Company number 02416201
Status Active
Incorporation Date 23 August 1989
Company Type Private Limited Company
Address HILLSBOROUGH WORKS, LANGSETT ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 2LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
GBP 100
. The most likely internet sites of IBSL GROUP LIMITED are www.ibslgroup.co.uk, and www.ibsl-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Rotherham Central Rail Station is 6 miles; to Dronfield Rail Station is 7 miles; to Elsecar Rail Station is 7.4 miles; to Silkstone Common Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ibsl Group Limited is a Private Limited Company.
The company registration number is 02416201. Ibsl Group Limited has been working since 23 August 1989.
The present status of the company is Active. The registered address of Ibsl Group Limited is Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2lw. The cash in hand is £0.1k. It is £0k against last year. . MONRO, Richard Charles is a Secretary of the company. COLVER, Robert is a Director of the company. HEPWORTH, John Charles is a Director of the company. MONRO, Richard Charles is a Director of the company. Secretary RANKIN, John Robert has been resigned. Secretary RENNEY, Linda has been resigned. Secretary RENNEY, Linda has been resigned. Director RANKIN, John Robert has been resigned. Director RENNEY, Gordon has been resigned. Director RENNEY, Linda has been resigned. Director RENNEY, Steven has been resigned. The company operates in "Dormant Company".
ibsl group Key Finiance
LIABILITIES
n/a
CASH
£0.1k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
RENNEY, Linda
Resigned: 13 March 2014
Appointed Date: 06 December 2004
Director
RENNEY, Steven
Resigned: 13 March 2014
Appointed Date: 04 January 2005
48 years old
Persons With Significant Control
Sig Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
IBSL GROUP LIMITED Events
13 Oct 2016
Confirmation statement made on 13 October 2016 with updates
21 Jul 2016
Accounts for a dormant company made up to 31 December 2015
21 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
14 Jul 2015
Accounts for a dormant company made up to 31 December 2014
27 Jan 2015
Previous accounting period shortened from 31 March 2015 to 31 December 2014
...
... and 92 more events
06 Nov 1989
Ad 23/10/89--------- £ si 98@1=98 £ ic 2/100
06 Nov 1989
Accounting reference date notified as 31/08
23 Oct 1989
Company name changed designfold LIMITED\certificate issued on 24/10/89
20 Oct 1989
Registered office changed on 20/10/89 from: 49,green lanes london N16 9BU
15 April 2010
Rent deposit deed
Delivered: 20 April 2010
Status: Satisfied
on 28 February 2014
Persons entitled: Northern Trust Company Limited
Description: A fixed charge over the sum of £4,375.
12 April 2007
Rent deposit deed
Delivered: 18 April 2007
Status: Satisfied
on 28 February 2014
Persons entitled: Northern Trust Company Limited
Description: A first charge over the sum of £4,375.00. see the mortgage…
12 July 2004
Rent deposit deed
Delivered: 20 July 2004
Status: Satisfied
on 28 February 2014
Persons entitled: Northern Trust Company Limited
Description: The sum of £4,375.00 paid by the company pursuant to the…
15 May 2001
Legal mortgage
Delivered: 16 May 2001
Status: Satisfied
on 26 February 2014
Persons entitled: Hsbc Bank PLC
Description: Unit 14D delaval trading estate,double row,seaton…