INTEGRATED BUSINESS SERVICES LIMITED
AMMANFORD

Hellopages » Carmarthenshire » Carmarthenshire » SA18 2UR

Company number 02421707
Status Active
Incorporation Date 12 September 1989
Company Type Private Limited Company
Address ANEDD WEN, WERNDDU ROAD, AMMANFORD, DYFED., SA18 2UR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Registration of charge 024217070012, created on 15 January 2016. The most likely internet sites of INTEGRATED BUSINESS SERVICES LIMITED are www.integratedbusinessservices.co.uk, and www.integrated-business-services.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-six years and one months. The distance to to Pontarddulais Rail Station is 6.8 miles; to Llangadog Rail Station is 10 miles; to Bynea Rail Station is 10.6 miles; to Skewen Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Integrated Business Services Limited is a Private Limited Company. The company registration number is 02421707. Integrated Business Services Limited has been working since 12 September 1989. The present status of the company is Active. The registered address of Integrated Business Services Limited is Anedd Wen Wernddu Road Ammanford Dyfed Sa18 2ur. The company`s financial liabilities are £57.76k. It is £16.55k against last year. The cash in hand is £32.16k. It is £31.78k against last year. And the total assets are £792.24k, which is £790.7k against last year. PRYCE, Enid is a Secretary of the company. PRYCE, Terence Wyn is a Director of the company. Director PRYCE, Enid has been resigned. The company operates in "Management consultancy activities other than financial management".


integrated business services Key Finiance

LIABILITIES £57.76k
+40%
CASH £32.16k
+8341%
TOTAL ASSETS £792.24k
+51511%
All Financial Figures

Current Directors

Secretary

Director
PRYCE, Terence Wyn

75 years old

Resigned Directors

Director
PRYCE, Enid
Resigned: 10 December 1994
75 years old

Persons With Significant Control

Mr Terence Wyn Pryce
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INTEGRATED BUSINESS SERVICES LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 31 August 2016 with updates
20 Jan 2016
Registration of charge 024217070012, created on 15 January 2016
19 Jan 2016
Registration of charge 024217070011, created on 15 January 2016
16 Dec 2015
Satisfaction of charge 9 in full
...
... and 79 more events
19 Aug 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

01 Mar 1991
Full accounts made up to 31 March 1990

14 Sep 1989
Registered office changed on 14/09/89 from: 100-101 exchange buildings adelaide street swansea SA1 1SZ

14 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Sep 1989
Incorporation

INTEGRATED BUSINESS SERVICES LIMITED Charges

15 January 2016
Charge code 0242 1707 0012
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at maes yr haf ammanford t/nos CYM643641 and CYM365099…
15 January 2016
Charge code 0242 1707 0011
Delivered: 19 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
24 August 2007
Legal charge
Delivered: 1 September 2007
Status: Satisfied on 16 December 2015
Persons entitled: Barclays Bank PLC
Description: L/H land at corporation road felinfach swansea west…
7 August 2007
Debenture
Delivered: 13 August 2007
Status: Satisfied on 16 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2007
Legal charge
Delivered: 3 August 2007
Status: Satisfied on 16 December 2015
Persons entitled: Barclays Bank PLC
Description: 48 high street ammanford t/nos CYM123437 and CYM186957.
5 October 2004
Legal charge
Delivered: 7 October 2004
Status: Satisfied on 6 January 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings adjacent to 46 high street ammanford…
4 October 2004
Debenture
Delivered: 7 October 2004
Status: Satisfied on 6 January 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2003
Legal mortgage
Delivered: 21 February 2003
Status: Satisfied on 8 October 2004
Persons entitled: Hsbc Bank PLC
Description: F/Hold land known as unit c and unit d,land at plot 2…
31 January 2003
Legal charge
Delivered: 21 February 2003
Status: Satisfied on 16 December 2015
Persons entitled: Welsh Development Agency
Description: Plot 2 garnoch industrial estate; part t/no wa 247840.
10 January 2003
Debenture
Delivered: 17 January 2003
Status: Satisfied on 6 January 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 1995
Debenture
Delivered: 12 December 1995
Status: Satisfied on 28 May 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 1995
Legal charge
Delivered: 12 December 1995
Status: Satisfied on 28 May 2003
Persons entitled: Barclays Bank PLC
Description: The bridgend inn,tycroes,nr ammanford,dyfed.t/no.WA625475.