UKBizDB.co.uk

I. B. T. INTERNATIONALE BAUSTOFF TECHNOLOGIE LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as I. B. T. Internationale Baustoff Technologie Ltd.. The company was founded 25 years ago and was given the registration number 03588608. The firm's registered office is in LONDON. You can find them at Elscot House, Arcadia Avenue, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:I. B. T. INTERNATIONALE BAUSTOFF TECHNOLOGIE LTD.
Company Number:03588608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU

Corporate Secretary13 February 2012Active
Ronhagenweg, 20, Olfen, Germany, D-59 399

Director13 February 2012Active
Haus Fuchteln, 15, Olfen, Germany, D-59 399

Director13 February 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 June 1998Active
788-790 Finchley Road, London, NW11 7TJ

Director07 February 2008Active
36, Asmuns Hill, London, United Kingdom, NW11 6ET

Director07 October 2009Active
36 Asmuns Hill, London, NW11 6ET

Director30 January 2009Active
120 Finchley Lane, London, NW4 1DB

Director22 June 1998Active
15, Gutenbergstr., Selm, Germany, D-59379

Director23 June 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Director31 January 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 June 1998Active

People with Significant Control

Mr Marvin Mertens
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:German
Country of residence:Germany
Address:Ronhagenweg, 20, Olfen, Germany, D-59 399
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mrs Miriam Szymanski
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:German
Country of residence:Germany
Address:Haus Fuchteln, 15, Olfen, Germany, D-59 399
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-23Persons with significant control

Change to a person with significant control.

Download
2024-03-23Persons with significant control

Change to a person with significant control.

Download
2024-03-20Dissolution

Dissolution application strike off company.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Miscellaneous

Miscellaneous.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Accounts

Change account reference date company previous shortened.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Accounts

Change account reference date company previous shortened.

Download
2019-07-17Miscellaneous

Miscellaneous.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.