Independent Buying Consortium Limited STANMORE


Founded in 2008, Independent Buying Consortium, classified under reg no. 06761396 is an active company. Currently registered at Padma Villa HA7 4NT, Stanmore the company has been in the business for 17 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

There is a single director in the firm at the moment - Vinod P., appointed on 1 November 2009. In addition, a secretary was appointed - Tina P., appointed on 13 January 2015. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sima S. who worked with the the firm until 13 January 2015.

Independent Buying Consortium Limited Address / Contact

Office Address Padma Villa
Office Address2 2 Reenglass Road
Town Stanmore
Post code HA7 4NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06761396
Date of Incorporation Fri, 28th Nov 2008
Industry Activities of other membership organizations n.e.c.
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (556 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Tina P.

Position: Secretary

Appointed: 13 January 2015

Vinod P.

Position: Director

Appointed: 01 November 2009

Finbarr D.

Position: Director

Appointed: 01 September 2015

Resigned: 18 August 2017

Spw Secretaries Limited

Position: Corporate Secretary

Appointed: 28 November 2008

Resigned: 28 November 2008

Sima S.

Position: Director

Appointed: 28 November 2008

Resigned: 13 January 2015

Sima S.

Position: Secretary

Appointed: 28 November 2008

Resigned: 13 January 2015

Prakash P.

Position: Director

Appointed: 28 November 2008

Resigned: 01 November 2009

Spw Directors Limited

Position: Corporate Director

Appointed: 28 November 2008

Resigned: 28 November 2008

Olga H.

Position: Director

Appointed: 28 November 2008

Resigned: 28 November 2008

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Allneeds Group Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Allneeds Group Limited

Capital House 34-40 Station Road Finchley, London, N3 2RY, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registered Office
Registration number 07442862
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand591 488720 118358 3771 063 294891 431758 889
Current Assets2 560 7612 019 7412 560 3103 902 1233 614 7252 954 740
Debtors1 969 2731 299 6232 201 9332 838 8292 723 2942 195 851
Net Assets Liabilities193 410203 878229 184288 269  
Other Debtors83 531377 893512 243447 625 150 000
Property Plant Equipment60 66783 11466 34415 32718 47919 040
Other
Audit Fees Expenses 9 10010 50010 500  
Accrued Liabilities Deferred Income   1 796 7281 183 0851 498 238
Accumulated Amortisation Impairment Intangible Assets    3 13035 168
Accumulated Depreciation Impairment Property Plant Equipment48 85560 62781 03840 34746 77554 609
Additions Other Than Through Business Combinations Intangible Assets    138 90029 250
Additions Other Than Through Business Combinations Property Plant Equipment 34 2193 6412 3169 5808 395
Amounts Owed By Group Undertakings   447 625117 500 
Amounts Owed By Related Parties25 00025 00033 489   
Amounts Owed To Group Undertakings   715 0001 409 557707 112
Amounts Owed To Related Parties651 598100 0001 005 000715 000  
Average Number Employees During Period131313151922
Corporation Tax Payable   11 56967 666 
Creditors2 427 9621 898 9772 397 4703 629 1813 468 0012 798 111
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -48 345  
Disposals Property Plant Equipment   -94 024  
Fixed Assets   15 327154 249152 022
Future Minimum Lease Payments Under Non-cancellable Operating Leases  49 82854 04479 736128 639
Increase From Amortisation Charge For Year Intangible Assets    3 13032 038
Increase From Depreciation Charge For Year Property Plant Equipment 11 77220 4117 6546 4287 834
Intangible Assets    135 770132 982
Intangible Assets Gross Cost    138 900168 150
Minimum Operating Lease Payments Recognised As Expense  42 14749 705  
Net Current Assets Liabilities132 799120 764162 840272 943146 724156 629
Other Creditors1 672 028451 661281 908483 8357 24115 906
Other Taxation Social Security Payable   253 756269 298261 527
Prepayments  18 763161 262  
Prepayments Accrued Income   2 391 2052 358 7451 902 919
Property Plant Equipment Gross Cost109 522143 741147 38255 67465 25473 649
Provisions For Liabilities Balance Sheet Subtotal56     
Taxation Social Security Payable86 917174 83936 814265 325  
Total Assets Less Current Liabilities193 466203 878 288 270300 973308 651
Trade Creditors Trade Payables17 4191 172 4771 073 7482 165 021531 154315 328
Trade Debtors Trade Receivables1 860 742896 7301 656 2012 229 942247 049142 932
Amount Specific Advance Or Credit Directors 140 000    
Amount Specific Advance Or Credit Made In Period Directors 140 00045 000   
Amount Specific Advance Or Credit Repaid In Period Directors  -185 000   
Director Remuneration5 00012 00012 00012 00012 00012 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Thu, 28th Nov 2024
filed on: 20th, December 2024
Free Download (3 pages)

Company search