Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IBI INTERNATIONAL LOGISTICS LIMITED
Company Information for

IBI INTERNATIONAL LOGISTICS LIMITED

IBEX HOUSE, BAKER STREET, WEYBRIDGE, SURREY, KT13 8AH,
Company Registration Number
01412704
Private Limited Company
Active

Company Overview

About Ibi International Logistics Ltd
IBI INTERNATIONAL LOGISTICS LIMITED was founded on 1979-02-01 and has its registered office in Weybridge. The organisation's status is listed as "Active". Ibi International Logistics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IBI INTERNATIONAL LOGISTICS LIMITED
 
Legal Registered Office
IBEX HOUSE
BAKER STREET
WEYBRIDGE
SURREY
KT13 8AH
Other companies in EC4R
 
Previous Names
G4S INTERNATIONAL LOGISTICS (UK) LIMITED19/03/2020
G4S INTERNATIONAL UK LIMITED07/05/2010
SECURICOR INTERNATIONAL VALUABLES TRANSPORT LIMITED11/07/2005
Filing Information
Company Number 01412704
Company ID Number 01412704
Date formed 1979-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB346037802  
Last Datalog update: 2023-07-05 14:47:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IBI INTERNATIONAL LOGISTICS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LAWFORD BUSINESS SERVICES LTD   MGI MIDGLEY SNELLING LIMITED   QUICK CONSULTANTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IBI INTERNATIONAL LOGISTICS LIMITED
The following companies were found which have the same name as IBI INTERNATIONAL LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IBI INTERNATIONAL LOGISTICS (SAFE CUSTODY SOLUTIONS) UK LIMITED IBEX HOUSE BAKER STREET WEYBRIDGE SURREY KT13 8AH Active - Proposal to Strike off Company formed on the 2020-02-13
IBI INTERNATIONAL LOGISTICS 2 LIMITED IBI INTERNATIONAL UNIT 3 CENTRAL PARK ESTATE STAINES ROAD HOUNSLOW MIDDLESEX TW4 5DJ Active - Proposal to Strike off Company formed on the 2020-03-09

