UKBizDB.co.uk

INTEGRATED BUILDING MANAGEMENT SYSTEMS LTD.

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

This company is commonly known as Integrated Building Management Systems Ltd.. The company was founded 45 years ago and was given the registration number 01412073. The firm's registered office is in BELPER. You can find them at High Edge Court, Church Street, Heage, Belper, Derbyshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INTEGRATED BUILDING MANAGEMENT SYSTEMS LTD.
Company Number:01412073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1979
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:High Edge Court, Church Street, Heage, Belper, Derbyshire, DE56 2BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Edge Court, Church Street, Heage, Belper, DE56 2BW

Secretary01 April 2015Active
11 St Edmunds Road, Sleaford, Lincoln, NG34 7LS

Director01 September 2004Active
10 Homewood Drive, Kirkby In Ashfield, Nottingham, NG17 8QB

Director01 July 1996Active
High Edge Court, Church Street, Heage, Belper, DE56 2BW

Director02 September 2002Active
High Edge Court, Church Street, Heage, Belper, DE56 2BW

Secretary-Active
3 Beverley Gardens, Gedling, Nottingham, NG4 3LF

Director01 August 1994Active
16 Thirlmere Gardens, Ashby De La Zouch, LE65 1FN

Director27 January 1999Active
The Old Rectory Rectory Lane, Barrowby, Grantham, NG32 1BT

Director04 January 1996Active
46 Valley Prospect, Newark, NG24 4QW

Director01 August 1994Active
The Grange, Wigwell, Wirksworth, DE4 4GS

Director-Active
High Edge Court, Church Street, Heage, Belper, DE56 2BW

Director02 January 2003Active
Bowns Green Farm Dark Lane, Holbrook, DE56 0TH

Director-Active

People with Significant Control

Mr Mark Gary Townsend
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:High Edge Court, Belper, DE56 2BW
Nature of control:
  • Significant influence or control
Bowmer & Kirkland Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:High Edge Court, Church Street, Belper, England, DE56 2BW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Edward Appleyard
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:High Edge Court, Belper, DE56 2BW
Nature of control:
  • Significant influence or control
Mrs Michelle Ann Mucklestone
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:High Edge Court, Belper, DE56 2BW
Nature of control:
  • Significant influence or control
Mr Jason David Harper
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:High Edge Court, Belper, DE56 2BW
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-18Mortgage

Mortgage satisfy charge full.

Download
2023-06-18Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-10Accounts

Accounts with accounts type small.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-06-24Accounts

Accounts with accounts type small.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type small.

Download
2020-07-16Accounts

Accounts with accounts type small.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type small.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Accounts

Accounts with accounts type small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.