Check the

INTELLIGENT BUSINESS SERVICES LIMITED

Company
INTELLIGENT BUSINESS SERVICES LIMITED (02603985)

INTELLIGENT BUSINESS SERVICES

Phone: 01280 709 400
A⁺ rating

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

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
70
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
67
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
70
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
67
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
57
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
72
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
60
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
56
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.