Company Officers of IBI INTERNATIONAL LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
JODIE LOUISE FRANCE
Company Secretary 2016-04-11
JODIE LOUISE FRANCE
Director 2016-04-11
JULIAN DOMINIC STANLEY HASKARD
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD NELSON
Director 2015-12-03 2017-10-23
IAN LEIGHTON NISBET
Director 2016-04-11 2017-01-01
KEVIN ALASTAIR DUFFEY
Director 2015-08-04 2015-12-04
ANDREW JAMES FARQUHAR
Director 2013-10-07 2015-12-03
JOHN RICHARD NELSON
Company Secretary 2010-01-21 2015-08-05
JOHN RICHARD NELSON
Director 2008-01-02 2015-08-05
LEONARD KEITH GATESON
Director 2010-01-21 2014-03-10
KEVIN O'CONNOR
Director 2012-02-02 2013-03-04
CHRISTOPHER FERGUS
Director 2009-03-16 2012-01-03
ALLAN MICHAEL FINN
Director 2007-03-01 2010-05-01
LEONARD KEITH GATESON
Company Secretary 2003-07-21 2010-01-21
ANDREW JAMES WYLIE
Director 2000-10-20 2009-03-31
MARK ANDREW WOOLLEY
Director 2002-03-01 2008-02-01
STEVEN JOHN BURGESS
Director 2007-02-01 2007-11-07
BENJAMIN ZEEV GLASER
Director 2007-03-01 2007-05-21
CHRISTOPHER FERGUS
Director 2006-01-06 2007-02-28
RICHARD GEORGE HAWKINS
Director 2005-08-22 2007-02-01
GRAHAM PETER FOSTER
Director 2002-09-03 2004-07-02
ALEXANDER KENNETH NIVEN
Director 2000-10-02 2004-07-02
ANNE PATRICIA MUNSON
Company Secretary 2000-09-29 2003-07-21
CHARLES KRAMER
Director 1997-07-18 2001-05-14
RAFE ANTHONY WARREN
Company Secretary 1993-11-22 2000-09-29
LEONARD MICHAEL GREGORY HARVEY
Director 1993-11-22 2000-09-29
MATTHEW WALTON LILL
Director 1993-11-22 1997-02-14
JONATHAN PARK FROST
Director 1993-11-22 1996-07-31
JOYCE BARBARA ONEILL
Company Secretary 1991-10-08 1993-11-22
JOHN MALCOLM BARNETT
Director 1991-10-08 1993-11-22
DONALD EMMET CHAMPION
Director 1991-10-08 1993-11-22
JOHN JOSEPH MEEHAN
Director 1991-10-08 1993-11-22
PETER HAROLD YOUNG
Director 1991-10-08 1993-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JODIE LOUISE FRANCE G4S CASH SOLUTIONS EMPLOYEES' CRIMINAL ATTACK FUND LIMITED Director 2018-03-14 CURRENT 2008-09-23 Active
JODIE LOUISE FRANCE G4S BULLION SOLUTIONS (UK) LIMITED Director 2018-02-01 CURRENT 2011-11-25 Active
JODIE LOUISE FRANCE G4S CASH SOLUTIONS (UK) LIMITED Director 2018-02-01 CURRENT 1939-07-10 Active
JODIE LOUISE FRANCE G4S CASH CENTRES (UK) LIMITED Director 2018-02-01 CURRENT 1980-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19Change of details for Mr Michael Shields as a person with significant control on 2023-04-13
2024-03-13Change of details for Mr Michael Peter Shields as a person with significant control on 2024-03-13
2024-03-13Director's details changed for Mr Michael Shields on 2024-03-13
2023-06-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-12CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2023-03-30REGISTRATION OF A CHARGE / CHARGE CODE 014127040003
2023-03-30REGISTRATION OF A CHARGE / CHARGE CODE 014127040003
2023-03-23DIRECTOR APPOINTED KATHLEEN THERESA SHIELDS
2023-03-23DIRECTOR APPOINTED KATHLEEN THERESA SHIELDS
2023-03-22APPOINTMENT TERMINATED, DIRECTOR MICHAEL VINCENT
2023-03-22APPOINTMENT TERMINATED, DIRECTOR MICHAEL VINCENT
2022-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-29AD02Register inspection address changed from 5th Floor Southside 105 Victoria Street London SW1E 6QT England to Unit 6, Central Park Estate Staines Road Hounslow TW4 5DJ
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-04-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 014127040002
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-04-30PSC07CESSATION OF G4S INTERNATIONAL LOGISTICS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-29AP01DIRECTOR APPOINTED MR PAUL HOLT
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA STINA SANCHEZ
2020-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PETER SHIELDS
2020-03-23AP01DIRECTOR APPOINTED MR JOHN WILLIAM ELDER
2020-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/20 FROM Unit 6 Central Park Estate Staines Road Hounslow TW4 5DJ England
2020-03-19RES15CHANGE OF COMPANY NAME 19/03/20
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DOMINIC STANLEY HASKARD
2020-03-11AP01DIRECTOR APPOINTED ANDREA STINA SANCHEZ
2020-03-11TM02Termination of appointment of Vaishali Jagdish Patel on 2020-03-09
2020-02-26PSC02Notification of G4S International Logistics Group Limited as a person with significant control on 2020-02-21
2020-02-26PSC07CESSATION OF G4S INTERNATIONAL 105 (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR SOREN LUNDSBERG-NIELSEN
2020-01-07PSC02Notification of G4S International 105 (Uk) Limited as a person with significant control on 2019-11-22
2020-01-07PSC02Notification of G4S International 105 (Uk) Limited as a person with significant control on 2019-11-22
2020-01-07PSC07CESSATION OF G4S INTERNATIONAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-07PSC07CESSATION OF G4S INTERNATIONAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-03PSC02Notification of G4S International Holdings Limited as a person with significant control on 2019-11-20
2019-12-03PSC07CESSATION OF G4S INTERNATIONAL 105 (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-28SH0120/11/19 STATEMENT OF CAPITAL GBP 196000
2019-11-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-11-26CC04Statement of company's objects
2019-10-24AP01DIRECTOR APPOINTED MR SOREN LUNDSBERG-NIELSEN
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-25AD02Register inspection address changed to 5th Floor Southside 105 Victoria Street London SW1E 6QT
2019-04-25AD02Register inspection address changed to 5th Floor Southside 105 Victoria Street London SW1E 6QT
2019-04-25AD02Register inspection address changed to 5th Floor Southside 105 Victoria Street London SW1E 6QT
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-02-28AP03Appointment of Mrs Vaishali Jagdish Patel as company secretary on 2019-02-27
