UKBizDB.co.uk

IBCOS COMPUTERS LTD

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

This company is commonly known as Ibcos Computers Ltd. The company was founded 44 years ago and was given the registration number 01444873. The firm's registered office is in TOWER PARK,POOLE. You can find them at Abacus House, Acorn Business Park, Tower Park,poole, Dorset. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:IBCOS COMPUTERS LTD
Company Number:01444873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Abacus House, Acorn Business Park, Tower Park,poole, Dorset, BH12 4NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abacus House, Acorn Business Park, Tower Park,Poole, BH12 4NZ

Secretary29 March 2023Active
Abacus House, Acorn Business Park, Tower Park,Poole, BH12 4NZ

Director29 March 2023Active
Abacus House, Acorn Business Park, Tower Park,Poole, BH12 4NZ

Director29 March 2023Active
Abacus House, Acorn Business Park, Tower Park,Poole, BH12 4NZ

Secretary02 August 2012Active
19 Filleul Road, Sandford Woods, Wareham, BH20 7AW

Secretary-Active
19, Filleul Road, Wareham, BH20 7AW

Secretary01 July 1982Active
Abacus House, Acorn Business Park, Tower Park,Poole, BH12 4NZ

Secretary01 January 2016Active
11 Quarry Road, Colehill, Wimborne, BH21 2NP

Director-Active
Rowan Lodge, Carlton, Stockton On Tees, TS21 1EB

Director-Active
Postgate House, Castleton, Whitby, YO21 2ET

Director01 April 1996Active
122 Redhill Drive, Redhill, Bournemouth, BH10 6AW

Director01 April 2003Active
Abacus House, Acorn Business Park, Tower Park,Poole, BH12 4NZ

Director02 August 2012Active
32 Springdale Road, Broadstone, BH18 9BU

Director08 October 2003Active
Abacus House, Acorn Business Park, Tower Park,Poole, BH12 4NZ

Director02 August 2012Active
Mill House, Wareham Road, Organford, Poole, BH16 6ET

Director22 December 1993Active
19 Filleul Road, Sandford Woods, Wareham, BH20 7AW

Director-Active
19, Filleul Road, Wareham, BH20 7AW

Director01 July 1982Active
113 Station Road, Coleshill, Birmingham, B46 1HB

Director03 April 1995Active
Abacus House, Acorn Business Park, Tower Park,Poole, BH12 4NZ

Director01 January 2016Active
Karelia House, Thornton Le Beans, Northallerton, DL6 3SP

Director01 April 1996Active

People with Significant Control

Ibcos Holdings Ltd
Notified on:31 December 2016
Status:Active
Country of residence:England
Address:Abacus House, Acorn Business Park, Poole, England, BH12 4NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type full.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-03-31Officers

Appoint person secretary company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination secretary company with name termination date.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type small.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type full.

Download
2016-12-07Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.