INGRAM MICRO SERVICES LTD

COMMUNICATIONS HOUSE, VULCAN ROAD NORTH, NORWICH, NORFOLK

Previous name: A NOVO UK LTD (changed on 18-Oct-2018)

Company Number: 03591124
Incorporation date: 01-Jul-1998
Status: Active
Entity type: Private Limited Company

SIC codes:
95210 Repair of consumer electronics





SUMMARY

This company is 25.8 years old and is currently active. It is controlled by Ingram Micro Inc. The company has positive equity (net assets) of GBP 13.1 million which has increased from GBP 10.5 million in the previous year. The latest reported revenue figure is GBP 82.1 million which is similar to the previous year's figure of GBP 84.6 million. The company has 2 active officers (directors or partners) who are or were officers of 5 other companies, 1 (20.0%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2018 GBP 82,149,000 1,845,000 313,000 228,000 2,582,000
31-Dec-2017 GBP 84,637,000 -66,000 312,000 281,000 162,000
31-Dec-2016 GBP 81,598,000 -215,000 317,000 337,000
31-Dec-2015 GBP 89,443,000 1,025,000 394,000 302,000 1,117,000
30-Sep-2014 GBP 105,007,000 -322,000 304,000 343,000 -266,000
30-Sep-2013 GBP 90,789,000 2,794,000 280,000 69,000 2,289,000
30-Sep-2012 GBP
30-Sep-2011 GBP 61,947,000 -7,068,000 268,000 145,000 -6,923,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2018 GBP 1,546,000 34,442,000 23,797,000 800,000 12,286,000 13,086,000
31-Dec-2017 GBP 1,352,000 39,714,000 31,801,000 502,000 800,000 9,704,000 10,504,000
31-Dec-2016 GBP 3,422,000 34,926,000 25,966,000 502,000 800,000 9,542,000 10,342,000
31-Dec-2015 GBP 5,311,000 32,420,000 22,439,000 502,000 800,000 9,777,000 10,577,000
30-Sep-2014 GBP 2,755,000 33,479,000 22,775,000 502,000 800,000 8,857,000 9,657,000
30-Sep-2013 GBP 2,205,000 27,238,000 15,029,000 502,000 800,000 9,123,000 9,923,000
30-Sep-2012 GBP 880,000 21,742,000 10,770,000 502,000 800,000 6,834,000 7,634,000
30-Sep-2011 GBP 642,000 22,037,000 13,014,000 1,146,000 156,000 4,557,000 4,713,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
30-Sep-2012 GBP 80.50% 644,000 156,000 800,000 541,000
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Richard HAMMOND 01 Jul 2005 18 Apr 2024 2 - 15
Resigned Peter Graham STEBBINGS 02 Mar 2005 30 Jun 2005 0 - 16
Resigned Raymond Denis CARTER 01 Oct 2003 23 Feb 2005 0 - 3
Resigned Stella Maria FIDLER 05 Oct 1998 20 Nov 2003 0 - 2

