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

Ibwest Security Services Limited NORTH EAST LINCOLNSHIRE


Founded in 1985, Ibwest Security Services, classified under reg no. 01919388 is an active company. Currently registered at Ibwest House, Railway Street DN32 7BN, North East Lincolnshire the company has been in the business for thirty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Steven I., James I.. Of them, James I. has been with the company the longest, being appointed on 1 April 2006 and Steven I. has been with the company for the least time - from 28 September 2010. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Dawn I. who worked with the the company until 8 May 2017.

Ibwest Security Services Limited Address / Contact

Office Address Ibwest House, Railway Street
Office Address2 Grimsby
Town North East Lincolnshire
Post code DN32 7BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01919388
Date of Incorporation Wed, 5th Jun 1985
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Steven I.

Position: Director

Appointed: 28 September 2010

James I.

Position: Director

Appointed: 01 April 2006

Steven I.

Position: Director

Appointed: 08 April 2010

Resigned: 04 June 2010

Dawn I.

Position: Secretary

Appointed: 23 December 1992

Resigned: 08 May 2017

Nigel I.

Position: Director

Appointed: 14 April 1991

Resigned: 31 July 2009

Martin W.

Position: Director

Appointed: 14 April 1991

Resigned: 23 December 1992

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we identified, there is Dawn I. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is James I. This PSC has significiant influence or control over the company,. Then there is Stephen I., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Dawn I.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

James I.

Notified on 1 July 2016
Ceased on 17 January 2024
Nature of control: significiant influence or control

Stephen I.

Notified on 1 July 2016
Ceased on 17 January 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand58 59851 18521 5682 92519 56510 19362 994
Current Assets421 914416 557388 110387 396427 689370 351440 824
Debtors363 316365 372366 542384 471408 124360 158377 830
Net Assets Liabilities169 449178 469156 35283 04469 90419 532-18 468
Other Debtors49 34861 15376 81674 36483 70466 89978 052
Property Plant Equipment7 4319 25610 0718 6268 26912 67447 611
Other
Accumulated Depreciation Impairment Property Plant Equipment27 66731 47530 03727 43228 11430 61424 546
Additions Other Than Through Business Combinations Property Plant Equipment 5 6337 2273 3508 37511 54047 650
Average Number Employees During Period75837371787768
Bank Borrowings  11 6811 68132 72428 27655 224
Creditors259 896247 34411 6811 68132 72428 27655 224
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -4 166-4 390-1 094-619-14 933
Disposals Property Plant Equipment  -7 850-7 400-8 050-4 635-18 781
Financial Commitments Other Than Capital Commitments1 830      
Increase From Depreciation Charge For Year Property Plant Equipment 3 8082 7281 7851 7763 1198 865
Net Current Assets Liabilities162 018169 213157 96276 09994 35935 134-10 855
Number Shares Issued Fully Paid100100100100   
Other Creditors138 727110 714101 788183 027112 106163 200238 467
Other Remaining Borrowings      35 998
Par Value Share 111   
Prepayments     1 5553 966
Property Plant Equipment Gross Cost35 09840 73140 10836 05836 38343 28872 157
Taxation Social Security Payable102 240114 494108 573112 136206 916149 433156 647
Total Assets Less Current Liabilities 178 469168 03384 725102 62847 80836 756
Total Borrowings  11 6811 68132 72428 27655 224
Trade Creditors Trade Payables18 92922 13612 8416 1346 1849 2724 496
Trade Debtors Trade Receivables309 811296 413286 757307 694320 026291 704295 812
Amount Specific Advance Or Credit Directors  8 94410 495-151 10 881
Amount Specific Advance Or Credit Made In Period Directors  17 03838 33929 71216 42724 840
Amount Specific Advance Or Credit Repaid In Period Directors  -8 094-36 788-40 358-16 427-13 959
Director Remuneration17 25421 935     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, March 2023
Free Download (11 pages)

Company search

Advertisements