UKBizDB.co.uk

INSPECTION VERIFICATION BUREAU LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Friars Gate (Third Floor), 1011 Stratford Road, Shirley, Solihull, England, B90 4BN

Director13 October 2022Active
Friars Gate (Third Floor), 1011 Stratford Road, Shirley, Solihull, England, B90 4BN

Director14 October 2010Active
Ruskin, St Johns Road, Belton, Great Yarmouth, United Kingdom, NR31 9JT

Director14 October 2010Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director12 October 2010Active
4, Elizabeth Court, Kirkley Cliff Road, Lowestoft, United Kingdom, NR33 0DJ

Director12 October 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-10-02Accounts

Change account reference date company current extended.

Download
2023-07-14Accounts

Accounts with accounts type small.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Address

Change registered office address company with date old address new address.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-05-14Capital

Capital return purchase own shares.

Download
2018-04-26Capital

Capital cancellation shares.

Download
2018-04-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.