ABOUT INTELLIGENT BUSINESS SERVICES LIMITED
Our EPOS-based hospitality management technology operates 100% in the cloud and is part of the Access Hospitality business management suite. Numerous successful and profitable multi-site hospitality operators use our systems to analyse over £2bn plus annual sales and purchases. They all benefit from our real-time bespoke solutions where live data from the point of sale is usually ready for analysis in less than four-seconds. We have unrivalled customer retention rates because our commitment to innovation and cutting edge technology remains as strong as it did when we first opened for business 25 years ago.
Instant, real-time business intelligence to feed decision making.
Build a constantly evolving solution as your business develops.
Modular solutions you switch on as your business develops.
Ask how Intelligent Business Systems can help you today!
For more information about our products, services and solutions contact us on 01280 709400 or e-mail us below.
KEY FINANCES
Year
2016
Assets
£6080.78k
▲ £1245.53k (25.76 %)
Cash
£5464.6k
▲ £1443.66k (35.90 %)
Liabilities
£1084.29k
▼ £-382.51k (-26.08 %)
Net Worth
£4996.49k
▲ £1628.04k (48.33 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Babergh
- Company name
- INTELLIGENT BUSINESS SERVICES LIMITED
- Company number
- 02603985
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Apr 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.ibs-systems.co.uk
- Phones
-
01280 709 400
- Registered Address
- THE OLD SCHOOL SCHOOL LANE,
STRATFORD ST. MARY,
COLCHESTER,
ESSEX,
ENGLAND,
CO7 6LZ
ECONOMIC ACTIVITIES
- 62090
- Other information technology service activities
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 15 Dec 2016
- Total exemption small company accounts made up to 30 September 2016
- 26 Apr 2016
- Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
GBP 100
- 16 Feb 2016
- Total exemption small company accounts made up to 30 September 2015
CHARGES
-
21 November 1994
- Status
- Satisfied
on 8 May 2014
- Delivered
- 29 November 1994
-
Persons entitled
- Barclays Bank PLC
- Description
- Unit 3 oxford court st james road brackley northamptonshire…
-
2 August 1994
- Status
- Outstanding
- Delivered
- 9 August 1994
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
INTELLIGENT BUSINESS SERVICES LIMITED DIRECTORS
Gareth Powell
Acting
- Appointed
- 31 March 2004
- Role
- Secretary
- Address
- 1 Cambridge Terrace, St James Road, Brackley, Northants, United Kingdom, NN13 7XY
- Name
- POWELL, Gareth
Denise Anne Powell
Acting
- Appointed
- 31 March 2004
- Occupation
- Commercial Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 1 Cambridge Terrace, St James Road, Brackley, Northants, United Kingdom, NN13 7XY
- Country Of Residence
- United Kingdom
- Name
- POWELL, Denise Anne
Gareth Powell
Acting
- Appointed
- 31 March 2004
- Occupation
- Managing Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 1 Cambridge Terrace, St James Road, Brackley, Northants, United Kingdom, NN13 7XY
- Country Of Residence
- United Kingdom
- Name
- POWELL, Gareth
Lindsay Neil Burgess
Resigned
- Appointed
- 14 May 1991
- Resigned
- 22 February 1993
- Role
- Secretary
- Address
- Glynside Barn, Cutnall Green, Droitwich, Worcs, WR9 0NB
- Name
- BURGESS, Lindsay Neil
Laurence Moorse
Resigned
- Appointed
- 01 June 2001
- Resigned
- 31 March 2004
- Role
- Secretary
- Address
- 21 Heathfield Road, Chandlers Ford, Hampshire, SO53 5RP
- Name
- MOORSE, Laurence
Gareth John Powell
Resigned
- Appointed
- 22 February 1993
- Resigned
- 01 June 2001
- Role
- Secretary
- Address
- Gaden Lodge 44d Wappenham Road, Helmdon, Brackley, Northamptonshire, NN13 5QA
- Name
- POWELL, Gareth John
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 23 April 1991
- Resigned
- 14 May 1991
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Denise Ann Chatterley
Resigned
- Appointed
- 14 May 1991
- Resigned
- 01 June 2001
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Gaden Lodge 44d Wappenham Road, Helmdon, Brackley, Northamptonshire, NN13 5QA
- Name
- CHATTERLEY, Denise Ann
Gareth John Powell
Resigned
- Appointed
- 22 February 1993
- Resigned
- 01 June 2001
- Occupation
- Sales Manager
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Gaden Lodge 44d Wappenham Road, Helmdon, Brackley, Northamptonshire, NN13 5QA
- Name
- POWELL, Gareth John
Hassan Saadi Sadiq
Resigned
- Appointed
- 18 March 2003
- Resigned
- 31 March 2004
- Occupation
- Chief Executive
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Newlands Farmhouse, Stroud Green Lane, Stubbington, Hampshire, PO14 2HT
- Country Of Residence
- United Kingdom
- Name
- SADIQ, Hassan Saadi
Stephen Scott
Resigned
- Appointed
- 01 June 2001
- Resigned
- 31 March 2004
- Occupation
- Company Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Bickleigh Ridge, Yew Gate Love Lane, Donnington Newbury, West Berkshire, RG14 2JG
- Country Of Residence
- United Kingdom
- Name
- SCOTT, Stephen
Paul Smolinski
Resigned
- Appointed
- 18 March 2003
- Resigned
- 31 March 2004
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Tall Pines, 42 Ridgewood Drive, Frimley, Surrey, GU16 9QF
- Name
- SMOLINSKI, Paul
Robert Simon Terry
Resigned
- Appointed
- 01 June 2001
- Resigned
- 18 March 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 12 Shetland Close, Portsmouth, Hampshire, PO6 3UQ
- Name
- TERRY, Robert Simon
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 23 April 1991
- Resigned
- 14 May 1991
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.