About

Registered Number: 06818580
Date of Incorporation: 13/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 5th Floor 55 King Street, Manchester, Greater Manchester, M2 4LQ

 

Established in 2009, Ibs Engineered Products Ltd are based in Manchester, it has a status of "Active". Berthold, Reiter, Moulds, Raymond, Schaubeck, Sebastian, Stüpfert, Thomas, Voigt, Ruediger are the current directors of this company. The business is VAT Registered. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERTHOLD, Reiter 31 July 2020 - 1
MOULDS, Raymond 14 September 2015 31 July 2020 1
SCHAUBECK, Sebastian 01 August 2015 31 January 2019 1
STÜPFERT, Thomas 31 January 2019 25 March 2020 1
VOIGT, Ruediger 25 March 2009 01 August 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
AP01 - Appointment of director 31 July 2020
AA - Annual Accounts 27 May 2020
TM01 - Termination of appointment of director 31 March 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 29 April 2019
AP01 - Appointment of director 18 April 2019
CS01 - N/A 26 February 2019
PSC01 - N/A 25 February 2019
PSC07 - N/A 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 10 March 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 04 August 2015
AP01 - Appointment of director 04 August 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 22 March 2010
288a - Notice of appointment of directors or secretaries 23 April 2009
225 - Change of Accounting Reference Date 04 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
CERTNM - Change of name certificate 28 March 2009
NEWINC - New incorporation documents 13 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.