Company NameIBK Contracts Ltd
Company StatusActive
Company Number11783906
CategoryPrivate Limited Company
Incorporation Date23 January 2019(5 years, 3 months ago)
Previous NameInspired Contracts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr James Kenrick
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395-397 Woodchurch Road
Prenton
Merseyside
CH42 8PF
Wales
Director NameMrs Karen Ann Lloyd
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395-397 Woodchurch Road
Prenton
Merseyside
CH42 8PF
Wales
Director NameMr Michael John Lloyd
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395-397 Woodchurch Road
Prenton
Merseyside
CH42 8PF
Wales

Location

Registered Address250 Telegraph Road
Heswall
Wirral
CH60 7SG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

22 January 2021Director's details changed for Mr James Kenrick on 22 January 2021 (2 pages)
22 January 2021Director's details changed for Mrs Karen Ann Lloyd on 22 January 2021 (2 pages)
22 January 2021Change of details for Mrs Karen Ann Lloyd as a person with significant control on 22 January 2021 (2 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
22 January 2021Change of details for Mr Michael John Lloyd as a person with significant control on 22 January 2021 (2 pages)
22 January 2021Change of details for Mr James Kenrick as a person with significant control on 22 January 2021 (2 pages)
22 January 2021Director's details changed for Mr Michael John Lloyd on 22 January 2021 (2 pages)
12 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
15 July 2020Registered office address changed from Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR United Kingdom to 395-397 Woodchurch Road Prenton Merseyside CH42 8PF on 15 July 2020 (2 pages)
30 March 2020Previous accounting period shortened from 31 January 2020 to 31 August 2019 (1 page)
2 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-28
(3 pages)
3 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
23 January 2019Incorporation
Statement of capital on 2019-01-23
  • GBP 100
(43 pages)