This company is commonly known as Ibn Scaffold Access Limited. The company was founded 22 years ago and was given the registration number 04282334. The firm's registered office is in BARNSLEY. You can find them at Whaley Road South Yorkshire, Industrial Estate Barugh Green, Barnsley, South Yorkshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | IBN SCAFFOLD ACCESS LIMITED |
---|---|---|
Company Number | : | 04282334 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whaley Road South Yorkshire, Industrial Estate Barugh Green, Barnsley, South Yorkshire, S75 1HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ibn Scaffold Access, Whaley Road, Barugh Green, Barnsley, England, S75 1HT | Secretary | 29 March 2018 | Active |
Ibn Scaffold Access, Whaley Road, Barugh Green, Barnsley, England, S75 1HT | Director | 15 November 2018 | Active |
Ibn Scaffold Access, Whaley Road, Barugh Green, Barnsley, England, S75 1HT | Director | 15 November 2018 | Active |
Ibn Scaffold Access, Whaley Road, Barugh Green, Barnsley, England, S75 1HT | Director | 15 November 2018 | Active |
Whaley Road, South Yorkshire Industrial Estate, Barugh Green, Barnsley, United Kingdom, S75 1HT | Secretary | 05 September 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Secretary | 05 September 2001 | Active |
Whaley Road South Yorkshire, Industrial Estate Barugh Green, Barnsley, S75 1HT | Director | 27 February 2019 | Active |
Whaley Road, South Yorkshire Industrial Estate, Barugh Green, Barnsley, United Kingdom, S75 1HT | Director | 05 September 2001 | Active |
Whaley Road, South Yorkshire Industrial Estate, Barugh Green, Barnsley, United Kingdom, S75 1HT | Director | 05 September 2001 | Active |
Whaley Road South Yorkshire, Industrial Estate Barugh Green, Barnsley, S75 1HT | Director | 15 November 2018 | Active |
Whaley Road, South Yorkshire Industrial Estate, Barugh Green, Barnsley, United Kingdom, S75 1HT | Director | 05 September 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 05 September 2001 | Active |
Ibn Holdings Limited | ||
Notified on | : | 03 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Whaley Road, South Yorkshire Industrial Estate, Barnsley, United Kingdom, S75 1HT |
Nature of control | : |
|
Mr Barry James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Whaley Road, South Yorkshire Industrial Estate, Barnsley, United Kingdom, S75 1HT |
Nature of control | : |
|
Mr Nigel Anthony Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Whaley Road, South Yorkshire Industrial Estate, Barnsley, United Kingdom, S75 1HT |
Nature of control | : |
|
Mr Ian Richard Blackwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Whaley Road, South Yorkshire Industrial Estate, Barnsley, United Kingdom, S75 1HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-18 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Capital | Capital name of class of shares. | Download |
2023-05-15 | Resolution | Resolution. | Download |
2023-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-12 | Address | Move registers to registered office company with new address. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Address | Change sail address company with old address new address. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Incorporation | Memorandum articles. | Download |
2019-08-05 | Resolution | Resolution. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.