IBSTOCK COMMUNITY ENTERPRISES LIMITED

Address:
57 High Street, Ibstock, Leicestershire, LE67 6LH

IBSTOCK COMMUNITY ENTERPRISES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03239173. The registration start date is August 19, 1996. The current status is Active.

Company Overview

Company Number 03239173
Company Name IBSTOCK COMMUNITY ENTERPRISES LIMITED
Registered Address 57 High Street
Ibstock
Leicestershire
LE67 6LH
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-08-19
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2016-09-13
Returns Last Update 2015-08-16
Confirmation Statement Due Date 2021-08-18
Confirmation Statement Last Update 2020-08-04
Mortgage Charges 4
Mortgage Outstanding 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address 57 HIGH STREET
IBSTOCK
Post Town LEICESTERSHIRE
Post Code LE67 6LH

Companies with the same post code

Entity Name Office Address
CAGLAR CATERING LTD 35 High Street, Ibstock, Loughborough, LE67 6LH, United Kingdom
ELEC DRIVE UK LTD 61 High Street, Ibstock, Leicestershire, LE67 6LH, England
HERO IBSTOCK LIMITED Sunshine Takeaway, 41 High Street, Ibstock, LE67 6LH, England
GATLING GUN PRODUCTIONS LIMITED 61 High Street, High Street, Ibstock, Leicestershire, LE67 6LH, England
IGMD GROUP LIMITED Ibstock Business Centre, 57 High Street, Ibstock, Leicestershire, LE67 6LH, United Kingdom
CORALMANOR LIMITED Ibstock Business Centre, 57 High Street, Ibstock, LE67 6LH, England
H & A WARDROBES LIMITED 39a High Street, Ibstock, Leicestershire, LE67 6LH, United Kingdom
SDK CASH STORE LIMITED 54 High Street, Ibstock, Leicestershire, LE67 6LH, England
THIRD DIMENSION MANUFACTURING LTD 88 High Street, Ibstock, Leicester, LE67 6LH
EASY OPEN LIMITED 65-67 High Street, Ibstock, Leicestershire, LE67 6LH

