UKBizDB.co.uk

IBSL GROUP LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 14 D, Double Row, Delaval Trading Estate, Seaton Delaval, Whitley Bay, England, NE25 0QT

Director01 March 2024Active
Unit 14 D, Double Row, Delaval Trading Estate, Seaton Delaval, Whitley Bay, England, NE25 0QT

Director01 March 2024Active
Unit 14 D, Double Row, Delaval Trading Estate, Seaton Delaval, Whitley Bay, England, NE25 0QT

Director07 March 2018Active
Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW

Secretary13 March 2014Active
The Willows, Hepscott, Morpeth, NE6 6LH

Secretary03 March 2000Active
Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW

Secretary06 December 2004Active
47 Hatfield Drive, Seghill, Cramlington, NE23 7TU

Secretary-Active
Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW

Director13 March 2014Active
Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW

Director13 March 2014Active
Unit 14 D, Double Row, Delaval Trading Estate, Seaton Delaval, Whitley Bay, England, NE25 0QT

Director29 July 2022Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director13 October 2017Active
Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW

Director13 March 2014Active
The Willows, Hepscott, Morpeth, NE6 6LH

Director03 March 2000Active
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

Director04 January 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-15Incorporation

Memorandum articles.

Download
2024-03-15Resolution

Resolution.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-11Capital

Capital allotment shares.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-28Mortgage

Mortgage satisfy charge full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Accounts

Change account reference date company previous extended.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.