Ibeam Structural Ltd

General information

Name:

Ibeam Structural Limited

Office Address:

102 Queslett Road East Streetly B74 2EZ Sutton Coldfield

Number: 08199957

Incorporation date: 2012-09-04

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ibeam Structural Ltd with Companies House Reg No. 08199957 has been in this business field for 12 years. This particular Private Limited Company is located at 102 Queslett Road East, Streetly in Sutton Coldfield and company's area code is B74 2EZ. The firm's registered with SIC code 71111 which stands for Architectural activities. Thu, 30th Jun 2022 is the last time when account status updates were reported.

We have a team of two directors supervising the firm at the current moment, specifically Alexander C. and Claire C. who have been utilizing the directors obligations since 2012.

Executives who have control over the firm are as follows: Alexander C. owns 1/2 or less of company shares. Claire C. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Alexander C.

Role: Director

Appointed: 04 September 2012

Latest update: 2 February 2024

Claire C.

Role: Director

Appointed: 04 September 2012

Latest update: 2 February 2024

People with significant control

Alexander C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Claire C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 18 September 2024
Confirmation statement last made up date 04 September 2023
Annual Accounts 4 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 4 November 2014
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18 November 2015
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 25th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Rice & Co Limited

Address:

Chartered Accountants 90 High Street Brownhills

Post code:

WS8 6EW

City / Town:

Walsall

Accountant/Auditor,
2014

Name:

Rice & Co Limited

Address:

Chartered Accountants 175 High Street Brownhills

Post code:

WS8 6HG

City / Town:

Walsall

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
11
Company Age

Similar companies nearby

Closest companies