I.B.S. TRADING LIMITED
LANGPORT

Hellopages » Somerset » South Somerset » TA10 9PS

Company number 01732102
Status Active
Incorporation Date 15 June 1983
Company Type Private Limited Company
Address THE OLD MALTHOUSE, BOW STREET, LANGPORT, SOMERSET, TA10 9PS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 14 May 2015 with full list of shareholders Statement of capital on 2015-05-18 GBP 2 . The most likely internet sites of I.B.S. TRADING LIMITED are www.ibstrading.co.uk, and www.i-b-s-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Yeovil Pen Mill Rail Station is 11.5 miles; to Taunton Rail Station is 11.8 miles; to Thornford Rail Station is 14 miles; to Axminster Rail Station is 19.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I B S Trading Limited is a Private Limited Company. The company registration number is 01732102. I B S Trading Limited has been working since 15 June 1983. The present status of the company is Active. The registered address of I B S Trading Limited is The Old Malthouse Bow Street Langport Somerset Ta10 9ps. The company`s financial liabilities are £44.69k. It is £20.42k against last year. The cash in hand is £0.58k. It is £-3.3k against last year. And the total assets are £139.72k, which is £10.3k against last year. SMART, Ian Bartley is a Secretary of the company. SMART, Bernadette is a Director of the company. SMART, Ian Bartley is a Director of the company. Secretary SMART, Andrew Carl Bartly has been resigned. Secretary SMART, Bernadette has been resigned. Director SMART, Ian Bartley has been resigned. The company operates in "Non-specialised wholesale trade".


i.b.s. trading Key Finiance

LIABILITIES £44.69k
+84%
CASH £0.58k
-85%
TOTAL ASSETS £139.72k
+7%
All Financial Figures

Current Directors

Secretary
SMART, Ian Bartley
Appointed Date: 05 May 2008

Director
SMART, Bernadette
Appointed Date: 18 November 2001
69 years old

Director
SMART, Ian Bartley
Appointed Date: 05 May 2008
83 years old

Resigned Directors

Secretary
SMART, Andrew Carl Bartly
Resigned: 05 May 2008
Appointed Date: 18 November 2001

Secretary
SMART, Bernadette
Resigned: 18 November 2001

Director
SMART, Ian Bartley
Resigned: 18 November 2001
83 years old

I.B.S. TRADING LIMITED Events

23 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
04 Jun 2014
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2

...
... and 72 more events
19 Nov 1987
Full accounts made up to 30 July 1986

18 Nov 1987
Particulars of mortgage/charge

29 Sep 1986
Accounting reference date shortened from 31/03 to 31/07

01 Jul 1986
Full accounts made up to 31 July 1985

01 Jul 1986
Return made up to 06/06/86; full list of members

I.B.S. TRADING LIMITED Charges

5 April 2000
Mortgage
Delivered: 14 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 7 thistle business park crossways road the showground…
13 June 1989
Mortgage
Delivered: 26 June 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H - the old malthouse bow street, langport somerset. And…
13 June 1989
Single debenture
Delivered: 23 June 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1987
Fixed and floating charge
Delivered: 18 November 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
15 July 1986
Legal charge
Delivered: 24 July 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold the eastern half of the malt house langport somerset.