Background WavePink WaveYellow Wave

IBSTOCK MANUFACTURING SERVICES LIMITED (12292985)

IBSTOCK MANUFACTURING SERVICES LIMITED (12292985) is an active UK company. incorporated on 1 November 2019. with registered office in Ibstock. The company operates in the Manufacturing sector, engaged in unknown sic code (23320). IBSTOCK MANUFACTURING SERVICES LIMITED has been registered for 6 years. Current directors include HUDSON, Joseph Henry.

Company Number
12292985
Status
active
Type
ltd
Incorporated
1 November 2019
Age
6 years
Address
Leicester Road, Ibstock, LE67 6HS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23320)
Directors
HUDSON, Joseph Henry
SIC Codes
23320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBSTOCK MANUFACTURING SERVICES LIMITED

IBSTOCK MANUFACTURING SERVICES LIMITED is an active company incorporated on 1 November 2019 with the registered office located in Ibstock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23320). IBSTOCK MANUFACTURING SERVICES LIMITED was registered 6 years ago.(SIC: 23320)

Status

active

Active since 6 years ago

Company No

12292985

LTD Company

Age

6 Years

Incorporated 1 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Leicester Road Ibstock, LE67 6HS,

Previous Addresses

- Leicester Road Ibstock Leicestershire LE67 6HS England
From: 1 November 2019To: 14 October 2024
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GILES, Nicholas David Martin

Active
Ibstock, LeicestershireLE67 6HS
Secretary
Appointed 31 Jul 2024

HUDSON, Joseph Henry

Active
IbstockLE67 6HS
Born December 1969
Director
Appointed 20 Oct 2020

GILES, Nicholas David Martin

Resigned
Ibstock, LeicestershireLE67 6HS
Secretary
Appointed 11 Nov 2019
Resigned 27 Jan 2023

PARKER, Rebecca Anne

Resigned
Leicester Road, IbstockLE67 6HS
Secretary
Appointed 27 Jan 2023
Resigned 31 Jul 2024

GILES, Nicholas David Martin

Resigned
Leicester Road, IbstockLE67 6HS
Born July 1971
Director
Appointed 01 Nov 2019
Resigned 20 Oct 2020

MCLEISH, Christopher Mark

Resigned
Ibstock, LeicestershireLE67 6HS
Born July 1970
Director
Appointed 20 Oct 2020
Resigned 10 Oct 2025

Persons with significant control

1

Leicester Road, IbstockLE67 6HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Incorporation Company
1 November 2019
NEWINCIncorporation