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PATRICK, Alisha Jay Secretary (Active) 57 High Street, Ibstock, Leicestershire, LE67 6LH /
26 June 2016
/
CAWTE, Peter James Director (Active) 47 Grange Road, Ibstock, Leicestershire, LE67 6LF October 1964 /
21 January 2000
British /
United Kingdom
Chef
HAYLES, Barry Director (Active) Shackerstone Fields, Snarestone, Swadlincote, Derbyshire, DE12 7DE October 1941 /
19 August 1996
British /
United Kingdom
Accountant
HYDE, Paul Anthony Director (Active) 91 Whitehill Road, Elystown, Coalville, Leicestershie, LE67 1ER June 1955 /
26 August 1999
British /
England
Local Government Officer
LINGHAM, Geoffrey Director (Active) Hough House, 24, Hough Hill Swannington, Coalville, Leicestershire, United Kingdom, LE67 8RE June 1952 /
12 July 2012
British /
United Kingdom
Retired
RICHICHI, Virginio Director (Active) Corner Farm, 2 Main Street, Heather, Coalville, Leicestershire, England, LE67 2QP November 1948 /
3 May 2016
British /
England
Mor Motor Trade
RUDKIN, Ernest Michael Director (Active) 120 High Street, Ibstock, Leicestershire, England, LE67 6LJ March 1958 /
20 November 2012
British /
England
Guest House Proprietor
SMITH, Terance Charles Director (Active) 57 High Street, Ibstock, Leicestershire, United Kingdom, LE67 6LH December 1952 /
1 June 2010
British /
England
Butcher
WILFORD, Patrick Michael Director (Active) 47 Pretoria Road, Ibstock, Leicestershire, LE67 6LP October 1949 /
24 January 2000
British /
United Kingdom
It Manager
ELLIOTT, Rachel Elizabeth Secretary (Resigned) 27 Chandlers Croft, Ibstock, Leicestershire, LE67 6PR /
9 February 2004
/
HALL, Brian Leonard Secretary (Resigned) 10-16 High Street, Ibstock, Leicestershire, LE67 6LG /
19 August 1996
/
HOLLOWAY, Jennifer Ann Secretary (Resigned) 45 Pretoria Road, Ibstock, Leicestershire, LE67 6LP /
15 May 2001
/
SEAGER, Julie Secretary (Resigned) 4 Glen Avenue, Ibstock, Leicestershire, LE67 6LX /
19 December 1997
/
TYERS, George Graham Secretary (Resigned) 57 High Street, Ibstock, Leicestershire, United Kingdom, LE67 6LH /
1 January 2010
/
CLARKE, Stephen Murray Director (Resigned) 104 Station Road, Ibstock, Leicestershire, LE67 6JJ September 1949 /
23 August 1996
British /
United Kingdom
Surveyor
COCKETT, Christopher Brian Director (Resigned) 49 Copson Street, Ibstock, Leicestershire, LE67 6LD November 1934 /
19 August 1996
British /
Retired
EDWARDS, Mark Director (Resigned) 24 Legion Drive, Ibstock, Leicestershire, England, LE67 6JG August 1966 /
22 September 2009
British /
United Kingdom
Print Consultant
FARMER, Stuart Paul Director (Resigned) 57 High Street, Ibstock, Leicestershire, United Kingdom, LE67 6LH January 1960 /
29 January 2012
British /
Great Britain
Manager
FARMER, Stuart Paul Director (Resigned) 205 Melbourne Road, Ibstock, Leicestershire, LE67 6NQ January 1960 /
18 November 1997
British /
Great Britain
Production Scheduler
FINNEY, William Norman Director (Resigned) 13 West Walk, Ibstock, Leicestershire, LE67 6PL November 1933 /
29 March 2004
British /
Retired Environmental Officer
HALL, Brian Leonard Director (Resigned) 10-16 High Street, Ibstock, Leicestershire, LE67 6LG November 1934 /
19 August 1996
British /
Retailer
HARDY, Stephen Philip Director (Resigned) White Horse Cottage, High Street, Robertsbridge, East Sussex, TN32 5AN January 1948 /
19 August 1996
British /
England
Company Secretary
HOLLOWAY, Jennifer Ann Director (Resigned) 45 Pretoria Road, Ibstock, Leicestershire, LE67 6LP April 1958 /
14 January 1999
British /
Nhs Buyer
JONES, Janet Rosemary Director (Resigned) Strawberry Villa 256 Melbourne Road, Ibstock, Leicestershire, LE67 6NP February 1935 /
24 February 1997
British /
Retired
JONES, Leonard Director (Resigned) 17 Chapel Street, Ibstock, Leicestershire, LE67 6HF June 1926 /
28 June 2007
British /
Retired
JONES, Leonard Director (Resigned) 17 Chapel Street, Ibstock, Leicestershire, LE67 6HF June 1926 /
27 January 2003
British /
Retired
MALE, John Trevor Director (Resigned) 37 Grange Road, Ibstock, Leicestershire, LE67 6LF October 1950 /
24 January 2000
British /
Teacher
PARKER, Dennis Joseph Director (Resigned) 37 Thorndale, Ibstock, Leicestershire, LE67 6JT November 1944 /
14 January 1999
British /
Clicker
RILEY, Rosaline Laura Director (Resigned) 54 Chiltern Avenue, Shepshed, Leicestershire, LE12 9BW August 1953 /
24 February 1997
British /
Teacher
SEAGER, Julie Director (Resigned) 4 Glen Avenue, Ibstock, Leicestershire, LE67 6LX February 1953 /
19 December 1997
British /
Secretary
SHEPHARD, Sheila Margaret Director (Resigned) 23 The Hastings, Ibstock, Leicestershire, LE67 6GB February 1932 /
24 January 2001
British /
United Kingdom
Retired
STORER, Robert Bradford Director (Resigned) 16 Spring Road, Ibstock, Leicester, Leicestershire, LE67 6LR March 1950 /
23 August 1996
British /
Department Manager
TAYLOR, David Leslie Director (Resigned) 14 Main Street, Heather, Coalville, Leicestershire, LE67 2QP August 1946 /
23 August 1996
British /
Member Of Parliament
TYERS, George Graham Director (Resigned) 4 Maple Drive, Ibstock, Leicestershire, LE67 6PY August 1945 /
18 November 1997
British /
United Kingdom
Partner Technical Illistrator
WHITBY, Roy Director (Resigned) 4 Meadow Walk, Ibstock, Leicestershire, LE67 6LU July 1938 /
19 August 1996
British /
Retired

Competitor

Search similar business entities

Post Town LEICESTERSHIRE
Post Code LE67 6LH
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on IBSTOCK COMMUNITY ENTERPRISES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches