UKBizDB.co.uk

INTELLIGENT BUILDING SOLUTIONS LIMITED

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

This company is commonly known as Intelligent Building Solutions Limited. The company was founded 11 years ago and was given the registration number 08516074. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Plaza 8 Kd Tower, Cotterells, Hemel Hempstead, Herts. This company's SIC code is 43341 - Painting.

Company Information

Name:INTELLIGENT BUILDING SOLUTIONS LIMITED
Company Number:08516074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 May 2013
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Plaza 8 Kd Tower, Cotterells, Hemel Hempstead, Herts, United Kingdom, HP1 1FW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plaza 8, Kd Tower, Cotterells, Hemel Hempstead, United Kingdom, HP1 1FW

Director17 September 2013Active
1st Floor, 2 Woodberry Grove, Finchley, London, England, N12 0DR

Director17 September 2013Active
1st, Floor, 2 Woodberry Grove, Finchley, England, N12 0DR

Corporate Secretary03 May 2013Active
26 Gateway Close, Northwood Midd, England, HA6 2RW

Director03 May 2013Active

People with Significant Control

Mr Roger James O'Hara
Notified on:17 September 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:1st Floor, 2 Woodberry Grove, London, England, N12 0DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Robert Strokes
Notified on:17 September 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:1st Floor, 2 Woodberry Grove, London, England, N12 0DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-04-07Gazette

Gazette notice voluntary.

Download
2020-03-27Dissolution

Dissolution application strike off company.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-05-02Gazette

Gazette filings brought up to date.

Download
2018-05-01Gazette

Gazette notice compulsory.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption small.

Download
2017-05-04Officers

Change person director company with change date.

Download
2017-05-03Officers

Change person director company with change date.

Download
2017-05-03Officers

Change person director company with change date.

Download
2016-09-08Address

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

Download
2016-07-14Mortgage

Mortgage satisfy charge full.

Download
2016-07-14Mortgage

Mortgage charge whole cease and release with charge number.

Download
2016-07-08Mortgage

Mortgage charge whole cease with charge number.

Download
2016-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.