UKBizDB.co.uk

ISCVE LIMITED

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

This company is commonly known as Iscve Limited. The company was founded 27 years ago and was given the registration number 03288938. The firm's registered office is in SOUTHEND ON SEA. You can find them at Clarence Street Chambers, 32 Clarence Street, Southend On Sea, Essex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ISCVE LIMITED
Company Number:03288938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1996
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Clarence Street Chambers, 32 Clarence Street, Southend On Sea, Essex, SS1 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clarence Street Chambers, 32 Clarence Street, Southend On Sea, SS1 1BD

Director06 December 1996Active
Clarence Street Chambers, 32 Clarence Street, Southend On Sea, SS1 1BD

Director08 March 2016Active
Clarence Street Chambers, 32 Clarence Street, Southend On Sea, SS1 1BD

Director24 October 2013Active
Clarence Street Chambers, 32 Clarence Street, Southend On Sea, SS1 1BD

Director18 January 1997Active
Clarence Street Chambers, 32 Clarence Street, Southend On Sea, SS1 1BD

Director18 March 2020Active
3 Bramfield Road East, Rayleigh, SS6 8RG

Secretary06 December 1996Active
1/2, Mays House, Fletching, Uckfield, United Kingdom, TN22 3ST

Director15 October 2009Active
93 Harford Drive, Watford, WD1 3DQ

Director06 December 1996Active
8 Townsend Mews, Wilburton, Ely, CB6 3SQ

Director07 September 1999Active
35 Vicarage Road, Wednesfield, Wolverhampton, WV11 1SE

Director18 January 1998Active
17 North End, Bassingbourn, Royston, SG8 5NX

Director12 September 2000Active
6 Beech Grove, Mynydd Isa, Mold, CH7 6XT

Director12 September 2000Active
77 Kemsing Gardens, Canterbury, CT2 7RF

Director06 December 1996Active
16 George Lovell Drive, Enfield, EN3 6WE

Director05 October 2001Active
Woodcroft 43 London Road North, Poynton, Stockport, SK12 1AF

Director18 January 1997Active
4 Buttsmead, Northwood, HA6 2TL

Director07 September 1999Active
C-Tec, Challenge Way, Martland Park, Wigan, England, WN5 0LD

Director05 October 2001Active
39, Horatio Street, Sunderland, England, SR6 0NJ

Director24 October 2013Active
Broad Oaks, Parish Lane Farnham Common, Slough, SL2 3JW

Director06 December 1996Active
11 Grand Avenue Mansions, Grand Avenue, Hove, BN3 2NA

Director12 September 2000Active
3 Bramfield Road East, Rayleigh, SS6 8RG

Director06 December 1996Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Resolution

Resolution.

Download
2020-08-17Incorporation

Memorandum articles.

Download
2020-07-23Resolution

Resolution.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.