Warning: file_put_contents(c/af9a235224322deb0e5289c1ff1e8d58.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Industrial Bulk Containers Limited, M3 3HF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INDUSTRIAL BULK CONTAINERS LIMITED

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

This company is commonly known as Industrial Bulk Containers Limited. The company was founded 33 years ago and was given the registration number 02588877. The firm's registered office is in MANCHESTER. You can find them at C/o Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester, . This company's SIC code is 17211 - Manufacture of corrugated paper and paperboard, sacks and bags.

Company Information

Name:INDUSTRIAL BULK CONTAINERS LIMITED
Company Number:02588877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:06 March 1991
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 17211 - Manufacture of corrugated paper and paperboard, sacks and bags

Office Address & Contact

Registered Address:C/o Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester, M3 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Saint Annes Street, Broadbottom, Hyde, SK14 6AL

Director15 July 1991Active
439 Manchester Road, Denton, Manchester, M34 3GN

Secretary12 March 1991Active
4 Chertsey Close, Abbey Hey Gorton, Manchester, M18 8QY

Secretary25 March 1994Active
4, St Annes Street, Broadbottom, Hyde, England, SK14 6AL

Secretary31 January 2009Active
Flat 6, Oakdale Court, Mottram Road, Stalybridge, England, SK15 2QP

Secretary31 May 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 March 1991Active
439 Manchester Road, Denton, Manchester, M34 3GN

Director12 March 1991Active
439 Manchester Road, Denton, Manchester, M34 3GN

Director15 April 1992Active
439 Manchester Road, Denton, Manchester, M34 3GN

Director12 March 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 March 1991Active

People with Significant Control

Mr Kevin Philip Price
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:311 Summers Quay, Armentieres Square, Stalybridge, England, SK15 2BR
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-15Gazette

Gazette dissolved liquidation.

Download
2021-06-15Insolvency

Liquidation in administration move to dissolution.

Download
2021-02-08Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-02-08Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-01-20Insolvency

Liquidation in administration progress report.

Download
2020-10-22Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-10-01Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-09-03Insolvency

Liquidation in administration proposals.

Download
2020-07-06Address

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

Download
2020-07-04Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-24Officers

Termination secretary company with name termination date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-11Officers

Appoint person secretary company with name date.

Download
2019-06-11Persons with significant control

Change to a person with significant control.

Download
2019-06-11Officers

Termination secretary company with name termination date.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.