This company is commonly known as Industrial Ventilation Products Limited. The company was founded 27 years ago and was given the registration number 03349195. The firm's registered office is in SOUTHAMPTON. You can find them at Unit B4.3 Marchwood Industrial Park North Road, Marchwood, Southampton, Hampshire. This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.
Name | : | INDUSTRIAL VENTILATION PRODUCTS LIMITED |
---|---|---|
Company Number | : | 03349195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B4.3 Marchwood Industrial Park North Road, Marchwood, Southampton, Hampshire, England, SO40 4BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B4.3 Marchwood Industrial Park, North Road, Marchwood, Southampton, England, SO40 4BL | Director | 10 June 2021 | Active |
Unit B4.3 Marchwood Industrial Park, North Road, Marchwood, Southampton, England, SO40 4BL | Director | 03 October 2023 | Active |
Cowpenn Cottage, Fritham, Lyndhurst, England, SO43 7HH | Secretary | 10 April 1997 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 10 April 1997 | Active |
Cowpenn Cottage, Fritham, Lyndhurst, England, SO43 7HH | Director | 10 April 1997 | Active |
Unit B4.3 Marchwood Industrial Park, North Road, Marchwood, Southampton, England, SO40 4BL | Director | 10 June 2021 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 10 April 1997 | Active |
Industrial Ventilation Holdings Limited | ||
Notified on | : | 03 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Marchwood Industrial Park, Southampton, England, SO40 4BL |
Nature of control | : |
|
Mrs Susan Karol Arnison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cowpenn Cottage, Fritham, Lyndhurst, England, SO43 7HH |
Nature of control | : |
|
Mr Lee Francis Arnison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cowpenn Cottage, Fritham, Lyndhurst, England, SO43 7HH |
Nature of control | : |
|
Mr James Phillip Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Longbridge Close, Calmore, Totton, England, SO40 2QY |
Nature of control | : |
|
Mr Chris Mattingly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31, Archers Road, Eastleigh, United Kingdom, SO50 9AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Officers | Termination secretary company with name termination date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.