About

Registered Number: 03057176
Date of Incorporation: 16/05/1995 (29 years ago)
Company Status: Active
Registered Address: Unit 13 Latham Close, Bredbury Park Industrial Estate, Bredbury, Stockport, SK6 2SD,

 

Based in Stockport, Ibt Light Ltd was founded on 16 May 1995, it's status in the Companies House registry is set to "Active". The organisation has one director listed as Maciver, Robert. 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
MACIVER, Robert 16 May 1995 28 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 25 June 2019
RESOLUTIONS - N/A 16 January 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 20 May 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 24 May 2017
AD01 - Change of registered office address 08 May 2017
CH01 - Change of particulars for director 07 November 2016
CH03 - Change of particulars for secretary 07 November 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 16 May 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 21 May 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 03 July 2012
AP01 - Appointment of director 27 June 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 17 May 2011
TM01 - Termination of appointment of director 04 August 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 10 March 2010
AA - Annual Accounts 30 June 2009
395 - Particulars of a mortgage or charge 18 June 2009
363a - Annual Return 28 May 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 27 April 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 25 June 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 24 May 2004
225 - Change of Accounting Reference Date 20 October 2003
287 - Change in situation or address of Registered Office 20 October 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
363s - Annual Return 06 July 2003
AA - Annual Accounts 25 April 2003
363s - Annual Return 06 November 2002
395 - Particulars of a mortgage or charge 30 August 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 19 June 2000
AA - Annual Accounts 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
363s - Annual Return 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
225 - Change of Accounting Reference Date 18 April 1999
AA - Annual Accounts 12 June 1998
363s - Annual Return 08 June 1998
363s - Annual Return 16 May 1997
AA - Annual Accounts 21 April 1997
288 - N/A 01 July 1996
287 - Change in situation or address of Registered Office 01 July 1996
288 - N/A 01 July 1996
395 - Particulars of a mortgage or charge 24 June 1996
287 - Change in situation or address of Registered Office 29 May 1996
363s - Annual Return 13 May 1996
AA - Annual Accounts 31 March 1996
RESOLUTIONS - N/A 11 September 1995
395 - Particulars of a mortgage or charge 24 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 May 1995
287 - Change in situation or address of Registered Office 19 May 1995
288 - N/A 19 May 1995
288 - N/A 19 May 1995
NEWINC - New incorporation documents 16 May 1995

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 19TH june 1996 and 16 June 2009 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 19/6/96 12 August 2002 Outstanding

N/A

Debenture deed 19 June 1996 Outstanding

N/A

Debenture 16 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.