Ital Group Limited PORTSMOUTH


Founded in 2003, Ital Group, classified under reg no. 04784751 is an active company. Currently registered at Unit 44-47 Ground Floor, Building 1000 Lakeside North Harbour PO6 3EZ, Portsmouth the company has been in the business for 21 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31. Since 2017-09-05 Ital Group Limited is no longer carrying the name Independent Transport Associates.

At the moment there are 8 directors in the the company, namely Ryan L., Anne M. and William H. and others. In addition one secretary - Elizabeth H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sylvia F. who worked with the the company until 14 October 2003.

Ital Group Limited Address / Contact

Office Address Unit 44-47 Ground Floor, Building 1000 Lakeside North Harbour
Office Address2 Western Road
Town Portsmouth
Post code PO6 3EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04784751
Date of Incorporation Mon, 2nd Jun 2003
Industry Other information technology service activities
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Ryan L.

Position: Director

Appointed: 29 November 2022

Anne M.

Position: Director

Appointed: 30 June 2020

William H.

Position: Director

Appointed: 28 March 2009

Elizabeth H.

Position: Secretary

Appointed: 14 October 2003

John M.

Position: Director

Appointed: 07 August 2003

Gary C.

Position: Director

Appointed: 07 August 2003

Darren C.

Position: Director

Appointed: 07 August 2003

Roy F.

Position: Director

Appointed: 07 August 2003

Derrick B.

Position: Director

Appointed: 02 June 2003

Diane O.

Position: Director

Appointed: 28 March 2009

Resigned: 31 March 2020

Michael F.

Position: Director

Appointed: 07 August 2003

Resigned: 29 September 2003

Sylvia F.

Position: Director

Appointed: 02 June 2003

Resigned: 07 August 2003

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 2003

Resigned: 02 June 2003

Sylvia F.

Position: Secretary

Appointed: 02 June 2003

Resigned: 14 October 2003

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 02 June 2003

Resigned: 02 June 2003

Company previous names

Independent Transport Associates September 5, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand486 551360 924444 719515 402767 886776 831409 077
Current Assets1 009 905734 8191 109 330762 6761 256 8601 075 078868 929
Debtors489 890355 879658 770238 942488 677298 247456 348
Net Assets Liabilities947 394915 046988 3431 000 4131 204 9461 149 7651 099 873
Other Debtors151 275178 477156 34787 669115 064146 421157 183
Property Plant Equipment1 085 0451 106 7321 172 0001 077 331930 743947 999 
Total Inventories33 46418 0165 8418 332297 3 504
Other
Accumulated Amortisation Impairment Intangible Assets70 77090 541110 379188 513193 775197 721 
Accumulated Depreciation Impairment Property Plant Equipment1 025 0671 215 673999 9151 147 4201 475 5501 670 9731 861 914
Average Number Employees During Period67635754453540
Bank Borrowings    175 000102 08314 583
Bank Borrowings Overdrafts49 521110 75196 409103 05987 50014 58314 583
Bank Overdrafts49 521110 75196 409103 05991 967  
Creditors43 9121481 225 431689 97587 50014 5831 012 411
Disposals Decrease In Depreciation Impairment Property Plant Equipment  391 210203 788   
Disposals Property Plant Equipment 13 261403 872204 105   
Finance Lease Liabilities Present Value Total16 730148148    
Fixed Assets1 211 9961 213 9121 259 3421 086 539934 689947 9991 252 030
Increase From Amortisation Charge For Year Intangible Assets 19 77119 83819 8355 2623 946 
Increase From Depreciation Charge For Year Property Plant Equipment 190 606175 452216 490258 130195 423190 941
Intangible Assets126 951107 18087 3429 2083 946  
Intangible Assets Gross Cost197 721197 721197 721197 721197 721145 106 
Net Current Assets Liabilities-73 438-163 000-116 10172 701450 812264 295-143 482
Number Shares Issued Fully Paid 29 00029 00029 00029 00029 00029 000
Other Creditors27 182295 703367 894310 734262 687324 252321 283
Other Taxation Social Security Payable173 164109 547131 641101 051111 09581 91994 018
Par Value Share 111111
Property Plant Equipment Gross Cost2 110 1122 322 4052 171 9152 224 7512 406 2932 618 97280 601
Provisions For Liabilities Balance Sheet Subtotal147 252135 718154 898158 82793 05547 9468 675
Total Additions Including From Business Combinations Property Plant Equipment 225 554253 382256 941181 542212 679494 972
Total Assets Less Current Liabilities1 138 5581 050 9121 143 2411 159 2401 385 5011 212 2941 108 548
Total Borrowings93 243127 48196 557103 059266 967102 083 
Trade Creditors Trade Payables467 493365 236629 339175 131252 799317 112582 527
Trade Debtors Trade Receivables338 615177 402502 423151 273373 613151 826299 165
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets   58 299   
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   134 80370 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to 2023-08-31
filed on: 19th, January 2024
Free Download (11 pages)

Company search