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.
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 | : |
|
Registered Address | : | 8 Armoury Road, Lufton Trading Estate, Yeovil, Somerset, BA22 8RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Armoury Road, Lufton Trading Estate, Yeovil, BA22 8RL | Director | 11 December 2023 | Active |
8 Armoury Road, Lufton Trading Estate, Yeovil, BA22 8RL | Director | 11 December 2023 | Active |
8 Armoury Road, Lufton Trading Estate, Yeovil, BA22 8RL | Director | 11 December 2023 | Active |
16 Lower Wraxhill Road, Yeovil, BA20 2JU | Secretary | 01 September 1997 | Active |
35 Southwoods, Yeovil, BA20 2QQ | Secretary | 25 March 1994 | Active |
28 Victoria Road, Yeovil, BA21 5AZ | Secretary | 28 May 1993 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 28 May 1993 | Active |
16 Lower Wraxhill Road, Yeovil, BA20 2JU | Director | 01 September 1997 | Active |
97 Belle Vue Road, Aldershot, GU12 4SA | Director | 25 March 1994 | Active |
8 Armoury Road, Lufton Trading Estate, Yeovil, BA22 8RL | Director | 01 June 2023 | Active |
35 Southwoods, Yeovil, BA20 2QQ | Director | 28 May 1993 | Active |
8 Armoury Road, Lufton Trading Estate, Yeovil, BA22 8RL | Director | 30 October 2023 | Active |
8 Armoury Road, Lufton Trading Estate, Yeovil, BA22 8RL | Director | 01 January 2010 | Active |
The It Centre, West Nightcott, Dulverton, England, TA22 9RT | Director | 01 May 2017 | Active |
The It Centre, West Nightcott, Dulverton, England, TA22 9RT | Director | 01 May 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 28 May 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Officers | Termination secretary company with name termination date. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-09 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Incorporation | Memorandum articles. | Download |
2022-04-01 | Resolution | Resolution. | Download |
2022-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.