You are here: bizstats.co.uk > a-z index > I list

I.b.s. Equipment Limited KIRKBY


Founded in 1992, I.b.s. Equipment, classified under reg no. 02750207 is an active company. Currently registered at Lees Road L33 7SE, Kirkby the company has been in the business for 32 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 19th January 1996 I.b.s. Equipment Limited is no longer carrying the name I.b.s. Equipment (hire).

Currently there are 4 directors in the the company, namely Sophie D., Ben M. and Ian M. and others. In addition one secretary - Sheron M. - is with the firm. As of 29 May 2024, there were 2 ex directors - Charles H., James J. and others listed below. There were no ex secretaries.

I.b.s. Equipment Limited Address / Contact

Office Address Lees Road
Office Address2 Knowsley Industrial Park North
Town Kirkby
Post code L33 7SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02750207
Date of Incorporation Thu, 24th Sep 1992
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Sophie D.

Position: Director

Appointed: 01 October 2012

Ben M.

Position: Director

Appointed: 01 October 2012

Ian M.

Position: Director

Appointed: 24 September 1992

Sheron M.

Position: Secretary

Appointed: 24 September 1992

Sheron M.

Position: Director

Appointed: 24 September 1992

Charles H.

Position: Director

Appointed: 01 January 1996

Resigned: 17 February 2017

James J.

Position: Director

Appointed: 23 November 1992

Resigned: 11 July 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 1992

Resigned: 24 September 1992

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Ian M. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sheron M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Ian M.

Notified on 6 April 2016
Ceased on 2 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Sheron M.

Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

I.b.s. Equipment (hire) January 19, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth244 476244 365284 623       
Balance Sheet
Cash Bank On Hand  36 95952 96637 11414 1769106 64872 26311 063
Current Assets348 706370 902384 895413 644383 150346 875335 234446 494432 892371 184
Debtors253 579248 082250 411251 352235 071204 642189 985205 183198 932172 583
Net Assets Liabilities   317 079336 655351 935330 550365 470401 996395 741
Other Debtors   4 5874 2294 2302 7829 8371 709480
Property Plant Equipment  436 174416 857426 459429 045402 548376 288361 089346 287
Total Inventories  97 525109 326110 965128 057145 240134 663161 697 
Cash Bank In Hand13026 38836 959       
Stocks Inventory94 99796 43297 525       
Tangible Fixed Assets449 850434 681436 174       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve244 472244 361284 619       
Shareholder Funds244 476244 365284 623       
Other
Accrued Liabilities Deferred Income  5 7155 025      
Accumulated Depreciation Impairment Property Plant Equipment  271 161271 696281 318291 499317 996344 256359 455358 412
Average Number Employees During Period     151010109
Bank Borrowings Overdrafts  244 230216 979186 570158 749129 483158 246116 19075 265
Corporation Tax Payable  22 32926 828      
Creditors  259 830226 800213 957188 503148 999169 584124 35083 185
Deferred Income  9 6009 360      
Dividends Paid   57 60057 60049 600    
Dividends Paid On Shares Interim     49 60050 60053 20041 60055 620
Finance Lease Liabilities Present Value Total  6 000461      
Future Minimum Lease Payments Under Non-cancellable Operating Leases     5 4203 8702 32277415 706
Increase From Depreciation Charge For Year Property Plant Equipment   19 31719 31722 47526 49726 26015 19915 691
Issue Bonus Shares Decrease Increase In Equity    4     
Issue Equity Instruments    4     
Net Current Assets Liabilities105 33792 278112 379129 174127 204118 22581 481160 594166 567132 916
Number Shares Issued Fully Paid    222222
Other Creditors  6 1939 82127 38729 75419 51611 3388 1607 920
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   18 7829 69512 294   16 734
Other Disposals Property Plant Equipment   18 7829 69516 391   16 734
Other Taxation Social Security Payable  26 19463 54051 00638 08040 81071 04254 04845 576
Par Value Share 11 111111
Prepayments Accrued Income  4 3984 587      
Profit Loss   90 05677 17664 880    
Property Plant Equipment Gross Cost  707 335688 553707 777720 544720 544720 544720 544704 699
Provisions For Liabilities Balance Sheet Subtotal   2 1523 0516 8324 4801 8281 310277
Total Additions Including From Business Combinations Property Plant Equipment    28 91929 158   889
Total Assets Less Current Liabilities555 187526 959548 553546 031553 663547 270484 029536 882527 656479 203
Trade Creditors Trade Payables  179 788176 474157 552141 790136 846138 615151 183142 394
Trade Debtors Trade Receivables  246 013246 765230 842200 412187 203195 346197 223172 103
Accruals Deferred Income10 0809 8409 600       
Creditors Due After One Year298 123271 101250 230       
Creditors Due Within One Year243 369278 624272 516       
Number Shares Allotted 44       
Provisions For Liabilities Charges2 5081 6534 100       
Share Capital Allotted Called Up Paid444       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (12 pages)

Company search

Advertisements