About

Registered Number: 02750207
Date of Incorporation: 24/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Lees Road, Knowsley Industrial Park North, Kirkby, Merseyside, L33 7SE

 

Based in Kirkby, Merseyside, I.B.S. Equipment Ltd was founded on 24 September 1992, it's status in the Companies House registry is set to "Active". There are 6 directors listed for the company in the Companies House registry. We do not know the number of employees at I.B.S. Equipment Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAPER, Sophie Kaye 01 October 2012 - 1
MACFIE, Ben Ian 01 October 2012 - 1
MACFIE, Ian 24 September 1992 - 1
MACFIE, Sheron Joan 24 September 1992 - 1
HUTTON, Charles David 01 January 1996 17 February 2017 1
JACKSON, James Daniel 23 November 1992 11 July 1997 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
PSC08 - N/A 28 September 2020
PSC07 - N/A 28 September 2020
PSC07 - N/A 28 September 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 25 September 2018
SH08 - Notice of name or other designation of class of shares 14 December 2017
RESOLUTIONS - N/A 13 December 2017
CC04 - Statement of companies objects 13 December 2017
SH01 - Return of Allotment of shares 19 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 26 September 2017
TM01 - Termination of appointment of director 22 February 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 27 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 September 2015
CH01 - Change of particulars for director 29 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 26 September 2014
CH01 - Change of particulars for director 26 September 2014
CH03 - Change of particulars for secretary 26 September 2014
SH01 - Return of Allotment of shares 14 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 27 September 2013
AP01 - Appointment of director 15 October 2012
AP01 - Appointment of director 15 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 01 October 2012
AR01 - Annual Return 08 November 2011
CH01 - Change of particulars for director 08 November 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 25 September 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 24 September 2008
363s - Annual Return 03 January 2008
AA - Annual Accounts 20 August 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 18 October 2006
395 - Particulars of a mortgage or charge 31 May 2006
395 - Particulars of a mortgage or charge 31 May 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 24 September 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 06 September 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 09 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1998
AA - Annual Accounts 05 June 1998
287 - Change in situation or address of Registered Office 18 March 1998
363s - Annual Return 08 October 1997
395 - Particulars of a mortgage or charge 24 September 1997
AA - Annual Accounts 07 August 1997
363s - Annual Return 16 October 1996
AA - Annual Accounts 10 June 1996
288 - N/A 22 March 1996
CERTNM - Change of name certificate 18 January 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 13 September 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 28 July 1994
363s - Annual Return 04 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 November 1993
395 - Particulars of a mortgage or charge 10 December 1992
288 - N/A 07 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 November 1992
288 - N/A 07 October 1992
NEWINC - New incorporation documents 24 September 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 May 2006 Outstanding

N/A

Legal charge 18 May 2006 Outstanding

N/A

Mortgage debenture 05 September 1997 Outstanding

N/A

Debenture 07 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.