IBP LIMITED
LISS IBP-GROUP LIMITED INTEGRATED BANK PROTECTION LIMITED

Hellopages » Hampshire » East Hampshire » GU33 7AW

Company number 02765423
Status Active
Incorporation Date 17 November 1992
Company Type Private Limited Company
Address UNIT 21 LISS BUSINESS CENTRE, STATION ROAD, LISS, HAMPSHIRE, GU33 7AW
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of IBP LIMITED are www.ibp.co.uk, and www.ibp.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Petersfield Rail Station is 3.4 miles; to Liphook Rail Station is 4.5 miles; to Alton Rail Station is 7.8 miles; to Bentley (Hants) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ibp Limited is a Private Limited Company. The company registration number is 02765423. Ibp Limited has been working since 17 November 1992. The present status of the company is Active. The registered address of Ibp Limited is Unit 21 Liss Business Centre Station Road Liss Hampshire Gu33 7aw. The company`s financial liabilities are £15.72k. It is £-6.16k against last year. The cash in hand is £4.31k. It is £-12.88k against last year. And the total assets are £21.68k, which is £-5.62k against last year. STEVEN, Helen is a Secretary of the company. STEVEN, Helen is a Director of the company. STEVEN, Nicholas Iain Mcdonald is a Director of the company. Secretary BARRELL, Simon Gregory has been resigned. Secretary DYER, William Charles Walter has been resigned. Secretary FAIRBOTHAM, Michael has been resigned. Secretary RAM, Anne has been resigned. Secretary RAM, Digby Chetwode has been resigned. Secretary STEADMAN, Catherine Louise has been resigned. Secretary STRETTON, Darren Paul has been resigned. Secretary NEWTOWN SECRETARIAT LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRELL, Simon Gregory has been resigned. Director CLAY, Harold Leonard has been resigned. Director HIRONS, William Paul has been resigned. Director RAM, Digby Chetwode has been resigned. Director TRAVISS, Malcolm John has been resigned. Director WISE, Brian Peter has been resigned. The company operates in "Security systems service activities".


ibp Key Finiance

LIABILITIES £15.72k
-29%
CASH £4.31k
-75%
TOTAL ASSETS £21.68k
-21%
All Financial Figures

Current Directors

Secretary
STEVEN, Helen
Appointed Date: 02 October 2013

Director
STEVEN, Helen
Appointed Date: 02 October 2013
61 years old

Director
STEVEN, Nicholas Iain Mcdonald
Appointed Date: 02 October 2013
62 years old

Resigned Directors

Secretary
BARRELL, Simon Gregory
Resigned: 02 October 2013
Appointed Date: 23 December 2011

Secretary
DYER, William Charles Walter
Resigned: 24 July 2006
Appointed Date: 04 August 2000

Secretary
FAIRBOTHAM, Michael
Resigned: 27 April 2011
Appointed Date: 15 October 2009

Secretary
RAM, Anne
Resigned: 30 May 1995
Appointed Date: 17 November 1992

Secretary
RAM, Digby Chetwode
Resigned: 09 October 2007
Appointed Date: 24 July 2006

Secretary
STEADMAN, Catherine Louise
Resigned: 04 August 2000
Appointed Date: 30 May 1995

Secretary
STRETTON, Darren Paul
Resigned: 23 December 2011
Appointed Date: 27 April 2011

Secretary
NEWTOWN SECRETARIAT LIMITED
Resigned: 16 December 2009
Appointed Date: 09 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 November 1992
Appointed Date: 17 November 1992

Director
BARRELL, Simon Gregory
Resigned: 02 October 2013
Appointed Date: 02 March 2012
66 years old

Director
CLAY, Harold Leonard
Resigned: 30 June 2011
Appointed Date: 01 March 2009
73 years old

Director
HIRONS, William Paul
Resigned: 05 March 2012
Appointed Date: 15 October 2009
62 years old

Director
RAM, Digby Chetwode
Resigned: 23 March 2010
Appointed Date: 17 November 1992
78 years old

Director
TRAVISS, Malcolm John
Resigned: 18 November 2008
Appointed Date: 30 October 2008
74 years old

Director
WISE, Brian Peter
Resigned: 02 October 2013
Appointed Date: 12 August 2010
62 years old

Persons With Significant Control

Mrs Helen Steven
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Iain Mcdonald Steven
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IBP LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 165

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 101 more events
11 Feb 1993
Resolutions
  • ELRES ‐ Elective resolution

11 Feb 1993
Ad 16/01/93--------- £ si 98@1=98 £ ic 2/100

11 Feb 1993
Accounting reference date notified as 31/10

20 Nov 1992
Secretary resigned

17 Nov 1992
Incorporation