UKBizDB.co.uk

IVOR GREEN (EXPORTS) LIMITED

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

This company is commonly known as Ivor Green (exports) Limited. The company was founded 46 years ago and was given the registration number 01357161. The firm's registered office is in UCKFIELD. You can find them at Trifast House, Bellbrook Park, Uckfield, East Sussex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:IVOR GREEN (EXPORTS) LIMITED
Company Number:01357161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Trifast House, Bellbrook Park, Uckfield, East Sussex, TN22 1QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trifast House, Bellbrook Park, Uckfield, TN22 1QW

Secretary01 April 2016Active
Trifast House, Bellbrook Park, Uckfield, TN22 1QW

Director31 August 2022Active
Rivington, 27 Lenham Avenue Saltdean, Brighton, BN2 8AE

Secretary01 April 2004Active
Trifast House, Bellbrook Park, Uckfield, TN22 1QW

Secretary01 March 2015Active
Keepers House, Bostal Road, Steyning, BN44 3PD

Secretary-Active
Beech Hurst, Stone Hurst Lane Five Ashes, Mayfield, TN20 6LJ

Secretary23 January 1998Active
3 Park View Terrace, Barbourne, Worcester, WR3 7AG

Director01 June 2007Active
Burnt House Farm Waldron Down, Blackboys, Uckfield, TN22 5NB

Director18 March 2009Active
Burnt House Farm Waldron Down, Blackboys, Uckfield, TN22 5NB

Director23 January 1998Active
Trifast House, Trifast, Bolton Close, Bellbrook Park, Uckfield, Uckfield, England, TN22 1QW

Director01 October 2015Active
44 Woodlands Avenue, Rustington, Littlehampton, BN16 3HB

Director-Active
Trifast House, Bellbrook Park, Uckfield, TN22 1QW

Director01 October 2015Active
Keepers House, Bostal Road, Steyning, BN44 3PD

Director-Active
Beech Hurst, Stone Hurst Lane Five Ashes, Mayfield, TN20 6LJ

Director01 January 2003Active
5 Cavendish House, 138 Kings Road, Brighton, BN1 2JH

Director23 January 1998Active

People with Significant Control

Trifast Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trifast House, Bolton Close, Uckfield, England, TN22 1QW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Capital

Capital return purchase own shares.

Download
2024-01-17Capital

Capital statement capital company with date currency figure.

Download
2024-01-17Capital

Legacy.

Download
2024-01-17Insolvency

Legacy.

Download
2024-01-17Resolution

Resolution.

Download
2023-12-24Accounts

Accounts with accounts type dormant.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type dormant.

Download
2021-05-13Accounts

Accounts with accounts type dormant.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-15Accounts

Accounts with accounts type dormant.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Resolution

Resolution.

Download
2019-05-16Change of constitution

Statement of companys objects.

Download
2018-12-07Accounts

Accounts with accounts type dormant.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type dormant.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.