Ibd Distribution Limited

General information

Name:

Ibd Distribution Ltd

Office Address:

2nd Floor, 40 Queen Square BS1 4QP Bristol

Number: 05613392

Incorporation date: 2005-11-04

Dissolution date: 2022-07-25

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 01202813307

Website

www.ibd-distribution.com

Description

Data updated on:

Registered with number 05613392 19 years ago, Ibd Distribution Limited had been a private limited company until July 25, 2022 - the date it was officially closed. Its latest mailing address was 2nd Floor, 40, Queen Square Bristol. The firm was known as Integrity By Design up till August 17, 2010 when the business name got changed.

The executives included: Ian S. formally appointed on September 1, 2018 and Russell B. formally appointed six years ago.

Ian S. was the individual with significant control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Ibd Distribution Limited 2010-08-17
  • Integrity By Design Limited 2005-11-04

Financial data based on annual reports

Company staff

Ian S.

Role: Director

Appointed: 01 September 2018

Latest update: 14 April 2023

Russell B.

Role: Director

Appointed: 01 September 2018

Latest update: 14 April 2023

Jenny Branes & Co Ltd

Role: Corporate Secretary

Appointed: 01 July 2010

Address: Ringwood, Hampshire, BH24 1RQ, United Kingdom

Latest update: 14 April 2023

People with significant control

Ian S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2019
Account last made up date 31 October 2017
Confirmation statement next due date 18 November 2019
Confirmation statement last made up date 04 November 2018
Annual Accounts 30 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 30 January 2014
Annual Accounts 25 July 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 25 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Address change date: Wed, 17th Apr 2019. New Address: 2nd Floor, 40 Queen Square Bristol Avon BS1 4QP. Previous address: Unit 11 Enterprise Park Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6YS England (AD01)
filed on: 17th, April 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 43220 : Plumbing, heat and air-conditioning installation
16
Company Age

Closest Companies - by postcode