UKBizDB.co.uk

IBIS INTEGRATED BINDERY SYSTEMS LIMITED

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

This company is commonly known as Ibis Integrated Bindery Systems Limited. The company was founded 25 years ago and was given the registration number 03703149. The firm's registered office is in HIGH WYCOMBE. You can find them at 9 The Gateway Centre, Coronation Road, High Wycombe, . This company's SIC code is 18140 - Binding and related services.

Company Information

Name:IBIS INTEGRATED BINDERY SYSTEMS LIMITED
Company Number:03703149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18140 - Binding and related services

Office Address & Contact

Registered Address:9 The Gateway Centre, Coronation Road, High Wycombe, HP12 3SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 The Gateway Centre, Coronation Road, High Wycombe, HP12 3SU

Secretary17 October 2001Active
9 The Gateway Centre, Coronation Road, High Wycombe, HP12 3SU

Director01 April 1999Active
9 The Gateway Centre, Coronation Road, High Wycombe, HP12 3SU

Director19 October 1999Active
9 The Gateway Centre, Coronation Road, High Wycombe, HP12 3SU

Director13 January 2011Active
51 Chiswick Green Studios, Evershed Walk, London, W4 5BW

Secretary01 April 1999Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Secretary28 January 1999Active
51 Chiswick Green Studios, Evershed Walk, London, W4 5BW

Director01 April 1999Active
Saffrons 6 High Street, Stock, Ingatestone, CM4 9BA

Director07 September 2000Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director28 January 1999Active

People with Significant Control

St. Clement's Court Limited
Notified on:19 September 2023
Status:Active
Country of residence:England
Address:43, Essex Street, London, England, WC2R 3JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Duplo International Limited
Notified on:19 September 2023
Status:Active
Country of residence:England
Address:Automated Precision House, Hamm Moor Lane, Addlestone, England, KT15 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Mortgage

Mortgage satisfy charge full.

Download
2016-04-19Mortgage

Mortgage satisfy charge full.

Download
2016-04-19Mortgage

Mortgage satisfy charge full.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.