This company is commonly known as Involve Visual Collaboration Ltd. The company was founded 34 years ago and was given the registration number 02383157. The firm's registered office is in WESTBROOK WARRINGTON. You can find them at Martin Dawes House, Europa Boulevard, Westbrook Warrington, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | INVOLVE VISUAL COLLABORATION LTD |
---|---|---|
Company Number | : | 02383157 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Martin Dawes House, Europa Boulevard, Westbrook Warrington, Cheshire, WA5 7WH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Martin Dawes House, Europa Boulevard, Westbrook Warrington, WA5 7WH | Director | 24 January 2023 | Active |
Martin Dawes House, Europa Boulevard, Westbrook Warrington, WA5 7WH | Director | - | Active |
Martin Dawes House, Europa Boulevard, Westbrook Warrington, WA5 7WH | Director | 31 October 2018 | Active |
Martin Dawes House, Europa Boulevard, Westbrook Warrington, WA5 7WH | Director | 22 December 1998 | Active |
Martin Dawes House, Europa Boulevard, Westbrook Warrington, WA5 7WH | Director | 24 January 2023 | Active |
Ty'N Y Coed, Llanychan, Ruthin, LL15 1TY | Director | - | Active |
Martin Dawes House, Europa Boulevard, Westbrook Warrington, WA5 7WH | Director | 01 July 2011 | Active |
18 Arlington Road, Cheadle, SK8 1LW | Secretary | 28 May 1998 | Active |
Martin Dawes House, Europa Boulevard, Westbrook Warrington, WA5 7WH | Secretary | 12 June 2008 | Active |
Martin Dawes House, Europa Boulevard, Westbrook Warrington, WA5 7WH | Secretary | 16 September 2011 | Active |
Ty'N Y Coed, Llanychan, Ruthin, LL15 1TY | Secretary | - | Active |
Martin Dawes House, Europa Boulevard, Westbrook Warrington, WA5 7WH | Secretary | 16 February 2012 | Active |
8 Field Lane, Appleton, Warrington, WA4 5JR | Director | - | Active |
Barrule 3 Hall Lane, Widnes, WA8 9DP | Director | - | Active |
The Cottage Tiverton Heath, Tiverton, Tarporley, CW6 9HN | Director | - | Active |
27 Brown Heath Road, Waverton, Chester, CH3 7PP | Director | 28 June 1996 | Active |
Mr Martin Richard Dawes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Address | : | Martin Dawes House, Westbrook Warrington, WA5 7WH |
Nature of control | : |
|
Martin Dawes Solutions Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Martin Dawes House, Europa Boulevard, Warrington, England, WA5 7WH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Auditors | Auditors resignation company. | Download |
2023-07-20 | Accounts | Accounts with accounts type group. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Accounts | Accounts with accounts type group. | Download |
2022-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type group. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-10 | Accounts | Accounts with accounts type group. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
2018-10-08 | Accounts | Accounts with accounts type group. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Officers | Change person director company with change date. | Download |
2017-08-08 | Accounts | Accounts with accounts type group. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Officers | Termination secretary company with name termination date. | Download |
2016-10-11 | Accounts | Accounts with accounts type group. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.