About

Registered Number: 00874122
Date of Incorporation: 17/03/1966 (59 years and 1 month ago)
Company Status: Active
Registered Address: Ingram House, Meridian Way, Norwich, Norfolk, NR7 0TA

 

I.B.C. Transport Containers Ltd was founded on 17 March 1966, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bourke, Elizabeth Ann, Podevyn, Robert Pierre, Frankel, David Lionel in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKEL, David Lionel N/A 31 March 1992 1
Secretary Name Appointed Resigned Total Appointments
BOURKE, Elizabeth Ann 09 June 1995 16 December 2005 1
PODEVYN, Robert Pierre 31 March 1992 09 June 1995 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 03 February 2016
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 07 January 2015
AD01 - Change of registered office address 07 October 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 04 January 2013
CH03 - Change of particulars for secretary 17 September 2012
CH03 - Change of particulars for secretary 17 September 2012
CH01 - Change of particulars for director 28 August 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 11 January 2012
RESOLUTIONS - N/A 14 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 31 December 2010
CH03 - Change of particulars for secretary 15 June 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 16 February 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 20 January 2007
AA - Annual Accounts 09 January 2007
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
AA - Annual Accounts 13 February 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 14 February 2005
287 - Change in situation or address of Registered Office 03 November 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 04 February 2003
AA - Annual Accounts 09 January 2003
AA - Annual Accounts 05 March 2002
363s - Annual Return 29 January 2002
363s - Annual Return 10 January 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 22 February 2000
AA - Annual Accounts 24 January 2000
AA - Annual Accounts 30 June 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 13 January 1998
363s - Annual Return 05 January 1998
363s - Annual Return 13 February 1997
AA - Annual Accounts 06 January 1997
363s - Annual Return 03 April 1996
AA - Annual Accounts 02 January 1996
288 - N/A 21 June 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 14 November 1994
363s - Annual Return 01 March 1994
RESOLUTIONS - N/A 16 December 1993
RESOLUTIONS - N/A 16 December 1993
AA - Annual Accounts 16 December 1993
RESOLUTIONS - N/A 08 September 1993
RESOLUTIONS - N/A 08 September 1993
RESOLUTIONS - N/A 08 September 1993
363s - Annual Return 04 March 1993
386 - Notice of passing of resolution removing an auditor 09 February 1993
288 - N/A 15 January 1993
288 - N/A 15 January 1993
AA - Annual Accounts 06 January 1993
AA - Annual Accounts 22 June 1992
288 - N/A 29 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1992
288 - N/A 26 April 1992
288 - N/A 26 April 1992
AUD - Auditor's letter of resignation 22 April 1992
287 - Change in situation or address of Registered Office 22 April 1992
363b - Annual Return 13 February 1992
288 - N/A 16 July 1991
AA - Annual Accounts 01 June 1991
363a - Annual Return 01 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 June 1990
288 - N/A 22 March 1990
AA - Annual Accounts 20 March 1990
395 - Particulars of a mortgage or charge 09 February 1990
363 - Annual Return 31 January 1990
353 - Register of members 12 June 1989
AA - Annual Accounts 01 February 1989
395 - Particulars of a mortgage or charge 22 September 1988
395 - Particulars of a mortgage or charge 14 September 1988
363 - Annual Return 11 July 1988
AA - Annual Accounts 17 February 1988
288 - N/A 14 December 1987
363 - Annual Return 23 March 1987
363 - Annual Return 23 March 1987
AA - Annual Accounts 07 February 1987
288 - N/A 09 January 1987

Mortgages & Charges

Description Date Status Charge by
Single debenture 31 January 1990 Outstanding

N/A

Cash collateral agreement 02 September 1988 Fully Satisfied

N/A

Security agreement 02 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.