2019-02-28AP03Appointment of Mrs Vaishali Jagdish Patel as company secretary on 2019-02-27
2019-02-28AP03Appointment of Mrs Vaishali Jagdish Patel as company secretary on 2019-02-27
2019-02-28AP01DIRECTOR APPOINTED MR JOERN FRESE
2019-02-28AP01DIRECTOR APPOINTED MR JOERN FRESE
2019-02-28AP01DIRECTOR APPOINTED MR JOERN FRESE
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CLAIRE HEATHERS
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CLAIRE HEATHERS
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CLAIRE HEATHERS
2019-02-28TM02Termination of appointment of Stephanie Claire Heathers on 2019-02-27
2019-02-28TM02Termination of appointment of Stephanie Claire Heathers on 2019-02-27
2019-02-28TM02Termination of appointment of Stephanie Claire Heathers on 2019-02-27
2018-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/18 FROM 15 Carshalton Road Sutton Surrey SM1 4LD England
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JODIE LOUISE FRANCE
2018-07-31TM02Termination of appointment of Jodie Louise France on 2018-07-24
2018-07-31AP03Appointment of Miss Stephanie Claire Heathers as company secretary on 2018-07-24
2018-07-31AP01DIRECTOR APPOINTED MISS STEPHANIE CLAIRE HEATHERS
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD NELSON
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 5000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-03-01AP01DIRECTOR APPOINTED MR JULIAN DOMINIC STANLEY HASKARD
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEIGHTON NISBET
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 5000
2016-05-03AR0110/04/16 ANNUAL RETURN FULL LIST
2016-04-15AP01DIRECTOR APPOINTED MS JODIE LOUISE FRANCE
2016-04-15AP03Appointment of Ms Jodie Louise France as company secretary on 2016-04-11
2016-04-15AP01DIRECTOR APPOINTED MR IAN LEIGHTON NISBET
2015-12-04AP01DIRECTOR APPOINTED MR JOHN RICHARD NELSON
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FARQUHAR
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/15 FROM Princess House 11th Floor 1 Suffolk Lane London EC4R 0AX
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DUFFEY
2015-09-29AUDAUDITOR'S RESIGNATION
2015-08-26AUDAUDITOR'S RESIGNATION
2015-08-19TM02Termination of appointment of John Richard Nelson on 2015-08-05
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD NELSON
2015-08-19AP01DIRECTOR APPOINTED MR KEVIN ALASTAIR DUFFEY
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 5000
2015-05-07AR0110/04/15 FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-24AR0110/04/14 FULL LIST
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD GATESON
2014-03-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-16ANNOTATIONClarification
2013-10-16RP04SECOND FILING FOR FORM AP01
2013-10-07AP01DIRECTOR APPOINTED MR ANDREW JAMES FARQUHAR
2013-05-03AR0110/04/13 FULL LIST
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O'CONNOR
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O'CONNOR
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-04-19AR0110/04/12 FULL LIST
2012-03-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-06AP01DIRECTOR APPOINTED MR KEVIN O'CONNOR
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FERGUS
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM PRINCESS HOUSE NOBEL DRIVE HAYES UB3 5EY
2011-05-05AR0110/04/11 FULL LIST
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN FINN
2010-05-07RES15CHANGE OF NAME 21/01/2010
2010-05-07CERTNMCOMPANY NAME CHANGED G4S INTERNATIONAL UK LIMITED CERTIFICATE ISSUED ON 07/05/10
2010-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-06AR0110/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MICHAEL FINN / 01/01/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD NELSON / 01/01/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FERGUS / 01/01/2010
2010-04-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-29RES13COMPANY BUSINESS 21/01/2010
2010-03-29RES15CHANGE OF NAME 21/01/2010
2010-03-10AP01DIRECTOR APPOINTED MR LEONARD KEITH GATESON
2010-03-09AP03SECRETARY APPOINTED MR JOHN RICHARD NELSON
2010-03-09TM02APPOINTMENT TERMINATED, SECRETARY LEONARD GATESON
2010-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2010 FROM SUTTON PARK HOUSE 15 CARSHALTON ROAD SUTTON SURREY SM1 4LD
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-03363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WYLIE
2009-03-24288aDIRECTOR APPOINTED CHRISTOPHER FERGUS
2008-10-21288bAPPOINTMENT TERMINATE, DIRECTOR CHRISTOPHER FERGUS LOGGED FORM
2008-10-07288aSECRETARY APPOINTED LEONARD KEITH GATESON LOGGED FORM
2008-10-07288aDIRECTOR APPOINTED ANDREW JAMES WYLIE LOGGED FORM
2008-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2008-10-07363sRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-04288bDIRECTOR RESIGNED
2008-01-24288aNEW DIRECTOR APPOINTED
2007-11-14288bDIRECTOR RESIGNED
2007-06-11363sRETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS
2007-06-11288bDIRECTOR RESIGNED
2007-03-20288bDIRECTOR RESIGNED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-02-17288bDIRECTOR RESIGNED
2007-01-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-28363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-01-13288aNEW DIRECTOR APPOINTED
2005-12-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-06288aNEW DIRECTOR APPOINTED
2005-07-11CERTNMCOMPANY NAME CHANGED SECURICOR INTERNATIONAL VALUABLE S TRANSPORT LIMITED CERTIFICATE ISSUED ON 11/07/05
2005-05-11363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-08-20225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-07-15288bDIRECTOR RESIGNED
2004-07-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
51 - Air transport
512 - Freight air transport and space transport
51210 - Freight air transport




