Intelligent Building Automation Ltd.

DataGardener
intelligent building automation ltd.
live
Small

Intelligent Building Automation Ltd.

05661478Private Limited With Share Capital

2 Exeter House, Beaufort Court Sir Thomas Longle, Rochester, ME24FE
Incorporated

22/12/2005

Company Age

20 years

Directors

3

Employees

12

SIC Code

43290

Risk

low risk

Company Overview

Registration, classification & business activity

Intelligent Building Automation Ltd. (05661478) is a private limited with share capital incorporated on 22/12/2005 (20 years old) and registered in rochester, ME24FE. The company operates under SIC code 43290 - other construction installation.

Intelligent building automation ltd. is a construction company based out of 2 exeter house beaufort court sir thomas longley road, rochester, united kingdom.

Private Limited With Share Capital
SIC: 43290
Small
Incorporated 22/12/2005
ME24FE
12 employees

Financial Overview

Total Assets

£1.01M

Liabilities

£590.3K

Net Assets

£423.8K

Turnover

£2.09M

Cash

£258.9K

Key Metrics

12

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

81
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Auditors Resignation Company
Category:Auditors
Date:27-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2012
Capital Return Purchase Own Shares
Category:Capital
Date:21-05-2012
Capital Cancellation Shares
Category:Capital
Date:08-05-2012
Resolution
Category:Resolution
Date:08-05-2012
Legacy
Category:Mortgage
Date:19-04-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:03-04-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:02-04-2012
Change Of Name Notice
Category:Change Of Name
Date:02-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-03-2012
Termination Director Company With Name
Category:Officers
Date:30-03-2012
Termination Secretary Company With Name
Category:Officers
Date:30-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2012
Termination Director Company With Name
Category:Officers
Date:16-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:26-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:14-01-2010
Termination Director Company With Name
Category:Officers
Date:14-01-2010
Termination Secretary Company With Name
Category:Officers
Date:14-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2009
Legacy
Category:Annual Return
Date:16-02-2009
Legacy
Category:Address
Date:29-10-2008
Accounts With Accounts Type Full
Category:Accounts
Date:21-10-2008
Legacy
Category:Officers
Date:04-09-2008
Legacy
Category:Annual Return
Date:16-05-2008
Auditors Resignation Company
Category:Auditors
Date:15-05-2008
Accounts With Accounts Type Full
Category:Accounts
Date:23-10-2007
Legacy
Category:Annual Return
Date:09-01-2007
Legacy
Category:Capital
Date:23-03-2006
Legacy
Category:Officers
Date:23-03-2006
Legacy
Category:Officers
Date:23-03-2006
Legacy
Category:Officers
Date:23-03-2006
Legacy
Category:Officers
Date:23-03-2006
Legacy
Category:Officers
Date:23-03-2006
Legacy
Category:Officers
Date:23-03-2006
Legacy
Category:Capital
Date:10-02-2006
Resolution
Category:Resolution
Date:10-02-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:30-01-2006
Incorporation Company
Category:Incorporation
Date:22-12-2005

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months1
60 Months5

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date30/03/2026
Latest Accounts30/06/2025

Trading Addresses

Unit 2, Exeter House, Beaufort Court, Medway City Estate, Rochester, Kent, ME24FERegistered
Unit 1, James Street, Maidstone, Kent, ME142UR

Related Companies

1

Contact

01622618619
ibal.uk.com
2 Exeter House, Beaufort Court Sir Thomas Longle, Rochester, ME24FE