UKBizDB.co.uk

IVCO PROCESS VALVES LIMITED

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

This company is commonly known as Ivco Process Valves Limited. The company was founded 58 years ago and was given the registration number 00872280. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:IVCO PROCESS VALVES LIMITED
Company Number:00872280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 February 1966
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
Old Barn House, Yorkley, Lydney, GL15 4RX

Secretary01 July 1995Active
Fleet House, Lee Circle, Leicester, LE1 3QQ

Secretary01 February 2007Active
10 Broad Close, Barford St Michael, Banbury, OX15 0RW

Secretary01 April 2000Active
273 London Road, Stoneygate, LE2 3BE

Secretary28 January 2003Active
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY

Secretary22 March 2002Active
10 Pantain Road, Loughborough, LE11 3NA

Secretary-Active
Flat 1 26 Sumburgh Road, London, SW12 8AJ

Secretary27 November 2006Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Secretary28 February 2011Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
1 Brook Terrace, Medbourne, Market Harborough, LE16 8DN

Director-Active
Long Acre, College Street, Ullusthorpe, LE17 5BU

Director16 September 1996Active
26 Kelthorpe Close, Ketton, Stamford, PE9 3RS

Director-Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director18 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY

Director31 May 2001Active
79 Carisbrooke Road, Leicester, LE2 3PF

Director20 April 1989Active
Fleet House, Lee Circle, Leicester, LE1 3QQ

Director30 May 2006Active
Fleet House, Lee Circle, Leicester, LE1 3QQ

Director01 January 2006Active
31 Newall Hall Park, Otley, LS21 2RD

Director30 September 2002Active

People with Significant Control

The Bss Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-19Gazette

Gazette dissolved liquidation.

Download
2021-05-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-22Address

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

Download
2020-09-29Address

Change sail address company with new address.

Download
2020-09-29Address

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

Download
2020-09-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-25Resolution

Resolution.

Download
2020-09-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-02Insolvency

Legacy.

Download
2020-07-02Capital

Capital statement capital company with date currency figure.

Download
2020-07-02Capital

Legacy.

Download
2020-07-02Resolution

Resolution.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.