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/10 FROM 10 Neale Street Ipswich Suffolk IP1 3JB United Kingdom | |
AR01 | 13/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD NUNN / 13/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DENNY / 13/06/2010 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 21 CALIFORNIA MARTLESHAM WOODBRIDGE SUFFOLK IP12 4DE UNITED KINGDOM | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MR MICHAEL BUTCHER | |
288b | APPOINTMENT TERMINATED SECRETARY RONALD NUNN | |
287 | REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 10 NEALE STREET IPSWICH SUFFOLK IP1 3JB | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/08/07 FROM: 4 NEALE STREET IPSWICH SUFFOLK IP1 3JB | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 9 |
MortgagesNumMortOutstanding | 0.33 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.
Creditors Due Within One Year | 2013-07-31 | £ 21,952 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 28,673 |
Creditors Due Within One Year | 2012-07-31 | £ 28,673 |
Creditors Due Within One Year | 2011-07-31 | £ 23,916 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IPSWICH MORTGAGE SERVICES LIMITED
Called Up Share Capital | 2013-07-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 1,000 |
Called Up Share Capital | 2012-07-31 | £ 1,000 |
Called Up Share Capital | 2011-07-31 | £ 1,000 |
Cash Bank In Hand | 2013-07-31 | £ 4,561 |
Cash Bank In Hand | 2012-07-31 | £ 9,921 |
Cash Bank In Hand | 2012-07-31 | £ 9,921 |
Cash Bank In Hand | 2011-07-31 | £ 2,228 |
Fixed Assets | 2013-07-31 | £ 0 |
Fixed Assets | 2012-07-31 | £ 0 |
Tangible Fixed Assets | 2013-07-31 | £ 0 |
Tangible Fixed Assets | 2012-07-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as IPSWICH MORTGAGE SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |