IBN SCAFFOLD ACCESS LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 1HT

Company number 04282334
Status Active
Incorporation Date 5 September 2001
Company Type Private Limited Company
Address WHALEY ROAD SOUTH YORKSHIRE, INDUSTRIAL ESTATE BARUGH GREEN, BARNSLEY, SOUTH YORKSHIRE, S75 1HT
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of IBN SCAFFOLD ACCESS LIMITED are www.ibnscaffoldaccess.co.uk, and www.ibn-scaffold-access.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-four years and one months. Ibn Scaffold Access Limited is a Private Limited Company. The company registration number is 04282334. Ibn Scaffold Access Limited has been working since 05 September 2001. The present status of the company is Active. The registered address of Ibn Scaffold Access Limited is Whaley Road South Yorkshire Industrial Estate Barugh Green Barnsley South Yorkshire S75 1ht. The company`s financial liabilities are £465.35k. It is £-501.27k against last year. The cash in hand is £726.7k. It is £-703.2k against last year. And the total assets are £1873.45k, which is £-452.32k against last year. BROWN, Nigel Anthony is a Secretary of the company. BLACKWELL, Ian Richard is a Director of the company. BROWN, Nigel Anthony is a Director of the company. JAMES, Barry is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


ibn scaffold access Key Finiance

LIABILITIES £465.35k
-52%
CASH £726.7k
-50%
TOTAL ASSETS £1873.45k
-20%
All Financial Figures

Current Directors

Secretary
BROWN, Nigel Anthony
Appointed Date: 05 September 2001

Director
BLACKWELL, Ian Richard
Appointed Date: 05 September 2001
64 years old

Director
BROWN, Nigel Anthony
Appointed Date: 05 September 2001
67 years old

Director
JAMES, Barry
Appointed Date: 05 September 2001
70 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 September 2001
Appointed Date: 05 September 2001

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 September 2001
Appointed Date: 05 September 2001

Persons With Significant Control

Mr Nigel Anthony Brown
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry James
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Richard Blackwell
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IBN SCAFFOLD ACCESS LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 30 September 2016
12 Sep 2016
Confirmation statement made on 5 September 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100,000

24 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 59 more events
13 Sep 2001
Secretary resigned
13 Sep 2001
New director appointed
13 Sep 2001
New secretary appointed;new director appointed
13 Sep 2001
New director appointed
05 Sep 2001
Incorporation

IBN SCAFFOLD ACCESS LIMITED Charges

10 August 2010
Debenture
Delivered: 12 August 2010
Status: Satisfied on 28 July 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 November 2001
Debenture
Delivered: 14 November 2001
Status: Satisfied on 8 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…