Company Information for IBSL GROUP LIMITED
UNIT 14 D, DOUBLE ROW DELAVAL TRADING ESTATE, SEATON DELAVAL, WHITLEY BAY, NORTHUMBERLAND, NE25 0QT,
|
Company Registration Number
02416201
Private Limited Company
Active |
Company Name | ||
---|---|---|
IBSL GROUP LIMITED | ||
Legal Registered Office | ||
UNIT 14 D, DOUBLE ROW DELAVAL TRADING ESTATE SEATON DELAVAL WHITLEY BAY NORTHUMBERLAND NE25 0QT Other companies in S6 | ||
Previous Names | ||
|
Company Number | 02416201 | |
---|---|---|
Company ID Number | 02416201 | |
Date formed | 1989-08-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB289366249 |
Last Datalog update: | 2024-01-08 13:04:52 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IBSL GROUP SERVICES LTD | 1 BROOKFIELD DRIVE FULWOOD PRESTON LANCASHIRE PR2 9ST | Active - Proposal to Strike off | Company formed on the 2020-06-05 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN GORDON JAMES RENNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD CHARLES MONRO |
Company Secretary | ||
IAN JACKSON |
Director | ||
RICHARD CHARLES MONRO |
Director | ||
ROBERT COLVER |
Director | ||
JOHN CHARLES HEPWORTH |
Director | ||
LINDA RENNEY |
Company Secretary | ||
GORDON RENNEY |
Director | ||
LINDA RENNEY |
Director | ||
STEVEN RENNEY |
Director | ||
JOHN ROBERT RANKIN |
Company Secretary | ||
JOHN ROBERT RANKIN |
Director | ||
LINDA RENNEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSULATION & BUOYANCY SERVICES LIMITED | Director | 2018-03-07 | CURRENT | 2008-01-18 | Active | |
KBO GROUP LIMITED | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024162010007 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MR REMCO BOEREFIJN | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN HUDSPITH | ||
Notification of Insulcon Technical Limited as a person with significant control on 2024-03-01 | ||
CESSATION OF STEVEN GORDON JAMES RENNEY AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR LUC DE BUSSCHER | ||
23/10/89 STATEMENT OF CAPITAL GBP 100 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JOHN HUDSPITH | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024162010007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024162010006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/12/18 TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024162010005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024162010006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024162010005 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/18 FROM Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN RENNEY | |
PSC07 | CESSATION OF SIG TRADING LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MONRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JACKSON | |
TM02 | Termination of appointment of Richard Charles Monro on 2018-03-07 | |
AP01 | DIRECTOR APPOINTED MR STEVEN GORDON JAMES RENNEY | |
AP01 | DIRECTOR APPOINTED MR IAN JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT COLVER | |
LATEST SOC | 13/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES HEPWORTH | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AA01 | Previous accounting period shortened from 31/03/15 TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA RENNEY | |
TM02 | TERMINATE SEC APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON RENNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN RENNEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA RENNEY | |
AP03 | SECRETARY APPOINTED RICHARD CHARLES MONRO | |
AP01 | DIRECTOR APPOINTED MR ROBERT COLVER | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM UNIT 14D DELAVAL TRADING ESTATE DOUBLE ROW SEATON DELAVAL NORTHUMBERLAND NE25 0QT | |
AP01 | DIRECTOR APPOINTED MR JOHN CHARLES HEPWORTH | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES MONRO | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/13 FULL LIST | |
AR01 | 01/04/13 FULL LIST | |
AR01 | 21/10/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/11 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED INSULATION & BUOYANCY SERVICES LIMITED CERTIFICATE ISSUED ON 28/04/11 | |
RES15 | CHANGE OF NAME 04/04/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 FULL LIST | |
AR01 | 21/10/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 21/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RENNEY / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA RENNEY / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON RENNEY / 03/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LINDA RENNEY / 03/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/10/05 FROM: UNIT 14D DELAVAL TRADING ESTATE BOUBLE ROW SEATON DELAVAL NORTHUMBERLAND NE25 0QT | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 05/12/02 | |
363s | RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
Return made up to 06/11/94; full list of members | ||
Return made up to 06/11/93; change of members | ||
Return made up to 06/11/92; no change of members | ||
Return made up to 06/11/91; full list of members | ||
Ad 23/10/89--------- si 98@1=98 ic 2/100 | ||
New incorporation |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | NORTHERN TRUST COMPANY LIMITED | |
RENT DEPOSIT DEED | Satisfied | NORTHERN TRUST COMPANY LIMITED | |
RENT DEPOSIT DEED | Satisfied | NORTHERN TRUST COMPANY LIMITED | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC |
|
|
|
|
|
|
|
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 IBSL GROUP LIMITED
IBSL GROUP LIMITED owns 4 domain names.
calciumsilicate.co.uk industrialinsulations.co.uk ibslgroup.co.uk innercircledevelopments.co.uk
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as IBSL GROUP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
68069000 | Mixtures and articles of heat-insulating, sound-insulating or sound absorbing mineral materials (excl. slag-wool, rock-wool and similar mineral wools, exfoliated vermiculite, expanded clays, foamed slag and similar expanded mineral materials, articles of light concrete, asbestos-cement, cellulose fibre-cement or the like, mixtures and other articles of or based on asbestos, and ceramic products) | |||
39259010 | Fittings and mountings intended for permanent installation in or on doors, windows, staircases, walls or other parts of buildings, of plastics | |||
70169070 | Slabs, squares, tiles and other articles of pressed or moulded glass, whether or not wired, of a kind used for building or construction purposes, and multicellular or foam glass in blocks, panels, plates, shells or similar forms (excl. laminated safety glass and multiple-walled insulating units of glass, and leaded lights and the like and blocks and bricks, of a kind used for building or construction purposes) | |||
39259010 | Fittings and mountings intended for permanent installation in or on doors, windows, staircases, walls or other parts of buildings, of plastics | |||
69010000 | Bricks, blocks, tiles and other ceramic goods of siliceous fossil meals, e.g. kieselguhr, tripolite or diatomite, or of similar siliceous earths | |||
39259080 | Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s. | |||
39259010 | Fittings and mountings intended for permanent installation in or on doors, windows, staircases, walls or other parts of buildings, of plastics | |||
69010000 | Bricks, blocks, tiles and other ceramic goods of siliceous fossil meals, e.g. kieselguhr, tripolite or diatomite, or of similar siliceous earths | |||
39259010 | Fittings and mountings intended for permanent installation in or on doors, windows, staircases, walls or other parts of buildings, of plastics | |||
39259010 | Fittings and mountings intended for permanent installation in or on doors, windows, staircases, walls or other parts of buildings, of plastics |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |