Company NameIFB Limited
DirectorSimon Anthony Lionel Reed
Company StatusActive
Company Number07427926
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 4 months ago)
Previous NameIFB Group Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Simon Anthony Lionel Reed
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimarco House Crittall Road
Witham
Essex
CM8 3DR
Director NameMr Stephen David Shepley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimarco House Crittall Road
Witham
Essex
CM8 3DR
Director NameMr Raymond Harrison
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimarco House Crittall Road
Witham
Essex
CM8 3DR
Director NameMr Peter Thomas Stanley Boyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Chemical Lane
Longport
Stoke-On-Trent
Staffordshire
ST6 4PB

Contact

Websitewebuyanycar.com

Location

Registered AddressSimarco House
Crittall Road
Witham
Essex
CM8 3DR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches5 other UK companies use this postal address

Shareholders

150k at £1Simarco International LTD
75.00%
Ordinary B
50k at £1Simarco International LTD
25.00%
Ordinary C
3 at £1Simarco International LTD
0.00%
Ordinary D

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Charges

8 April 2014Delivered on: 25 April 2014
Satisfied on: 3 August 2015
Persons entitled:
Raymond Harrison
Stephen David Shepley

Classification: A registered charge
Fully Satisfied
8 April 2014Delivered on: 19 April 2014
Satisfied on: 3 August 2015
Persons entitled:
Raymond Harrison
Stephen David Shepley
Raymond Harrison
Stephen David Shepley

Classification: A registered charge
Fully Satisfied
14 March 2014Delivered on: 19 March 2014
Satisfied on: 15 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
26 May 2011Delivered on: 28 May 2011
Satisfied on: 15 July 2014
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from the company and the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
1 December 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
10 April 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
18 December 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages)
11 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
13 April 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
23 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
16 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-08
(3 pages)
16 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-08
(3 pages)
16 November 2017Change of name notice (2 pages)
16 November 2017Change of name notice (2 pages)
16 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
16 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
14 February 2017Statement by Directors (1 page)
14 February 2017Statement by Directors (1 page)
14 February 2017Statement of capital on 14 February 2017
  • GBP 1
(5 pages)
14 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 February 2017Statement of capital on 14 February 2017
  • GBP 1
(5 pages)
18 January 2017Solvency Statement dated 14/11/16 (1 page)
18 January 2017Solvency Statement dated 14/11/16 (1 page)
18 January 2017Statement by Directors (1 page)
18 January 2017Statement by Directors (1 page)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
30 August 2016Full accounts made up to 31 December 2015 (13 pages)
30 August 2016Full accounts made up to 31 December 2015 (13 pages)
8 March 2016Termination of appointment of Raymond Harrison as a director on 29 February 2016 (1 page)
8 March 2016Termination of appointment of Raymond Harrison as a director on 29 February 2016 (1 page)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200,003
(5 pages)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200,003
(5 pages)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200,003
(5 pages)
3 August 2015Director's details changed for Mr Raymond Harrison on 5 January 2015 (2 pages)
3 August 2015Director's details changed for Mr Raymond Harrison on 5 January 2015 (2 pages)
3 August 2015Satisfaction of charge 074279260004 in full (1 page)
3 August 2015Satisfaction of charge 074279260004 in full (1 page)
3 August 2015Satisfaction of charge 074279260003 in full (1 page)
3 August 2015Director's details changed for Mr Raymond Harrison on 5 January 2015 (2 pages)
3 August 2015Satisfaction of charge 074279260003 in full (1 page)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 April 2015Termination of appointment of Stephen David Shepley as a director on 1 April 2015 (1 page)
22 April 2015Termination of appointment of Stephen David Shepley as a director on 1 April 2015 (1 page)
22 April 2015Termination of appointment of Stephen David Shepley as a director on 1 April 2015 (1 page)
22 April 2015Termination of appointment of Peter Thomas Stanley Boyd as a director on 1 April 2015 (1 page)
22 April 2015Termination of appointment of Peter Thomas Stanley Boyd as a director on 1 April 2015 (1 page)
22 April 2015Termination of appointment of Peter Thomas Stanley Boyd as a director on 1 April 2015 (1 page)
2 December 2014Registered office address changed from Unit 2 Chemical Lane Stoke-on-Trent ST6 4PB to Simarco House Crittall Road Witham Essex CM8 3DR on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Unit 2 Chemical Lane Stoke-on-Trent ST6 4PB to Simarco House Crittall Road Witham Essex CM8 3DR on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Unit 2 Chemical Lane Stoke-on-Trent ST6 4PB to Simarco House Crittall Road Witham Essex CM8 3DR on 2 December 2014 (1 page)
26 November 2014Register inspection address has been changed to Simarco House Crittan Road Witham CM8 3DR (1 page)
26 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 200,003
(8 pages)
26 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 200,003
(8 pages)
26 November 2014Register(s) moved to registered inspection location Simarco House Crittan Road Witham CM8 3DR (1 page)
26 November 2014Register(s) moved to registered inspection location Simarco House Crittan Road Witham CM8 3DR (1 page)
26 November 2014Register inspection address has been changed to Simarco House Crittan Road Witham CM8 3DR (1 page)
26 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 200,003
(8 pages)
15 July 2014Satisfaction of charge 1 in full (6 pages)
15 July 2014Satisfaction of charge 074279260002 in full (4 pages)
15 July 2014Satisfaction of charge 074279260002 in full (4 pages)
15 July 2014Satisfaction of charge 1 in full (6 pages)
11 July 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
11 July 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
23 May 2014Director's details changed for Mr Simon Anthony Lionel on 8 April 2014 (2 pages)
23 May 2014Director's details changed for Mr Simon Anthony Lionel on 8 April 2014 (2 pages)
23 May 2014Director's details changed for Mr Simon Anthony Lionel on 8 April 2014 (2 pages)
6 May 2014Appointment of Mr Simon Anthony Lionel as a director (2 pages)
6 May 2014Appointment of Mr Simon Anthony Lionel as a director (2 pages)
25 April 2014Registration of charge 074279260004 (58 pages)
25 April 2014Registration of charge 074279260004 (58 pages)
19 April 2014Registration of charge 074279260003 (58 pages)
19 April 2014Registration of charge 074279260003 (58 pages)
19 March 2014Registration of charge 074279260002 (5 pages)
19 March 2014Registration of charge 074279260002 (5 pages)
29 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 200,003
(5 pages)
29 November 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 200,003
(3 pages)
29 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 200,003
(5 pages)
29 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 200,003
(5 pages)
29 November 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 200,003
(3 pages)
20 May 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
20 May 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
15 November 2012Director's details changed for Mr Raymond Harrison on 1 October 2012 (2 pages)
15 November 2012Director's details changed for Mr Stephen David Shepley on 1 October 2012 (2 pages)
15 November 2012Director's details changed for Mr Raymond Harrison on 1 October 2012 (2 pages)
15 November 2012Director's details changed for Mr Raymond Harrison on 1 October 2012 (2 pages)
15 November 2012Director's details changed for Mr Stephen David Shepley on 1 October 2012 (2 pages)
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
15 November 2012Director's details changed for Mr Stephen David Shepley on 1 October 2012 (2 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
16 August 2012Registered office address changed from , 5 Ridge House, Ridge House Drive Festival Park, Stoke-on-Trent, Staffordshire, ST1 5SJ, United Kingdom on 16 August 2012 (1 page)
16 August 2012Registered office address changed from , 5 Ridge House, Ridge House Drive Festival Park, Stoke-on-Trent, Staffordshire, ST1 5SJ, United Kingdom on 16 August 2012 (1 page)
4 May 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
4 May 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
16 February 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
16 February 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
17 November 2011Cancellation of shares. Statement of capital on 17 November 2011
  • GBP 200,000
(4 pages)
17 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
17 November 2011Purchase of own shares. (3 pages)
17 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
17 November 2011Cancellation of shares. Statement of capital on 17 November 2011
  • GBP 200,000
(4 pages)
17 November 2011Purchase of own shares. (3 pages)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
4 November 2011Memorandum and Articles of Association (21 pages)
4 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2011Change of share class name or designation (2 pages)
4 November 2011Memorandum and Articles of Association (21 pages)
4 November 2011Change of share class name or designation (2 pages)
4 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 January 2011Appointment of Peter Thomas Stanley Boyd as a director (3 pages)
18 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 200,000
(4 pages)
18 January 2011Appointment of Peter Thomas Stanley Boyd as a director (3 pages)
18 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 200,001
(4 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 200,001
(4 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 200,000
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 200,000
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 200,001
(4 pages)
3 November 2010Incorporation (23 pages)
3 November 2010Incorporation (23 pages)