You are here: bizstats.co.uk > a-z index > I list > IF list

Ifg Network Uk Limited TONBRIDGE


Ifg Network Uk started in year 2010 as Private Limited Company with registration number 07227874. The Ifg Network Uk company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Tonbridge at Riverside Business Centre Riverside House. Postal code: TN9 1EP.

The firm has 2 directors, namely Bruce W., George S.. Of them, George S. has been with the company the longest, being appointed on 28 April 2010 and Bruce W. has been with the company for the least time - from 8 May 2012. As of 29 May 2024, there were 7 ex directors - Victor M., Stuart L. and others listed below. There were no ex secretaries.

Ifg Network Uk Limited Address / Contact

Office Address Riverside Business Centre Riverside House
Office Address2 River Lawn Road
Town Tonbridge
Post code TN9 1EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07227874
Date of Incorporation Mon, 19th Apr 2010
Industry Factoring
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Bruce W.

Position: Director

Appointed: 08 May 2012

George S.

Position: Director

Appointed: 28 April 2010

Victor M.

Position: Director

Appointed: 14 March 2016

Resigned: 04 February 2022

Stuart L.

Position: Director

Appointed: 04 December 2014

Resigned: 26 January 2016

Andrew H.

Position: Director

Appointed: 04 December 2014

Resigned: 26 January 2016

Victor M.

Position: Director

Appointed: 18 May 2012

Resigned: 04 December 2014

Sabeen A.

Position: Director

Appointed: 08 May 2012

Resigned: 04 December 2014

Paul B.

Position: Director

Appointed: 28 April 2010

Resigned: 30 November 2012

Hammonds Secretaries Limited

Position: Corporate Secretary

Appointed: 19 April 2010

Resigned: 28 April 2010

Hammonds Directors Limited

Position: Corporate Director

Appointed: 19 April 2010

Resigned: 28 April 2010

Peter C.

Position: Director

Appointed: 19 April 2010

Resigned: 28 April 2010

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is George S. The abovementioned PSC and has 75,01-100% shares.

George S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-123 712-182 754        
Balance Sheet
Cash Bank In Hand2 9895 753        
Cash Bank On Hand 5 75314 26931 84631 69317 3742 7817 9413 5955 314
Current Assets27 16433 25868 94083 205601 20962 4172 8718 0313 6855 404
Debtors24 17527 50554 67051 359569 51645 04390909090
Net Assets Liabilities -182 754-218 571       
Net Assets Liabilities Including Pension Asset Liability-123 712-182 754        
Other Debtors  27 16523 854   9090 
Property Plant Equipment 389        
Tangible Fixed Assets779389        
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve-123 713-182 755        
Shareholder Funds-123 712-182 754        
Other
Accrued Liabilities 1 8001 8001 8001 8001 6801 8901 9802 0002 000
Accumulated Amortisation Impairment Intangible Assets      3 7478 24212 73717 232
Accumulated Depreciation Impairment Property Plant Equipment 7791 1681 1681 1681 1681 1681 1681 168 
Amounts Owed To Group Undertakings 202 841269 61367 296123 40911111
Average Number Employees During Period  33333322
Creditors 202 841287 51083 445646 39819 52322 73248 3323 59610 437
Creditors Due After One Year148 983202 841        
Creditors Due Within One Year2 67213 560        
Debtors Due After One Year-24 175-27 505        
Fixed Assets     141 20736 71232 21727 722
Increase From Amortisation Charge For Year Intangible Assets      3 7474 4954 4954 495
Increase From Depreciation Charge For Year Property Plant Equipment  389       
Intangible Assets      41 20636 71132 21627 721
Intangible Assets Gross Cost      44 95344 95344 953 
Investments Fixed Assets     11111
Investments In Group Undertakings     11111
Net Current Assets Liabilities24 49219 698-218 570-240-45 18942 894-19 861-40 30189-5 033
Number Shares Allotted 1        
Other Creditors  16 09714 312521 13117 84220 84148 3313 5958 395
Par Value Share 1        
Prepayments     9090909090
Property Plant Equipment Gross Cost 1 1681 1681 1681 1681 1681 1681 1681 168 
Share Capital Allotted Called Up Paid11        
Tangible Fixed Assets Cost Or Valuation1 168         
Tangible Fixed Assets Depreciation389779        
Tangible Fixed Assets Depreciation Charged In Period 390        
Total Assets Less Current Liabilities25 27120 087-218 570-240-45 18942 89521 346-3 58932 30622 689
Trade Creditors Trade Payables 11 760 3758    41
Trade Debtors Trade Receivables 27 50527 50527 50527 50544 953    
Total Additions Including From Business Combinations Intangible Assets      44 953   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates Thu, 15th Feb 2024
filed on: 15th, February 2024
Free Download (3 pages)

Company search

Advertisements