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.
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 | : |
|
Registered Address | : | High Edge Court, Church Street, Heage, Belper, Derbyshire, DE56 2BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Edge Court, Church Street, Heage, Belper, DE56 2BW | Secretary | 01 April 2015 | Active |
11 St Edmunds Road, Sleaford, Lincoln, NG34 7LS | Director | 01 September 2004 | Active |
10 Homewood Drive, Kirkby In Ashfield, Nottingham, NG17 8QB | Director | 01 July 1996 | Active |
High Edge Court, Church Street, Heage, Belper, DE56 2BW | Director | 02 September 2002 | Active |
High Edge Court, Church Street, Heage, Belper, DE56 2BW | Secretary | - | Active |
3 Beverley Gardens, Gedling, Nottingham, NG4 3LF | Director | 01 August 1994 | Active |
16 Thirlmere Gardens, Ashby De La Zouch, LE65 1FN | Director | 27 January 1999 | Active |
The Old Rectory Rectory Lane, Barrowby, Grantham, NG32 1BT | Director | 04 January 1996 | Active |
46 Valley Prospect, Newark, NG24 4QW | Director | 01 August 1994 | Active |
The Grange, Wigwell, Wirksworth, DE4 4GS | Director | - | Active |
High Edge Court, Church Street, Heage, Belper, DE56 2BW | Director | 02 January 2003 | Active |
Bowns Green Farm Dark Lane, Holbrook, DE56 0TH | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-10 | Accounts | Accounts with accounts type small. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-02 | Officers | Change person director company with change date. | Download |
2022-06-24 | Accounts | Accounts with accounts type small. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type small. | Download |
2020-07-16 | Accounts | Accounts with accounts type small. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type small. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type full. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Accounts | Accounts with accounts type small. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.