Licences & Regulatory approval
We could not find any licences issued to IBI INTERNATIONAL LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IBI INTERNATIONAL LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVE CREDIT BALANCES 1984-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IBI INTERNATIONAL LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of IBI INTERNATIONAL LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IBI INTERNATIONAL LOGISTICS LIMITED
Trademarks
We have not found any records of IBI INTERNATIONAL LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IBI INTERNATIONAL LOGISTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51210 - Freight air transport) as IBI INTERNATIONAL LOGISTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IBI INTERNATIONAL LOGISTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by IBI INTERNATIONAL LOGISTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0049119100Pictures, prints and photographs, n.e.s.
2018-12-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2018-12-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2018-12-0097019000Collages and similar decorative plaques
2018-12-0097020000Original engravings, prints and lithographs
2018-12-0097050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2018-12-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-12-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-11-0049119100Pictures, prints and photographs, n.e.s.
2018-11-0083062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2018-11-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2018-11-0097019000Collages and similar decorative plaques
2018-11-0097020000Original engravings, prints and lithographs
2018-11-0097030000Original sculptures and statuary, in any material
2018-11-0097050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2018-11-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2018-11-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2018-10-0049119100Pictures, prints and photographs, n.e.s.
2018-10-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2018-10-0097020000Original engravings, prints and lithographs
2018-10-0097030000Original sculptures and statuary, in any material
2018-09-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2018-09-0097020000Original engravings, prints and lithographs
2018-09-0097030000Original sculptures and statuary, in any material
2018-08-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2018-08-0097030000Original sculptures and statuary, in any material
2018-08-0097050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2018-07-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2018-07-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2018-07-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2018-06-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2018-06-0095030099Toys, n.e.s.
2018-06-0095030099Toys, n.e.s.
2018-05-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2018-05-0097030000Original sculptures and statuary, in any material
2018-05-0097050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2018-04-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2018-04-0097030000Original sculptures and statuary, in any material
2018-03-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2018-03-0097020000Original engravings, prints and lithographs
2018-03-0097030000Original sculptures and statuary, in any material
2018-03-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2018-03-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2018-02-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2018-02-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2018-01-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2018-01-0097030000Original sculptures and statuary, in any material

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IBI INTERNATIONAL LOGISTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IBI INTERNATIONAL LOGISTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.