UKBizDB.co.uk

IVONA CONSTRUCTION LTD

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

This company is commonly known as Ivona Construction Ltd. The company was founded 8 years ago and was given the registration number 10189839. The firm's registered office is in SOUTHAMPTON. You can find them at 121 Carnation Road, , Southampton, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:IVONA CONSTRUCTION LTD
Company Number:10189839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2016
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:121 Carnation Road, Southampton, England, SO16 3JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
743, Rayners Lane, Pinner, England, HA5 5EN

Director05 April 2021Active
347, Rayners Lane, Pinner, England, HA5 5EN

Secretary14 April 2017Active
The Wheatsheaf, Main Street, Upper Benefield, Peterborough, England, PE8 5AN

Corporate Secretary19 May 2016Active
121, Carnation Road, Southampton, England, SO16 3JJ

Director01 September 2019Active
The Wheatsheaf, Main Street, Upper Benefield, Peterborough, United Kingdom, PE8 5AN

Director19 May 2016Active
The Wheatsheaf, Main Street, Upper Benefield, Peterborough, United Kingdom, PE8 5AN

Director15 January 2017Active
13, Rushton Mews, Corby, England, NN17 5EQ

Director06 April 2017Active

People with Significant Control

Mrs Tantina Clemente Di Fabri
Notified on:05 April 2021
Status:Active
Date of birth:September 1971
Nationality:Romanian
Country of residence:England
Address:743, Rayners Lane, Pinner, England, HA5 5EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Andreea-Leontina Coravu
Notified on:01 September 2019
Status:Active
Date of birth:May 1987
Nationality:Romanian
Country of residence:England
Address:121, Carnation Road, Southampton, England, SO16 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Silvia Schipor
Notified on:06 April 2017
Status:Active
Date of birth:July 1965
Nationality:Romanian
Country of residence:England
Address:347, Rayners Lane, Pinner, England, HA5 5EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Margaritar
Notified on:15 January 2017
Status:Active
Date of birth:December 1973
Nationality:Romanian
Country of residence:England
Address:13, Rushton Mews, Corby, England, NN17 5EQ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Address

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

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Address

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

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-21Gazette

Gazette filings brought up to date.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-09-20Officers

Termination secretary company with name termination date.

Download
2019-08-10Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2018-05-01Gazette

Gazette filings brought up to date.

Download
2018-04-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.