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.
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 | : |
|
Registered Address | : | 9 The Gateway Centre, Coronation Road, High Wycombe, HP12 3SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 The Gateway Centre, Coronation Road, High Wycombe, HP12 3SU | Secretary | 17 October 2001 | Active |
9 The Gateway Centre, Coronation Road, High Wycombe, HP12 3SU | Director | 01 April 1999 | Active |
9 The Gateway Centre, Coronation Road, High Wycombe, HP12 3SU | Director | 19 October 1999 | Active |
9 The Gateway Centre, Coronation Road, High Wycombe, HP12 3SU | Director | 13 January 2011 | Active |
51 Chiswick Green Studios, Evershed Walk, London, W4 5BW | Secretary | 01 April 1999 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Secretary | 28 January 1999 | Active |
51 Chiswick Green Studios, Evershed Walk, London, W4 5BW | Director | 01 April 1999 | Active |
Saffrons 6 High Street, Stock, Ingatestone, CM4 9BA | Director | 07 September 2000 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Director | 28 January 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.