Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IBS BUILDING PRODUCTS LIMITED
Company Information for

IBS BUILDING PRODUCTS LIMITED

6/11 SPARTAN INDUSTRIAL CENTRE, BRICKHOUSE LANE, WEST BROMWICH, B70 0DH,
Company Registration Number
03065635
Private Limited Company
Active

Company Overview

About Ibs Building Products Ltd
IBS BUILDING PRODUCTS LIMITED was founded on 1995-06-07 and has its registered office in West Bromwich. The organisation's status is listed as "Active". Ibs Building Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IBS BUILDING PRODUCTS LIMITED
 
Legal Registered Office
6/11 SPARTAN INDUSTRIAL CENTRE
BRICKHOUSE LANE
WEST BROMWICH
B70 0DH
Other companies in RG14
 
Filing Information
Company Number 03065635
Company ID Number 03065635
Date formed 1995-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB641839327  
Last Datalog update: 2023-08-06 11:47:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IBS BUILDING PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IBS BUILDING PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
ALISON PIERRO
Company Secretary 1995-06-07
DAVID LANDOR
Director 1995-06-07
CLAUDIO PIERRO
Director 1995-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1995-06-07 1995-06-07
LUCIENE JAMES LIMITED
Nominated Director 1995-06-07 1995-06-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-13CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2023-03-1031/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22Director's details changed for Mr Daniel Thomas Finney on 2023-02-21
2023-02-03REGISTERED OFFICE CHANGED ON 03/02/23 FROM Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom
2023-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/23 FROM Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom
2023-01-19Particulars of variation of rights attached to shares
2023-01-19Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Issued share capital of the company be sub divided 07/11/2022<li>Resolution passed adopt articles</ul>
2023-01-19Change of share class name or designation
2023-01-19Memorandum articles filed
2023-01-19Sub-division of shares on 2022-11-07
2023-01-19SH02Sub-division of shares on 2022-11-07
2023-01-19MEM/ARTSARTICLES OF ASSOCIATION
2023-01-19SH08Change of share class name or designation
2023-01-19RES12Resolution of varying share rights or name
2023-01-19SH10Particulars of variation of rights attached to shares
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-11-2131/10/95 STATEMENT OF CAPITAL GBP 4
2022-11-21Change of share class name or designation
2022-11-21SH08Change of share class name or designation
2022-11-21SH0131/10/95 STATEMENT OF CAPITAL GBP 4
2022-11-11Notification of Fsc Doors Limited as a person with significant control on 2022-11-07
2022-11-11Notification of Fsc Doors Limited as a person with significant control on 2022-11-07
2022-11-11PSC02Notification of Fsc Doors Limited as a person with significant control on 2022-11-07
2022-11-10DIRECTOR APPOINTED MR DANIEL THOMAS FINNEY
2022-11-10DIRECTOR APPOINTED MR MICHAEL ALLEN FINNEY
2022-11-10Termination of appointment of Alison Pierro on 2022-11-07
2022-11-10APPOINTMENT TERMINATED, DIRECTOR DAVID LANDOR
2022-11-10APPOINTMENT TERMINATED, DIRECTOR CLAUDIO PIERRO
2022-11-10Withdrawal of a person with significant control statement on 2022-11-10
2022-11-10PSC09Withdrawal of a person with significant control statement on 2022-11-10
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LANDOR
2022-11-10TM02Termination of appointment of Alison Pierro on 2022-11-07
2022-11-10AP01DIRECTOR APPOINTED MR DANIEL THOMAS FINNEY
2022-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-06-20CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-02-25AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-06-02AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CH01Director's details changed for Claudio Pierro on 2021-03-17
2021-03-30CH03SECRETARY'S DETAILS CHNAGED FOR ALISON PIERRO on 2021-03-17
2021-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/21 FROM Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-01-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-01-17AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030656350005
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-02-02AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-10AR0107/06/16 ANNUAL RETURN FULL LIST
2016-04-21AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-09AR0107/06/15 ANNUAL RETURN FULL LIST
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-28AR0107/06/14 ANNUAL RETURN FULL LIST
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/14 FROM Unit 6 Nimrod Way Industrial Estate, Elgar Road Reading Berkshire RG2 0EB
2014-07-18AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0107/06/13 ANNUAL RETURN FULL LIST
2013-04-30ANNOTATIONOther
