UKBizDB.co.uk

INTELLIGENT BUILDING AUTOMATION LTD.

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

This company is commonly known as Intelligent Building Automation Ltd.. The company was founded 18 years ago and was given the registration number 05661478. The firm's registered office is in ROCHESTER. You can find them at 2 Exeter House, Beaufort Court Sir Thomas Longley Road, Rochester, Kent. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:INTELLIGENT BUILDING AUTOMATION LTD.
Company Number:05661478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:2 Exeter House, Beaufort Court Sir Thomas Longley Road, Rochester, Kent, ME2 4FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Exeter House, Beaufort Court Sir Thomas Longley Road, Rochester, England, ME2 4FE

Secretary02 April 2012Active
2, Exeter House, Beaufort Court Sir Thomas Longley Road, Rochester, England, ME2 4FE

Director31 January 2006Active
2, Exeter House, Beaufort Court Sir Thomas Longley Road, Rochester, England, ME2 4FE

Director31 January 2006Active
Acorn House, 20 Wellcroft Road, Slough, SL1 4AQ

Secretary01 January 2010Active
32 Cranbrook Drive, Maidenhead, SL6 6SB

Secretary31 January 2006Active
2 A C Court, High Street, Thames Ditton, KT7 0SR

Corporate Secretary22 December 2005Active
Acorn House, 20 Wellcroft Road, Slough, SL1 4AQ

Director22 July 2008Active
Acorn House, 20 Wellcroft Road, Slough, SL1 4AQ

Director31 January 2006Active
32 Cranbrook Drive, Maidenhead, SL6 6SB

Director31 January 2006Active
2 A C Court, High Street, Thames Ditton, KT7 0SR

Corporate Director22 December 2005Active

People with Significant Control

Mr Mark Raymond Smith
Notified on:01 July 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:2, Exeter House, Rochester, ME2 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gregory Peter Saunders
Notified on:01 July 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:2 Exeter House, Beaufort Court, Rochester, England, ME2 4FE
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 (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
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Officers

Change person director company with change date.

Download
2018-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Accounts

Accounts with accounts type total exemption small.

Download
2015-02-12Accounts

Accounts with accounts type total exemption small.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.