Indipac Logistics Limited SWINDON


Indipac Logistics started in year 2013 as Private Limited Company with registration number 08625342. The Indipac Logistics company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Swindon at Basepoint Business Centre Rivermead Drive. Postal code: SN5 7EX.

The firm has 3 directors, namely Darren F., Zoe B. and Adrienne W.. Of them, Adrienne W. has been with the company the longest, being appointed on 19 September 2014 and Darren F. has been with the company for the least time - from 19 March 2016. As of 25 April 2024, there was 1 ex director - Darren F.. There were no ex secretaries.

This company operates within the SN25 5AX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1146887 . It is located at Unit, A4, Swindon with a total of 4 carsand 6 trailers.

Indipac Logistics Limited Address / Contact

Office Address Basepoint Business Centre Rivermead Drive
Office Address2 Westlea
Town Swindon
Post code SN5 7EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08625342
Date of Incorporation Thu, 25th Jul 2013
Industry Freight transport by road
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Darren F.

Position: Director

Appointed: 19 March 2016

Zoe B.

Position: Director

Appointed: 19 December 2014

Adrienne W.

Position: Director

Appointed: 19 September 2014

Lawrence Rose Ltd

Position: Corporate Secretary

Appointed: 25 July 2013

Darren F.

Position: Director

Appointed: 25 July 2013

Resigned: 19 December 2014

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Darren F. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Zoe B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Darren F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Zoe B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth46 47131 88820 205       
Balance Sheet
Cash Bank On Hand  37 579 18 794 7 46121 958  
Current Assets96 026119 888156 512186 202234 622209 739199 211242 938146 936184 912
Debtors72 276105 084111 927179 783209 144199 944183 554213 769140 515179 688
Net Assets Liabilities  20 20517 35562 31653 28548 03276 474-67 543-121 259
Other Debtors  9 21420 54626 07618 39213 83719 14836 44430 057
Property Plant Equipment  27 35746 28143 006166 502279 145245 431150 476104 924
Total Inventories  7 0066 4196 6849 7958 1967 2116 4215 224
Cash Bank In Hand14 3006 29437 579       
Net Assets Liabilities Including Pension Asset Liability46 47131 88820 205       
Stocks Inventory9 4508 5107 006       
Tangible Fixed Assets5 73525 76627 357       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve46 37131 78820 105       
Shareholder Funds46 47131 88820 205       
Other
Accumulated Depreciation Impairment Property Plant Equipment  24 95739 31265 497120 266209 817309 018397 996496 417
Additions Other Than Through Business Combinations Property Plant Equipment   33 27922 910178 664 65 4871 30052 869
Average Number Employees During Period  66777677
Bank Borrowings       39 16729 16719 167
Bank Overdrafts   9 100  50 0009 99911 26124 573
Corporation Tax Payable  5 41264414 263215215429  
Creditors  160 324194 677194 229180 449234 467204 013249 065338 729
Finance Lease Liabilities Present Value Total  1 5476 53613 52940 09764 88579 45480 56063 880
Future Minimum Lease Payments Under Non-cancellable Operating Leases    36 05336 05336 053175 000105 00035 000
Increase From Depreciation Charge For Year Property Plant Equipment   14 35526 18555 168 99 20196 25598 421
Net Current Assets Liabilities40 73610 533-3 812-8 47540 39329 29035 25638 925-102 129-153 817
Other Creditors  1 5206 6043 5207 6104 0025 8354 5895 717
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     399  7 277 
Other Disposals Property Plant Equipment     399  7 277 
Other Taxation Social Security Payable  60 93291 30887 75166 37639 81361 66860 889135 399
Property Plant Equipment Gross Cost  52 31485 593108 503286 768488 962554 449548 472601 341
Provisions For Liabilities Balance Sheet Subtotal  3 3408 7936 92128 578    
Total Assets Less Current Liabilities46 47136 29923 54537 80683 399195 792243 889284 35648 347-48 893
Trade Creditors Trade Payables  79 30680 48575 16664 04269 50246 62884 808109 160
Trade Debtors Trade Receivables  102 713156 104158 568181 552169 717187 927104 071124 406
Fixed Assets5 73525 76627 357  166 502279 145   
Creditors Due After One Year 1 643        
Creditors Due Within One Year55 290109 355160 324       
Number Shares Allotted100100100       
Par Value Share10011       
Provisions For Liabilities Charges 2 7683 340       
Secured Debts 16 868        
Share Capital Allotted Called Up Paid10 000100100       
Tangible Fixed Assets Additions8 60228 94814 764       
Tangible Fixed Assets Cost Or Valuation8 60237 55052 314       
Tangible Fixed Assets Depreciation2 86711 78424 957       
Tangible Fixed Assets Depreciation Charged In Period2 8678 91713 173       

Transport Operator Data

Unit
Address A4 , Stephenson Road
City Swindon
Post code SN25 5AX
Vehicles 4
Trailers 6

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023/07/25
filed on: 25th, July 2023
Free Download (3 pages)

Company search

Advertisements