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.
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 |
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 |
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 |