Ina Group started in year 2015 as Private Limited Company with registration number 09610555. The Ina Group company has been functioning successfully for nine years now and its status is active. The firm's office is based in Ilford at 142 Memorial Heights. Postal code: IG2 7HS.
The company has one director. Zain K., appointed on 27 January 2023. There are currently no secretaries appointed. As of 27 April 2024, there were 3 ex directors - Farhaan A., Shafique A. and others listed below. There were no ex secretaries.
Office Address | 142 Memorial Heights |
Office Address2 | Monarch Way |
Town | Ilford |
Post code | IG2 7HS |
Country of origin | United Kingdom |
Registration Number | 09610555 |
Date of Incorporation | Wed, 27th May 2015 |
Industry | Renting and leasing of cars and light motor vehicles |
End of financial Year | 28th May |
Company age | 9 years old |
Account next due date | Wed, 28th Feb 2024 (59 days after) |
Account last made up date | Sat, 28th May 2022 |
Next confirmation statement due date | Mon, 26th Feb 2024 (2024-02-26) |
Last confirmation statement dated | Sun, 12th Feb 2023 |
The list of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Zain K. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Farhaan A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Shafique A., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Zain K.
Notified on | 13 March 2023 |
Nature of control: |
significiant influence or control |
Farhaan A.
Notified on | 12 February 2021 |
Ceased on | 13 March 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Shafique A.
Notified on | 25 May 2016 |
Ceased on | 12 February 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2016-05-31 | 2017-05-31 | 2018-05-31 |
Balance Sheet | |||
Cash Bank On Hand | 982 | 1 637 | |
Current Assets | 15 122 | 52 014 | 119 454 |
Debtors | 14 140 | 47 371 | |
Net Assets Liabilities | 6 939 | 20 005 | 20 676 |
Other Debtors | 14 140 | 47 371 | |
Property Plant Equipment | 94 173 | 102 980 | |
Cash Bank In Hand | 982 | ||
Net Assets Liabilities Including Pension Asset Liability | 6 939 | ||
Tangible Fixed Assets | 94 173 | ||
Reserves/Capital | |||
Called Up Share Capital | 2 | ||
Profit Loss Account Reserve | 6 937 | ||
Other | |||
Accumulated Depreciation Impairment Property Plant Equipment | 20 797 | 57 705 | |
Additions Other Than Through Business Combinations Property Plant Equipment | 45 715 | ||
Creditors | 25 500 | 49 223 | 35 120 |
Finance Lease Liabilities Present Value Total | 18 679 | 31 167 | |
Fixed Assets | 102 980 | 62 687 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 36 908 | ||
Net Current Assets Liabilities | -10 378 | -215 | -6 891 |
Other Creditors | 5 061 | 10 867 | |
Property Plant Equipment Gross Cost | 114 970 | 160 685 | |
Taxation Social Security Payable | 1 760 | 7 189 | |
Total Assets Less Current Liabilities | 83 795 | 102 765 | 55 796 |
Capital Employed | 6 939 | ||
Creditors Due After One Year | 76 856 | ||
Creditors Due Within One Year | 25 500 | ||
Number Shares Allotted | 2 | ||
Number Shares Allotted Increase Decrease During Period | 2 | ||
Par Value Share | 1 | ||
Share Capital Allotted Called Up Paid | 2 | ||
Tangible Fixed Assets Additions | 114 970 | ||
Tangible Fixed Assets Cost Or Valuation | 114 970 | ||
Tangible Fixed Assets Depreciation | 20 797 | ||
Tangible Fixed Assets Depreciation Charged In Period | 20 797 | ||
Value Shares Allotted Increase Decrease During Period | 2 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates 2024-01-31 filed on: 31st, January 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy