About

Registered Number: 06536096
Date of Incorporation: 17/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Ibis House Regent Park, Summerleys Road, Princes Risborough, Buckinghamshire, HP27 9LE

 

Ibis Trading Ltd was founded on 17 March 2008, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. This business has 14 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORE, Deborah 17 September 2018 - 1
LEWIS, Deborah 21 January 2019 - 1
MCGLYNN, Anthony John 16 January 2017 - 1
BLAKELAW DIRECTOR SERVICES LIMITED 17 March 2008 17 March 2008 1
BRAGG, Andrew 17 March 2008 13 January 2015 1
DOLAN, Howard Robert 17 March 2008 29 April 2016 1
GODBOLD, Alistair Peter 13 January 2009 12 November 2013 1
NICHOLS, Michael Dane 17 March 2008 12 November 2013 1
SALISBURY, John Frederick 17 March 2008 20 September 2013 1
WAKE, Stephen Francis Raymond 12 November 2013 16 January 2017 1
WOODWARD, Graham William 17 March 2008 13 January 2009 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Michael Stephen 13 May 2014 - 1
VAN DUZER, Peter George 09 January 2014 13 May 2014 1
BLAKELAW SECRETARIES LIMITED 17 March 2008 17 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 22 March 2019
AP01 - Appointment of director 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
AP01 - Appointment of director 25 September 2018
AA - Annual Accounts 06 September 2018
TM01 - Termination of appointment of director 01 August 2018
CS01 - N/A 16 March 2018
PSC02 - N/A 16 March 2018
PSC07 - N/A 16 March 2018
PSC07 - N/A 16 March 2018
PSC02 - N/A 16 March 2018
AA - Annual Accounts 05 October 2017
MR04 - N/A 31 March 2017
CS01 - N/A 16 March 2017
AP01 - Appointment of director 25 January 2017
AP01 - Appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
AA - Annual Accounts 08 September 2016
TM01 - Termination of appointment of director 03 May 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 March 2015
AP01 - Appointment of director 02 March 2015
TM01 - Termination of appointment of director 26 January 2015
AP01 - Appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
AA - Annual Accounts 16 October 2014
CH01 - Change of particulars for director 18 September 2014
AP03 - Appointment of secretary 23 May 2014
TM02 - Termination of appointment of secretary 23 May 2014
AR01 - Annual Return 18 March 2014
AP03 - Appointment of secretary 23 January 2014
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
TM01 - Termination of appointment of director 24 September 2013
TM02 - Termination of appointment of secretary 24 September 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
MG01 - Particulars of a mortgage or charge 04 December 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 26 March 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
287 - Change in situation or address of Registered Office 05 December 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
287 - Change in situation or address of Registered Office 03 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
NEWINC - New incorporation documents 17 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.