This company is commonly known as Ibsl Group Limited. The company was founded 34 years ago and was given the registration number 02416201. The firm's registered office is in WHITLEY BAY. You can find them at Unit 14 D, Double Row Delaval Trading Estate, Seaton Delaval, Whitley Bay, Northumberland. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | IBSL GROUP LIMITED |
---|---|---|
Company Number | : | 02416201 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 14 D, Double Row Delaval Trading Estate, Seaton Delaval, Whitley Bay, Northumberland, England, NE25 0QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14 D, Double Row, Delaval Trading Estate, Seaton Delaval, Whitley Bay, England, NE25 0QT | Director | 01 March 2024 | Active |
Unit 14 D, Double Row, Delaval Trading Estate, Seaton Delaval, Whitley Bay, England, NE25 0QT | Director | 01 March 2024 | Active |
Unit 14 D, Double Row, Delaval Trading Estate, Seaton Delaval, Whitley Bay, England, NE25 0QT | Director | 07 March 2018 | Active |
Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW | Secretary | 13 March 2014 | Active |
The Willows, Hepscott, Morpeth, NE6 6LH | Secretary | 03 March 2000 | Active |
Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW | Secretary | 06 December 2004 | Active |
47 Hatfield Drive, Seghill, Cramlington, NE23 7TU | Secretary | - | Active |
Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW | Director | 13 March 2014 | Active |
Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW | Director | 13 March 2014 | Active |
Unit 14 D, Double Row, Delaval Trading Estate, Seaton Delaval, Whitley Bay, England, NE25 0QT | Director | 29 July 2022 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 13 October 2017 | Active |
Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW | Director | 13 March 2014 | Active |
The Willows, Hepscott, Morpeth, NE6 6LH | Director | 03 March 2000 | Active |
Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW | Director | - | Active |
Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW | Director | - | Active |
Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW | Director | 04 January 2005 | Active |
Insulcon Technical Limited | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 24 Orion Way, Orion Business Park, North Shields, England, NE29 7SN |
Nature of control | : |
|
Mr Steven Gordon James Renney | ||
Notified on | : | 07 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 14 D, Double Row, Delaval Trading Estate, Whitley Bay, England, NE25 0QT |
Nature of control | : |
|
Sig Trading Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-15 | Incorporation | Memorandum articles. | Download |
2024-03-15 | Resolution | Resolution. | Download |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-03-11 | Capital | Capital allotment shares. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Accounts | Change account reference date company previous extended. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.