UKBizDB.co.uk

INTERNATIONAL BUSINESS ASSOCIATES LIMITED

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

This company is commonly known as International Business Associates Limited. The company was founded 28 years ago and was given the registration number 03102674. The firm's registered office is in BROMLEY. You can find them at Tenison House, Tweedy Road, Bromley, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTERNATIONAL BUSINESS ASSOCIATES LIMITED
Company Number:03102674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Tenison House, Tweedy Road, Bromley, BR1 3NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Balcombe Road, Horley, England, RH6 9AB

Secretary20 August 2023Active
1221, Coalfield Road, Midlothian, United States,

Director01 September 2000Active
Quest House, 73 Balcombe Road, Horley, England, RH6 9AB

Director31 December 2018Active
73, Balcombe Road, Horley, England, RH6 9AB

Director20 August 2023Active
73, Balcombe Rd, Horley, United Kingdom, RH6 9AB

Director13 October 2022Active
56 Carlton Green, Redhill, RH1 2DA

Secretary15 September 1995Active
Lincoln, Saint Monicas Road, Kingswood, Tadworth, KT20 6HA

Secretary03 September 1999Active
10 Spruce Close, Redhill, RH1 1EZ

Secretary20 July 2004Active
4 Wordsworth Mead, Redhill, RH1 1AJ

Secretary09 March 2005Active
Tenison House, Tweedy Road, Bromley, United Kingdom, BR1 3NF

Secretary02 August 2012Active
15 Windermere Way, Reigate, RH2 0LW

Secretary14 January 2003Active
Quest House, 73 Balcombe Road, Horley, England, RH6 9AB

Secretary05 July 2016Active
50 Broadway, London, SW1H 0BL

Secretary13 November 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary15 September 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director15 September 1995Active
5527 Evening Shore, Houston, Texas, Usa,

Director15 September 1998Active
56 Carlton Green, Redhill, RH1 2DA

Director01 September 2000Active
Lincoln, Saint Monicas Road, Kingswood, Tadworth, KT20 6HA

Director03 September 1999Active
Quest House, 73 Balcombe Road, Horley, England, RH6 9AB

Director26 January 2009Active
10 Spruce Close, Redhill, RH1 1EZ

Director20 July 2004Active
4 Wordsworth Mead, Redhill, RH1 1AJ

Director09 March 2005Active
Quest House, 73 Balcombe Road, Horley, England, RH6 9AB

Director05 July 2016Active
Tenison House, Tweedy Road, Bromley, United Kingdom, BR1 3NF

Director02 August 2012Active
Rt 3 PO BOX 730, Decatur, Texas, Usa, 76234

Director15 September 1995Active
15 Windermere Way, Reigate, RH2 0LW

Director14 January 2003Active
Quest House, 73 Balcombe Road, Horley, England, RH6 9AB

Director05 July 2016Active
25 Abdulrazzag, Al-Habahbeh, Amman, Jordan, FOREIGN

Director27 August 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director15 September 1995Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Termination secretary company with name termination date.

Download
2023-09-01Officers

Appoint person secretary company with name date.

Download
2023-07-31Officers

Second filing of director appointment with name.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Address

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

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-12Officers

Change person director company with change date.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.