Warning: file_put_contents(c/408fbcdadb83b2ec148acac769ddc13c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ivc Signs Limited, TN12 6QU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IVC SIGNS LIMITED

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

This company is commonly known as Ivc Signs Limited. The company was founded 16 years ago and was given the registration number 06377604. The firm's registered office is in TONBRIDGE. You can find them at Units 2 & 3 Orchard Business Park Badsell Road, Five Oak Green, Tonbridge, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:IVC SIGNS LIMITED
Company Number:06377604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Units 2 & 3 Orchard Business Park Badsell Road, Five Oak Green, Tonbridge, England, TN12 6QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 & 2 Cobbswood Industrial Estate, Brunswick Road, Ashford, England, TN23 1EL

Secretary28 September 2012Active
1 & 2 Cobbswood Industrial Estate, Brunswick Road, Ashford, England, TN23 1EL

Director20 September 2007Active
1 & 2 Cobbswood Industrial Estate, Brunswick Road, Ashford, England, TN23 1EL

Director01 October 2013Active
22 Rotherhill Road, Crowborough, TN6 3AX

Secretary20 September 2007Active

People with Significant Control

Mr Matthew John Stratten
Notified on:20 September 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:1 & 2 Cobbswood Industrial Estate, Brunswick Road, Ashford, England, TN23 1EL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Phillip Stratten
Notified on:20 September 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:1 & 2 Cobbswood Industrial Estate, Brunswick Road, Ashford, England, TN23 1EL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Address

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

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption small.

Download
2017-11-14Address

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

Download
2017-10-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Mortgage

Mortgage satisfy charge full.

Download
2017-08-25Mortgage

Mortgage satisfy charge full.

Download
2017-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-18Accounts

Change account reference date company previous extended.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.