UKBizDB.co.uk

IBIS INVESTMENTS LIMITED

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

This company is commonly known as Ibis Investments Limited. The company was founded 25 years ago and was given the registration number 03666200. The firm's registered office is in BEAMINSTER. You can find them at Hursey House, Hursey, Beaminster, Dorset. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:IBIS INVESTMENTS LIMITED
Company Number:03666200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hursey House, Hursey, Beaminster, Dorset, DT8 3LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hursey House, Hursey, Beaminster, DT8 3LN

Director01 January 2018Active
Hursey House, Hursey, Beaminster, DT8 3LN

Director01 January 2018Active
Hursey House, Hursey, Beaminster, DT8 3LN

Director07 December 2014Active
Hursey House, Hursey, Beaminster, United Kingdom, DT8 3LN

Director16 July 2007Active
Hursey House, Hursey, Beaminster, United Kingdom, DT8 3LN

Secretary10 July 2002Active
Ashley Chase House, Abbotsbury, Weymouth, DT3 4JZ

Secretary01 December 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 November 1998Active
Ashley Chase House, Abbotsbury, Weymouth, DT3 4JZ

Director01 December 1998Active
Ashley Chase House, Abbotsbury, Weymouth, DT3 4JZ

Director01 December 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 November 1998Active

People with Significant Control

Mr Stewart Wallace Urry
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:Hursey House, Hursey, Beaminster, DT8 3LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Mary Urry
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Hursey House, Hursey, Beaminster, DT8 3LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-03-05Officers

Termination secretary company with name termination date.

Download
2017-11-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption full.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Officers

Change person director company with change date.

Download
2015-09-16Capital

Capital allotment shares.

Download
2015-07-31Accounts

Accounts with accounts type total exemption full.

Download
2014-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.