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned Arie OUDSHOORN 08 Feb 2021 04 Apr 2022 Finance Director Dutch 0 - 31 (33.3%)
Resigned John Alexander Du Plessis CURRIE 27 Mar 2015 03 Sep 2018 President Ingram Micro Europe Mobility British 0 - 72 (28.6%)
Active Karel Victor Hubert Gabrielle Maria EVERAET 27 Mar 2015 Vp Legal And Associate Gc Belgian 4 - 01 (25.0%)
Resigned Kris Emile Paul MEES 27 Mar 2015 08 Feb 2021 Vp Finance Europe Belgian 0 - 20 (0.0%)
Resigned Francois LACOMBE 27 Mar 2015 28 Apr 2016 None French 0 - 20 (0.0%)
Resigned Brigitte Valerie ALBRAND 15 Jun 2012 27 Mar 2015 None French 0 - 20 (0.0%)
Resigned Philippe Jean FAVRE 05 Jul 2011 15 Jun 2012 None French 0 - 10 (0.0%)
Resigned Christophe LIENARD 02 Aug 2010 05 Jul 2011 Group Deputy Ceo French 0 - 20 (0.0%)
Resigned Riccardo BONINI 30 Mar 2010 02 Aug 2010 Group Deputy Ceo Italian 0 - 20 (0.0%)
Resigned Stephen MAXWELL 24 Nov 2009 27 Mar 2015 None British 0 - 20 (0.0%)
Active Kevin COLEMAN 24 Nov 2009 None British 2 - 21 (25.0%)
Resigned Gilbert WEILL 30 Jul 2008 30 Mar 2010 Director French 0 - 30 (0.0%)
Resigned Francois LEREBVRE 03 May 2007 31 May 2008 Director French 0 - 20 (0.0%)
Resigned Mireille ARVIER 01 Oct 2005 13 Feb 2007 Director French 0 - 31 (33.3%)
Resigned Richard HAMMOND 01 Jul 2005 27 Mar 2015 Finance Director British 2 - 1511 (64.7%)
Resigned Gary MEDLOW 02 Mar 2005 01 Oct 2005 Manager British 0 - 41 (25.0%)
Resigned David John LUSK 01 Dec 2003 01 Mar 2005 Rng British 0 - 42 (50.0%)
Resigned Richard SEURAT 01 Oct 2003 01 Oct 2005 Director French 0 - 20 (0.0%)
Resigned Raymond Denis CARTER 01 Oct 2003 23 Feb 2005 Director British 0 - 31 (33.3%)
Resigned Peter Graham STEBBINGS 01 Oct 2003 30 Jun 2005 Chief Financial Officer British 0 - 168 (50.0%)
Resigned Peter ANDERS 01 Oct 2003 30 Sep 2008 Managing Director British 0 - 106 (60.0%)
Resigned Geoffrey James GRIFFITHS 01 Apr 2003 01 Oct 2006 Director British 0 - 85 (62.5%)
Resigned Gary William HEAVEN 18 Dec 2002 20 Nov 2003 Operations Director British 0 - 10 (0.0%)
Resigned Stella Maria FIDLER 18 Dec 2002 20 Nov 2003 Accountant British 0 - 20 (0.0%)
Resigned Henri TRIEBEL 13 Jul 2000 24 Feb 2003 Director French 0 - 53 (60.0%)
Resigned Daniel AUZAN 13 Jul 2000 24 Feb 2003 Director French 0 - 21 (50.0%)
Resigned David THOMSON 02 Nov 1998 13 Jul 2000 Consultant British 0 - 72 (28.6%)
Resigned Keith WOODS 05 Oct 1998 12 Oct 2001 Director British 0 - 10 (0.0%)
Resigned Richard Jeffrey WILSON 05 Oct 1998 20 Nov 2003 Director British 1 - 10 (0.0%)
Resigned Malcolm Elvet LEWIS 05 Oct 1998 13 Jul 2000 Director British 1 - 108 (72.7%)
Resigned Alan John SUTTON 05 Oct 1998 31 Mar 2005 Director British 1 - 75 (62.5%)
Resigned Stanley ATKINS 05 Oct 1998 01 Oct 2003 Company Director British 0 - 10 (0.0%)
Resigned DLA NOMINEES LIMITED 01 Jul 1998 05 Oct 1998 0 - 944386 (40.9%)
Resigned DLA SECRETARIAL SERVICES LIMITED 01 Jul 1998 05 Oct 1998 0 - 1563664 (42.5%)
Resigned DLA SECRETARIAL SERVICES LIMITED 01 Jul 1998 05 Oct 1998 0 - 1563664 (42.5%)
Number of active directors: 2
Average tenure of active directors: 11.7 years
Average tenure of resigned directors: 2.5 years
Average active director Dissolution Rate: 25.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
INGRAM MICRO SERVICES LTD (03591124) - Active
INGRAM MICRO SERVICES HOLDINGS LTD (03936350) - Active
PLATFORM CONSULTANCY SERVICES LTD (04380805) - Active - Proposal to Strike off
COMMSCARE GROUP LIMITED (04580474) - Active
INGRAM MICRO CFS HOLDING LIMITED (05927424) - Active
CEVA LOGISTICS CFS (UK) LIMITED (06473914) - Active - Proposal to Strike off

