This company is commonly known as Ibis Packaging Solutions Limited. The company was founded 17 years ago and was given the registration number 05867131. The firm's registered office is in THATCHAM. You can find them at Unit 10 Colthrop Business Park, Colthrop Lane, Colthrop Lane, Thatcham, Berkshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | IBIS PACKAGING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05867131 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Colthrop Business Park, Colthrop Lane, Colthrop Lane, Thatcham, Berkshire, RG19 4NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Colthrop Business Park, Colthrop Lane, Colthrop Lane, Thatcham, RG19 4NB | Secretary | 05 July 2006 | Active |
Unit 10, Colthrop Business Park, Colthrop Lane, Colthrop Lane, Thatcham, RG19 4NB | Director | 05 July 2006 | Active |
Unit 10, Colthrop Business Park, Colthrop Lane, Colthrop Lane, Thatcham, RG19 4NB | Director | 05 July 2006 | Active |
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE | Corporate Secretary | 05 July 2006 | Active |
Unit 10, Colthrop Business Park, Colthrop Lane, Colthrop Lane, Thatcham, RG19 4NB | Director | 05 July 2006 | Active |
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE | Director | 05 July 2006 | Active |
Mrs Nicola Jayne Atkins | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Address | : | Unit 10, Colthrop Business Park, Colthrop Lane, Thatcham, RG19 4NB |
Nature of control | : |
|
Mr Paul Kenneth Atkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 10 Colthrop Bus Park, Colthrop Lane, Thatcham, England, RG19 4NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2019-09-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-22 | Officers | Change person director company with change date. | Download |
2014-07-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.