Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IPSWICH ENGINEERING COMPANY LIMITED
Company Information for

IPSWICH ENGINEERING COMPANY LIMITED

UNIT 2B, GODDARD ROAD, IPSWICH, SUFFOLK, IP1 5NP,
Company Registration Number
04225630
Private Limited Company
Active

Company Overview

About Ipswich Engineering Company Ltd
IPSWICH ENGINEERING COMPANY LIMITED was founded on 2001-05-31 and has its registered office in Ipswich. The organisation's status is listed as "Active". Ipswich Engineering Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IPSWICH ENGINEERING COMPANY LIMITED
 
Legal Registered Office
UNIT 2B
GODDARD ROAD
IPSWICH
SUFFOLK
IP1 5NP
Other companies in IP6
 
Filing Information
Company Number 04225630
Company ID Number 04225630
Date formed 2001-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB786360007  
Last Datalog update: 2023-11-06 12:31:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPSWICH ENGINEERING COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of IPSWICH ENGINEERING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DANIEL SIDNEY PALMER
Director 2011-02-14
DAVID JAMES PRATT
Director 2001-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE DAWN PRATT
Company Secretary 2003-07-01 2018-08-31
KELVIN JOHN LARCOMBE
Director 2011-02-14 2014-02-25
GAVAN FLORY
Director 2011-02-14 2014-02-24
MICHAEL BUTCHER
Company Secretary 2008-12-01 2012-05-14
JOHN JOSEPH PHILLIPS
Company Secretary 2011-02-14 2012-05-14
KHARLIN TAYLOR
Director 2004-09-21 2010-05-31
MICHAEL BUTCHER
Company Secretary 2001-05-31 2003-07-01
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2001-05-31 2001-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL SIDNEY PALMER PALMERS 2000 LIMITED Director 1999-12-13 CURRENT 1999-09-24 Active
DANIEL SIDNEY PALMER PALMER (FENCING) LIMITED Director 1994-06-09 CURRENT 1994-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-2530/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-2530/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-06-30AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-08-14AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL SIDNEY PALMER
2018-10-01CH01Director's details changed for Mr Daniel Sidney Palmer on 2018-10-01
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/18 FROM PO Box 4385 04225630: Companies House Default Address Cardiff CF14 8LH
2018-09-01DISS40Compulsory strike-off action has been discontinued
2018-08-31LATEST SOC31/08/18 STATEMENT OF CAPITAL;GBP 1000
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-08-31TM02Termination of appointment of Julie Dawn Pratt on 2018-08-31
2018-08-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-02DISS40Compulsory strike-off action has been discontinued
2017-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-08-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-08RP05Companies House applied as default registered office address PO Box 4385, 04225630: Companies House Default Address, Cardiff, CF14 8LH on 2017-06-08
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL
2016-12-15AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15DISS40Compulsory strike-off action has been discontinued
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-01AR0131/05/16 ANNUAL RETURN FULL LIST
2015-08-25AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-02AR0131/05/15 ANNUAL RETURN FULL LIST
2014-08-20AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-30AR0131/05/14 ANNUAL RETURN FULL LIST
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN LARCOMBE
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GAVAN FLORY
2013-08-20AA30/11/12 TOTAL EXEMPTION SMALL
2013-06-13AR0131/05/13 FULL LIST
2012-08-21AA30/11/11 TOTAL EXEMPTION SMALL
2012-06-11AR0131/05/12 NO CHANGES
2012-05-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BUTCHER
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS
2011-08-22AA30/11/10 TOTAL EXEMPTION SMALL
2011-06-22AR0131/05/11 FULL LIST
2011-04-15AP01DIRECTOR APPOINTED KELVIN JOHN LARCOMBE
2011-03-21AP01DIRECTOR APPOINTED GAVAN FLORY
2011-03-21AP01DIRECTOR APPOINTED DANIEL SIDNEY PALMER
2011-03-21AP03SECRETARY APPOINTED JOHN JOSEPH PHILLIPS
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 21 CALIFORNIA MARTLESHAM WOODBRIDGE SUFFOLK IP12 4DE ENGLAND
2011-02-26DISS40DISS40 (DISS40(SOAD))
2011-02-25AA30/11/09 TOTAL EXEMPTION SMALL
2010-12-07GAZ1FIRST GAZETTE
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KHARLIN TAYLOR
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KHARLIN TAYLOR / 08/11/2009
2010-06-02AR0131/05/10 FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KHARLIN TAYLOR / 08/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KHARLIN TAYLOR / 08/11/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES PRATT / 08/11/2009
2010-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2010 FROM BANK HOUSE 129 HIGH STREET NEEDHAM MARKET SUFFOLK IP6 8DH
2010-01-20AP03SECRETARY APPOINTED MR MICHAEL BUTCHER
2009-09-29AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-29DISS40DISS40 (DISS40(SOAD))
2009-09-29GAZ1FIRST GAZETTE
2009-09-28363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-10-01AA30/11/07 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / KHARLIN TAYLOR / 20/05/2008
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-05-31363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-31363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-08-18363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: BERRISBROOK SCHOOL HILL, COPDOCK IPSWICH SUFFOLK IP8 3HY
2005-04-26395PARTICULARS OF MORTGAGE/CHARGE
2004-09-28288aNEW DIRECTOR APPOINTED
2004-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-07-07363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-10-08363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-10-08288aNEW SECRETARY APPOINTED
2003-10-08363(288)SECRETARY'S PARTICULARS CHANGED
2003-09-30288bSECRETARY RESIGNED
2003-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-05-14287REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 21 CALIFORNIA WOODBRIDGE SUFFOLK IP12 4DE
2002-09-12225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/11/02
2002-07-02363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-06-20288bSECRETARY RESIGNED
2001-06-20288aNEW SECRETARY APPOINTED
2001-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1105890 Active Licenced property: GODDARD ROAD UNIT 2B WHITEHOUSE INDUSTRIAL ESTATE IPSWICH WHITEHOUSE INDUSTRIAL ESTATE GB IP1 5NP. Correspondance address: WHITEHOUSE INDUSTRIAL ESTATE UNIT 2B GODDARD ROAD IPSWICH GB IP1 5NP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-12-07
Proposal to Strike Off2009-09-29
Fines / Sanctions
No fines or sanctions have been issued against IPSWICH ENGINEERING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-26 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2011-12-01 £ 77,437

Creditors and other liabilities

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1,000
Current Assets 2011-12-01 £ 50,783
Debtors 2011-12-01 £ 47,783
Fixed Assets 2011-12-01 £ 2,941
Shareholder Funds 2011-12-01 £ 23,713
Stocks Inventory 2011-12-01 £ 3,000
Tangible Fixed Assets 2011-12-01 £ 2,941

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IPSWICH ENGINEERING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPSWICH ENGINEERING COMPANY LIMITED
Trademarks
We have not found any records of IPSWICH ENGINEERING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPSWICH ENGINEERING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as IPSWICH ENGINEERING COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IPSWICH ENGINEERING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyIPSWICH ENGINEERING COMPANY LIMITEDEvent Date2010-12-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyIPSWICH ENGINEERING COMPANY LIMITEDEvent Date2009-09-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IPSWICH ENGINEERING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IPSWICH ENGINEERING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.