Ipa Tennis Limited

General information

Name:

Ipa Tennis Ltd

Office Address:

118 Chesterfield Road WS14 0AA Lichfield

Number: 01086062

Incorporation date: 1972-12-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ipa Tennis began its business in the year 1972 as a Private Limited Company under the ID 01086062. This firm has been prospering for fifty two years and it's currently active. This firm's head office is located in Lichfield at 118 Chesterfield Road. You could also locate this business by its post code : WS14 0AA. Although currently it is referred to as Ipa Tennis Limited, it previously was known under a different name. The company was known under the name Armfield Holdings until October 19, 2005, when it got changed to Ipa Leisure. The final change came on March 11, 2017. This business's declared SIC number is 68209 which stands for Other letting and operating of own or leased real estate. The business latest filed accounts documents were submitted for the period up to December 31, 2022 and the latest annual confirmation statement was released on September 18, 2023.

Currently, there seems to be a single managing director in the company: Ian A. (since November 11, 1997). For 17 years David A., had been fulfilling assigned duties for this business until the resignation in October 2009. In order to provide support to the directors, the abovementioned business has been utilizing the skillset of Joanne A. as a secretary since the appointment on April 21, 2008.

  • Previous company's names
  • Ipa Tennis Limited 2017-03-11
  • Ipa Leisure Limited 2005-10-19
  • Armfield Holdings Limited 1972-12-11

Financial data based on annual reports

Company staff

Joanne A.

Role: Secretary

Appointed: 21 April 2008

Latest update: 26 February 2024

Ian A.

Role: Director

Appointed: 11 November 1997

Latest update: 26 February 2024

People with significant control

Ian A. is the individual with significant control over this firm, owns over 3/4 of company shares.

Ian A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 October 2024
Confirmation statement last made up date 18 September 2023
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 September 2014
Annual Accounts 3 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 August 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 12 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

52 Richard Cooper Road Shenstone

Post code:

WS14 0NN

City / Town:

Lichfield

HQ address,
2013

Address:

52 Richard Cooper Road Shenstone

Post code:

WS14 0NN

City / Town:

Lichfield

HQ address,
2014

Address:

52 Richard Cooper Road Shenstone

Post code:

WS14 0NN

City / Town:

Lichfield

HQ address,
2015

Address:

52 Richard Cooper Road Shenstone

Post code:

WS14 0NN

City / Town:

Lichfield

Accountant/Auditor,
2013 - 2014

Name:

Haslehursts Limited

Address:

88 Hill Village Road

Post code:

B75 5BE

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
51
Company Age

Closest Companies - by postcode