UKBizDB.co.uk

IVC TECHNOLOGIES LTD

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

This company is commonly known as Ivc Technologies Ltd. The company was founded 31 years ago and was given the registration number 02822624. The firm's registered office is in YEOVIL. You can find them at 8 Armoury Road, Lufton Trading Estate, Yeovil, Somerset. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:IVC TECHNOLOGIES LTD
Company Number:02822624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1993
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:8 Armoury Road, Lufton Trading Estate, Yeovil, Somerset, BA22 8RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Armoury Road, Lufton Trading Estate, Yeovil, BA22 8RL

Director11 December 2023Active
8 Armoury Road, Lufton Trading Estate, Yeovil, BA22 8RL

Director11 December 2023Active
8 Armoury Road, Lufton Trading Estate, Yeovil, BA22 8RL

Director11 December 2023Active
16 Lower Wraxhill Road, Yeovil, BA20 2JU

Secretary01 September 1997Active
35 Southwoods, Yeovil, BA20 2QQ

Secretary25 March 1994Active
28 Victoria Road, Yeovil, BA21 5AZ

Secretary28 May 1993Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 May 1993Active
16 Lower Wraxhill Road, Yeovil, BA20 2JU

Director01 September 1997Active
97 Belle Vue Road, Aldershot, GU12 4SA

Director25 March 1994Active
8 Armoury Road, Lufton Trading Estate, Yeovil, BA22 8RL

Director01 June 2023Active
35 Southwoods, Yeovil, BA20 2QQ

Director28 May 1993Active
8 Armoury Road, Lufton Trading Estate, Yeovil, BA22 8RL

Director30 October 2023Active
8 Armoury Road, Lufton Trading Estate, Yeovil, BA22 8RL

Director01 January 2010Active
The It Centre, West Nightcott, Dulverton, England, TA22 9RT

Director01 May 2017Active
The It Centre, West Nightcott, Dulverton, England, TA22 9RT

Director01 May 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 May 1993Active

People with Significant Control

Ivc Technologies Eot Trustees Ltd
Notified on:18 March 2022
Status:Active
Country of residence:England
Address:8, Armoury Road, Yeovil, England, BA22 8RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
Mr Raymond Harding
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Address:8 Armoury Road, Yeovil, BA22 8RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip Alan Best
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:8 Armoury Road, Yeovil, BA22 8RL
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Termination secretary company with name termination date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-09Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Incorporation

Memorandum articles.

Download
2022-04-01Resolution

Resolution.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-13Persons with significant control

Cessation of a person with significant control.

Download
2021-06-13Persons with significant control

Change to a person with significant control.

Download
2021-06-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.