This company is commonly known as Inspection Verification Bureau Limited. The company was founded 13 years ago and was given the registration number 07404543. The firm's registered office is in NORWICH. You can find them at Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | INSPECTION VERIFICATION BUREAU LIMITED |
---|---|---|
Company Number | : | 07404543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 2010 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Friars Gate (Third Floor), 1011 Stratford Road, Shirley, Solihull, England, B90 4BN | Director | 13 October 2022 | Active |
Friars Gate (Third Floor), 1011 Stratford Road, Shirley, Solihull, England, B90 4BN | Director | 14 October 2010 | Active |
Ruskin, St Johns Road, Belton, Great Yarmouth, United Kingdom, NR31 9JT | Director | 14 October 2010 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 12 October 2010 | Active |
4, Elizabeth Court, Kirkley Cliff Road, Lowestoft, United Kingdom, NR33 0DJ | Director | 12 October 2010 | Active |
Tuv Rheinland Uk Limited | ||
Notified on | : | 13 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Friars Gate (Third Floor) 1011, Stratford Road, Solihull, England, B90 4BN |
Nature of control | : |
|
Mr Matthew James Chapman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 81, Overstrand Way, Norwich, United Kingdom, NR7 8FZ |
Nature of control | : |
|
Christopher James Bolton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ruskin, St Johns Road, Great Yarmouth, United Kingdom, NR31 9JT |
Nature of control | : |
|
Mr Derek Terence Lockwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Elizabeth Court, Lowestoft, United Kingdom, NR33 0DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Officers | Change person director company with change date. | Download |
2023-10-02 | Accounts | Change account reference date company current extended. | Download |
2023-07-14 | Accounts | Accounts with accounts type small. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-19 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-28 | Officers | Change person director company with change date. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-14 | Capital | Capital return purchase own shares. | Download |
2018-04-26 | Capital | Capital cancellation shares. | Download |
2018-04-26 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.