Ibis Integrated Bindery Systems Limited HIGH WYCOMBE


Founded in 1999, Ibis Integrated Bindery Systems, classified under reg no. 03703149 is an active company. Currently registered at 9 The Gateway Centre HP12 3SU, High Wycombe the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 12th Apr 1999 Ibis Integrated Bindery Systems Limited is no longer carrying the name Ever 1092.

At present there are 3 directors in the the firm, namely Ian M., Mark F. and John C.. In addition one secretary - Sharon P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Malcolm A. who worked with the the firm until 17 October 2001.

Ibis Integrated Bindery Systems Limited Address / Contact

Office Address 9 The Gateway Centre
Office Address2 Coronation Road
Town High Wycombe
Post code HP12 3SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03703149
Date of Incorporation Thu, 28th Jan 1999
Industry Binding and related services
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Ian M.

Position: Director

Appointed: 13 January 2011

Sharon P.

Position: Secretary

Appointed: 17 October 2001

Mark F.

Position: Director

Appointed: 19 October 1999

John C.

Position: Director

Appointed: 01 April 1999

William B.

Position: Director

Appointed: 07 September 2000

Resigned: 13 January 2011

Malcolm A.

Position: Secretary

Appointed: 01 April 1999

Resigned: 17 October 2001

Malcolm A.

Position: Director

Appointed: 01 April 1999

Resigned: 10 November 2011

Eversecretary Limited

Position: Nominee Secretary

Appointed: 28 January 1999

Resigned: 01 April 1999

Everdirector Limited

Position: Nominee Director

Appointed: 28 January 1999

Resigned: 01 April 1999

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Duplo International Limited from Addlestone, England. This PSC is categorised as "a private limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the PSC register is St. Clement's Court Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Duplo International Limited

Automated Precision House Hamm Moor Lane, Addlestone, KT15 2SD, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 05692860
Notified on 19 September 2023
Nature of control: 25-50% shares

St. Clement's Court Limited

43 Essex Street, London, WC2R 3JF, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 00325934
Notified on 19 September 2023
Nature of control: 25-50% shares

Company previous names

Ever 1092 April 12, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand753 838817 8072 029 276
Current Assets1 402 9971 468 2953 022 272
Debtors264 269292 214608 626
Net Assets Liabilities-1 886 392-1 753 702-1 040 708
Other Debtors71 04480 404176 754
Property Plant Equipment2 0584 50613 478
Total Inventories384 890358 274384 370
Other
Accumulated Depreciation Impairment Property Plant Equipment115 133117 902124 608
Additions Other Than Through Business Combinations Property Plant Equipment 5 21715 678
Average Number Employees During Period131312
Bank Borrowings Overdrafts 10 31010 000
Comprehensive Income Expense158 342132 690712 994
Creditors963 252848 9371 850 313
Dividend Declared Payable763 462805 993848 518
Further Item Creditors Component Total Creditors572 547572 547572 547
Future Minimum Lease Payments Under Non-cancellable Operating Leases404 082388 918299 918
Increase From Depreciation Charge For Year Property Plant Equipment 2 7696 706
Net Current Assets Liabilities439 745619 3581 171 959
Other Creditors771 153674 3331 514 553
Other Provisions Balance Sheet Subtotal142 186159 336225 080
Other Taxation Social Security Payable25 41728 08317 346
Profit Loss158 342132 690712 994
Property Plant Equipment Gross Cost117 191122 408138 086
Total Assets Less Current Liabilities441 803623 8641 185 437
Trade Creditors Trade Payables166 682136 211308 414
Trade Debtors Trade Receivables193 225211 810431 872

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 company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (13 pages)

Company search

Advertisements