2013-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 030656350005
2012-07-10AR0107/06/12 ANNUAL RETURN FULL LIST
2012-02-21AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AA01Current accounting period extended from 30/04/11 TO 31/10/11
2011-06-27AR0107/06/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-14MG01Particulars of a mortgage or charge / charge no: 4
2010-07-14AR0107/06/10 ANNUAL RETURN FULL LIST
2010-07-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-14AD02SAIL ADDRESS CREATED
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO PIERRO / 01/10/2009
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LANDOR / 01/10/2009
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON PIERRO / 01/10/2009
2010-01-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-03-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-01353LOCATION OF REGISTER OF MEMBERS
2007-08-01288cSECRETARY'S PARTICULARS CHANGED
2007-08-01363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-08-01287REGISTERED OFFICE CHANGED ON 01/08/07 FROM: ADAM HOUSE 71 BELL STREET HENLEY ON THAMES RG9 2BD
2007-08-01288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/06
2006-06-27363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-06-26287REGISTERED OFFICE CHANGED ON 26/06/06 FROM: OAK HOUSE 5 ROBIN HOOD LANE SUTTON SURREY SM1 2SW
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-11363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-06-14363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-06-25363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-05-09287REGISTERED OFFICE CHANGED ON 09/05/03 FROM: JACOB CAVENAGH & SKEET 6-8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE
2002-11-13287REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 14 READING ROAD SOUTH FLEET HAMPSHIRE GU13 9QL
2002-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-06-27363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2001-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-13363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-19363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
1999-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-05363sRETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS
1999-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-19363sRETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS
1997-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-06-16363sRETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS
1996-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-06-09363sRETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS
1996-05-09395PARTICULARS OF MORTGAGE/CHARGE
1995-08-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1995-06-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-13287REGISTERED OFFICE CHANGED ON 13/06/95 FROM: 83 LEONARD STREET LONDON EC2A 4QS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IBS BUILDING PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IBS BUILDING PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-30 Outstanding STATE SECURITIES PLC
ALL ASSETS DEBENTURE 2010-10-14 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-03-20 Outstanding LLOYDS TSB BANK PLC
BOOK DEBTS DEBENTURE 2007-02-23 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHARGE 1996-05-09 Outstanding ALEX LAWRIE RECEIVABLES FINANCING LIMITED
Creditors
Creditors Due After One Year 2012-10-31 £ 2,663
Creditors Due After One Year 2011-10-31 £ 10,059
Creditors Due Within One Year 2012-10-31 £ 867,040
Creditors Due Within One Year 2011-10-31 £ 968,200
Provisions For Liabilities Charges 2012-10-31 £ 5,890
Provisions For Liabilities Charges 2011-10-31 £ 5,820

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IBS BUILDING PRODUCTS LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-10-31 £ 900,627
Current Assets 2011-10-31 £ 1,061,769
Debtors 2012-10-31 £ 631,425
Debtors 2011-10-31 £ 807,443
Fixed Assets 2012-10-31 £ 43,363
Fixed Assets 2011-10-31 £ 44,825
Secured Debts 2012-10-31 £ 420,880
Secured Debts 2011-10-31 £ 641,652
Shareholder Funds 2012-10-31 £ 68,397
Shareholder Funds 2011-10-31 £ 122,515
Stocks Inventory 2012-10-31 £ 269,202
Stocks Inventory 2011-10-31 £ 254,326
Tangible Fixed Assets 2012-10-31 £ 43,363
Tangible Fixed Assets 2011-10-31 £ 44,825

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IBS BUILDING PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IBS BUILDING PRODUCTS LIMITED
Trademarks
We have not found any records of IBS BUILDING PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IBS BUILDING PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as IBS BUILDING PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IBS BUILDING PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IBS BUILDING PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IBS BUILDING PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3