UKBizDB.co.uk

INDEPENDENT BUSINESS CENTRES LIMITED

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

This company is commonly known as Independent Business Centres Limited. The company was founded 10 years ago and was given the registration number 09035864. The firm's registered office is in BRISTOL. You can find them at 7 Unity Street, , Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:INDEPENDENT BUSINESS CENTRES LIMITED
Company Number:09035864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2014
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Unity Street, Bristol, BS1 5HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 226, 179, Whiteladies Road, Clifton, Bristol, England, BS8 2AG

Secretary01 January 2021Active
Suite 226, 179, Whiteladies Road, Clifton, Bristol, England, BS8 2AG

Director03 August 2023Active
Suite 226, 179, Whiteladies Road, Clifton, Bristol, England, BS8 2AG

Director03 August 2023Active
Suite 226, 179, Whiteladies Road, Clifton, Bristol, England, BS8 2AG

Director12 November 2022Active
7, Unity Street, Bristol, United Kingdom, BS1 5HH

Director12 May 2014Active
Suite 226, 179, Whiteladies Road, Clifton, Bristol, England, BS8 2AG

Director17 July 2023Active
Suite 226, 179, Whiteladies Road, Clifton, Bristol, England, BS8 2AG

Director21 January 2021Active
Suite 226, 179, Whiteladies Road, Clifton, Bristol, England, BS8 2AG

Director12 May 2014Active

People with Significant Control

Mrs Anita Jane England
Notified on:17 July 2023
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Suite 226, 179, Whiteladies Road, Bristol, England, BS8 2AG
Nature of control:
  • Significant influence or control
Mr Matthew Nicholas Cavill Wofinden-England
Notified on:01 July 2023
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:Suite 226, 179, Whiteladies Road, Bristol, England, BS8 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Michael Stolworthy
Notified on:28 June 2023
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Suite 226, 179, Whiteladies Road, Bristol, England, BS8 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Nicholas Cavill Wofinden
Notified on:15 May 2019
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:Suite 226, 179, Whiteladies Road, Bristol, England, BS8 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Charles Collins
Notified on:15 May 2019
Status:Active
Date of birth:August 1959
Nationality:British
Address:7, Unity Street, Bristol, BS1 5HH
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
2024-04-09Gazette

Gazette notice compulsory.

Download
2024-01-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Gazette

Gazette filings brought up to date.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-09-15Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Address

Change registered office address company with date old address new address.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-04-26Change of name

Certificate change of name company.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-11Officers

Appoint person secretary company with name date.

Download
2021-01-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.