About

Registered Number: 01412073
Date of Incorporation: 29/01/1979 (45 years and 2 months ago)
Company Status: Active
Registered Address: High Edge Court, Church Street, Heage, Belper, Derbyshire, DE56 2BW

 

Based in Derbyshire, Integrated Building Management Systems Ltd was setup in 1979, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEYARD, Mark Edward 01 September 2004 - 1
HARPER, Jason David 01 July 1996 - 1
BOWLER, Michael John 01 August 1994 31 October 1997 1
DEARDEN, Ritchie 27 January 1999 31 October 2000 1
Secretary Name Appointed Resigned Total Appointments
MUCKLESTONE, Michelle Ann 01 April 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 22 June 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 24 May 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 04 June 2015
AP03 - Appointment of secretary 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM02 - Termination of appointment of secretary 02 April 2015
AR01 - Annual Return 23 June 2014
AUD - Auditor's letter of resignation 22 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 22 March 2011
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 26 March 2010
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
395 - Particulars of a mortgage or charge 31 December 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 11 May 2007
395 - Particulars of a mortgage or charge 14 August 2006
AUD - Auditor's letter of resignation 20 June 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 16 March 2005
288a - Notice of appointment of directors or secretaries 18 October 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 06 April 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 03 April 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
395 - Particulars of a mortgage or charge 10 March 2003
363s - Annual Return 16 June 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 03 April 2001
288b - Notice of resignation of directors or secretaries 21 November 2000
363s - Annual Return 19 June 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 22 June 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 10 March 1998
288c - Notice of change of directors or secretaries or in their particulars 04 March 1998
288b - Notice of resignation of directors or secretaries 04 December 1997
363s - Annual Return 18 June 1997
AA - Annual Accounts 21 April 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
363s - Annual Return 15 July 1996
MISC - Miscellaneous document 15 July 1996
288 - N/A 14 July 1996
363s - Annual Return 15 June 1996
AA - Annual Accounts 19 March 1996
288 - N/A 24 January 1996
363s - Annual Return 13 June 1995
AA - Annual Accounts 10 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1994
AUD - Auditor's letter of resignation 17 August 1994
288 - N/A 15 August 1994
AUD - Auditor's letter of resignation 10 August 1994
287 - Change in situation or address of Registered Office 06 August 1994
288 - N/A 06 August 1994
CERTNM - Change of name certificate 11 July 1994
363s - Annual Return 15 June 1994
AA - Annual Accounts 28 April 1994
363s - Annual Return 23 June 1993
AA - Annual Accounts 22 April 1993
363s - Annual Return 28 July 1992
AA - Annual Accounts 17 July 1992
AA - Annual Accounts 31 March 1992
288 - N/A 14 January 1992
363b - Annual Return 08 July 1991
288 - N/A 09 April 1991
AA - Annual Accounts 09 July 1990
363 - Annual Return 09 July 1990
AA - Annual Accounts 14 September 1989
363 - Annual Return 14 September 1989
363 - Annual Return 25 October 1988
AA - Annual Accounts 11 August 1988
363 - Annual Return 06 October 1987
AA - Annual Accounts 06 October 1987
AA - Annual Accounts 10 February 1987
363 - Annual Return 06 December 1986
MEM/ARTS - N/A 20 February 1980

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus letter of set-off dated 27/02/2003 18 December 2008 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 27TH february 2003 01 August 2006 Outstanding

N/A

Omnibus letter of set-off 27 February 2003 Outstanding

N/A

Inter company letter of set off 02 July 1986 Outstanding

N/A

Letter of sett off 29 December 1982 Outstanding

N/A

Single debenture 01 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.