Ipa Purchasing Limited FARNHAM


Ipa Purchasing started in year 2001 as Private Limited Company with registration number 04271982. The Ipa Purchasing company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Farnham at Office 8 No. 11 Riverside. Postal code: GU9 7UG. Since 1st September 2006 Ipa Purchasing Limited is no longer carrying the name Tricon Ipa.

The firm has one director. Vanessa T., appointed on 25 September 2001. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ipa Purchasing Limited Address / Contact

Office Address Office 8 No. 11 Riverside
Office Address2 Riverside Park
Town Farnham
Post code GU9 7UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04271982
Date of Incorporation Thu, 16th Aug 2001
Industry
End of financial Year 30th December
Company age 23 years old
Account next due date Thu, 28th Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Vanessa T.

Position: Director

Appointed: 25 September 2001

Barbican Services Limited

Position: Corporate Secretary

Appointed: 02 March 2009

Resigned: 08 October 2013

Vanessa T.

Position: Secretary

Appointed: 07 June 2006

Resigned: 02 March 2009

Sarah B.

Position: Secretary

Appointed: 26 June 2003

Resigned: 07 June 2006

Susan D.

Position: Secretary

Appointed: 11 February 2003

Resigned: 26 June 2003

Robert P.

Position: Director

Appointed: 17 August 2001

Resigned: 02 March 2009

Ian G.

Position: Director

Appointed: 17 August 2001

Resigned: 11 February 2003

Ian G.

Position: Secretary

Appointed: 17 August 2001

Resigned: 11 February 2003

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 August 2001

Resigned: 16 August 2001

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 2001

Resigned: 16 August 2001

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Vanessa T. This PSC and has 75,01-100% shares.

Vanessa T.

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

Company previous names

Tricon Ipa September 1, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-30
Balance Sheet
Cash Bank On Hand93 80370 88648 859304 285
Current Assets218 429233 528227 168777 699
Debtors124 626162 642178 309473 414
Net Assets Liabilities-287 115-299 588-316 829-171 529
Other Debtors63 300139 82420 1818 600
Property Plant Equipment12 8216 5034 7743 220
Other
Accrued Liabilities Deferred Income  1 31768 416
Accumulated Amortisation Impairment Intangible Assets203 154215 154222 159223 265
Accumulated Depreciation Impairment Property Plant Equipment105 31115 83819 58622 330
Additions Other Than Through Business Combinations Property Plant Equipment 1 7702 019 
Amounts Owed By Directors  1 99815 123
Amounts Owed To Group Undertakings Participating Interests   629 184
Average Number Employees During Period14111010
Bank Borrowings Overdrafts 44 16810 00010 000
Corporation Tax Recoverable   10 729
Creditors538 22044 168515 454928 793
Dividends Paid On Shares19 855   
Fixed Assets32 67614 3585 6243 732
Future Minimum Lease Payments Under Non-cancellable Operating Leases41 5469 73354 733 
Increase Decrease In Depreciation Impairment Property Plant Equipment   80
Increase From Amortisation Charge For Year Intangible Assets 12 0007 0051 106
Increase From Depreciation Charge For Year Property Plant Equipment 5 9353 7482 744
Intangible Assets19 8557 855850512
Intangible Assets Gross Cost223 009223 009 223 777
Net Current Assets Liabilities-319 791-269 778-288 286-151 094
Other Creditors434 077373 014301 2787 459
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 95 408  
Other Disposals Property Plant Equipment 97 561  
Other Taxation Social Security Payable69 921108 27586 876 
Prepayments Accrued Income  83 258144 716
Property Plant Equipment Gross Cost118 13222 34124 36025 550
Short-term Investments Classified As Cash Cash Equivalents  54 733 
Taxation Social Security Payable  86 876116 071
Total Additions Including From Business Combinations Intangible Assets   768
Total Additions Including From Business Combinations Property Plant Equipment   1 190
Total Assets Less Current Liabilities-287 115-255 420-282 662-147 362
Trade Creditors Trade Payables34 22216 184115 98397 663
Trade Debtors Trade Receivables61 32622 81872 872294 246

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th December 2022
filed on: 28th, December 2023
Free Download (8 pages)

Company search