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2015-07-012014-07-012013-07-012012-07-012011-07-01
A NOVO HOLDINGS LTDORDINARY643,750
80.5%
643,750
80.5%
156,250
19.5%
156,250
19.5%
156,250
19.5%
A NOVO HOLDINGS LTDORDINARY156,250
19.5%
156,250
19.5%
0
0%
0
0%
0
0%
A NOVO HOLDINGS LTDPREFERENCE0
0%
0
0%
643,750
80.5%
643,750
80.5%
643,750
80.5%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

INGRAM MICRO SERVICES LTD

no controlled companies

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-07-01 2023-12-31 34 3% 12% 81894
2023-01-01 2023-06-30 35 3% 15% 75317
2022-07-03 2022-12-31 36 3% 16% 68740
2022-01-02 2022-07-02 39 5% 20% 62873
2021-07-03 2022-01-01 38 4% 27% 56017
2021-01-03 2021-07-02 36 5% 18% 49445
2020-07-01 2020-12-31 35 3% 29% 42922
2020-01-01 2020-06-30 37 6% 19% 35414
2019-07-01 2019-12-31 38 6% 17% 26186
2019-06-01 2019-06-30 37 6% 22% 20658
2018-07-01 2018-12-31 38 7% 25% 9935
2018-01-01 2018-06-30 37 6% 27% 3053


COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 95210 Repair of consumer electronics)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
A NOVO UK LTD COMMUNICATIONS HOUSE, VULCAN ROAD NORTH, NORWICH, NORFOLK 03591124 2017-12-31 84,637,000 162,000
GADGET REPAIR SOLUTIONS LIMITED C/O FROST GROUP LIMITED, COURT HOUSE, THE OLD POLICE STATION, SOUTH STREET, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 1BS 08098981 2017-12-31 5,745,965 0
AIR-WEB LIMITED THE BUSINESS ROOMS 28 THE AVENUE,, RUBERY, BIRMINGHAM, ENGLAND, B45 9AL 04748506 2018-03-31 372,668 0
IMEND LTD. HAVENLEA NEWPOUND COMMON, WISBOROUGH GREEN, BILLINGSHURST, WEST SUSSEX, RH14 0EJ 08050647 2018-04-30 133,221 0
MTAATM LIMITED SUITE 15 YEOVIL INNOVATION CENTRE BARRACKS CLOSE, COPSE ROAD, YEOVIL, SOMERSET, ENGLAND, BA22 8RN 08001194 2018-03-31 80,042 0
ANDORIK LTD STOKE ALBANY BUSINESS CENTRE ASHLEY RD ASHLEY ROAD, BUSINESS CENTRE, STOKE ALBANY, MARKET HARBOROUGH, ENGLAND, LE16 8PL 08708878 2018-09-30 31,434 0
THE MAC STUDIO LIMITED 46 NORMANHURST AVENUE, BOURNEMOUTH, DORSET, ENGLAND, BH8 9NP 09676963 2019-07-31 27,821 0
R P UNIQUE LIMITED 25 ALEXANDRA AVENUE, HARROW, MIDDLESEX, HA2 8PQ 03724100 2018-03-31 27,113 0
ICANMEND LTD C/O 42 VERNON ST, IPSWICH, SUFFOLK, IP2 8JB 09872745 2017-11-30 553 0
TECH SAVIOUR LIMITED THE APEX, 2 SHERIFFS ORCHARD, COVENTRY, ENGLAND, CV1 3PP 07805264 2018-03-31 190 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
INGRAM MICRO SERVICES LTD 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public