This company is commonly known as Ibbotsons (storage & Farming) Ltd. The company was founded 18 years ago and was given the registration number 05674895. The firm's registered office is in YORK. You can find them at The Control Tower Airfield Lane, Acaster Malbis, York, . This company's SIC code is 99999 - Dormant Company.
Name | : | IBBOTSONS (STORAGE & FARMING) LTD |
---|---|---|
Company Number | : | 05674895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2006 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Control Tower Airfield Lane, Acaster Malbis, York, England, YO23 2PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Control Tower, Airfield Lane, Acaster Malbis, York, England, YO23 2PW | Secretary | 13 January 2006 | Active |
The Control Tower, Airfield Lane, Acaster Malbis, York, England, YO23 2PW | Director | 13 January 2006 | Active |
Mill Hill, Braegate Lane, Tadcaster, North Yorkshire, LS24 8EW | Director | 17 October 2017 | Active |
Mill Hill, Braegate Lane, Tadcaster, North Yorkshire, LS24 8EW | Director | 17 October 2017 | Active |
Mill Hill, Braegate Lane, Tadcaster, North Yorkshire, LS24 8EW | Director | 13 January 2006 | Active |
Mr Peter Robert Joseph Ibbotson | ||
Notified on | : | 25 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Control Tower, Airfield Lane, York, England, YO23 2PW |
Nature of control | : |
|
Mr Martin Ibbotson | ||
Notified on | : | 25 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Control Tower, Airfield Lane, York, England, YO23 2PW |
Nature of control | : |
|
Yorkshire Initiatives Limited | ||
Notified on | : | 17 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mill Hill, Braegate Lane, Tadcaster, United Kingdom, LS24 8EW |
Nature of control | : |
|
Mr Martin John Ibbotson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Address | : | Mill Hill, Braegate Lane, North Yorkshire, LS24 8EW |
Nature of control | : |
|
Mr Peter Robert Joseph Ibbotson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | Mill Hill, Braegate Lane, North Yorkshire, LS24 8EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-25 | Gazette | Gazette notice voluntary. | Download |
2022-10-13 | Dissolution | Dissolution application strike off company. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-19 | Address | Change registered office address company with date old address new address. | Download |
2019-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-23 | Accounts | Accounts with accounts type small. | Download |
2018-11-23 | Accounts | Change account reference date company current shortened. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.