UKBizDB.co.uk

IBTC LIMITED

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

This company is commonly known as Ibtc Limited. The company was founded 19 years ago and was given the registration number 05266445. The firm's registered office is in LOWESTOFT. You can find them at 6 Sea Lake Road, Oulton Broad, Lowestoft, Suffolk. This company's SIC code is 30120 - Building of pleasure and sporting boats.

Company Information

Name:IBTC LIMITED
Company Number:05266445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30120 - Building of pleasure and sporting boats
  • 33150 - Repair and maintenance of ships and boats
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:6 Sea Lake Road, Oulton Broad, Lowestoft, Suffolk, NR32 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Rectory Road, Carlton Colville, Lowestoft, England, NR33 8BB

Director30 June 2015Active
The Old Rectory, Rectory Road, Carlton Colville, Lowestoft, England, NR33 8BB

Director30 June 2015Active
92 Links Road, Gorleston On Sea, Great Yarmouth, NR31 6JX

Secretary29 November 2004Active
Moraira 21 Brookwood Close, Worlingham, Beccles, NR34 7RJ

Secretary21 October 2004Active
1 Guildhall Lane, Wrentham, Beccles, NR34 7NA

Secretary20 December 2005Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary21 October 2004Active
92 Links Road, Gorleston On Sea, Great Yarmouth, NR31 6JX

Director29 November 2004Active
Keepers Lodge, Bungay Road, Loddon, NR35 2QA

Director21 October 2004Active
Moraira 21 Brookwood Close, Worlingham, Beccles, NR34 7RJ

Director21 October 2004Active
1 Guildhall Lane, Wrentham, Beccles, NR34 7NA

Director21 October 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director21 October 2004Active

People with Significant Control

Mr Michael John Clenshaw Tupper
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:6, Sea Lake Road, Lowestoft, NR32 3LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lyn Mary Tupper
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:6, Sea Lake Road, Lowestoft, NR32 3LQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Persons with significant control

Change to a person with significant control.

Download
2023-07-21Persons with significant control

Change to a person with significant control.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Change account reference date company previous extended.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Accounts

Change account reference date company previous shortened.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.