UKBizDB.co.uk

I.B.S. EQUIPMENT LIMITED

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

This company is commonly known as I.b.s. Equipment Limited. The company was founded 31 years ago and was given the registration number 02750207. The firm's registered office is in KIRKBY. You can find them at Lees Road, Knowsley Industrial Park North, Kirkby, Merseyside. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:I.B.S. EQUIPMENT LIMITED
Company Number:02750207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Lees Road, Knowsley Industrial Park North, Kirkby, Merseyside, L33 7SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lees Road, Knowsley Industrial Park North, Kirkby, L33 7SE

Secretary24 September 1992Active
Wood View, Abbot Meadow, Penwortham, Preston, England, PR1 9JX

Director01 October 2012Active
98, St Annes Road, Middlewich, England, CW10 9BZ

Director01 October 2012Active
3 Singleton Drive, Knowsley Village, Prescot, L34 0HP

Director24 September 1992Active
5 Woodview, Knowsley, Prescot, L34 0JG

Director24 September 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 September 1992Active
17 Eden Close, Shevington Park, Kirkby, L33 4DD

Director01 January 1996Active
185 Cotton Lane, Halton Lodge, Runcorn, WA7 5JB

Director23 November 1992Active

People with Significant Control

Mr Ian Macfie
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:Lees Road, Kirkby, L33 7SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Sheron Joan Macfie
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:Lees Road, Kirkby, L33 7SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Capital

Capital name of class of shares.

Download
2017-12-13Resolution

Resolution.

Download
2017-12-13Change of constitution

Statement of companys objects.

Download
2017-10-19Capital

Capital allotment shares.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-02-22Officers

Termination director company with name termination date.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.