UKBizDB.co.uk

IVTEC LIMITED

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

This company is commonly known as Ivtec Limited. The company was founded 5 years ago and was given the registration number 11754170. The firm's registered office is in HEREFORD. You can find them at Unit 14 Haywood Ind Complex, Wellington, Hereford, . This company's SIC code is 43110 - Demolition.

Company Information

Name:IVTEC LIMITED
Company Number:11754170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43110 - Demolition

Office Address & Contact

Registered Address:Unit 14 Haywood Ind Complex, Wellington, Hereford, England, HR4 8DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Haywood Ind Complex, Wellington, Hereford, England, HR4 8DZ

Director15 May 2020Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Secretary08 January 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director08 January 2019Active
27, Old Gloucester Street, Bloomsberry, United Kingdom, WC1N 3AX

Director14 January 2019Active
38, Eastbrook, Corby, England, NN18 9BN

Director03 May 2019Active
20, Mythop Road, Blackpool, England, FY4 4UZ

Director25 March 2020Active

People with Significant Control

Mr Ian Charles Musto
Notified on:15 May 2020
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Unit 14, Haywood Ind Complex, Hereford, England, HR4 8DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elizabeth Westhead
Notified on:25 March 2020
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:20, Mythop Road, Blackpool, England, FY4 4UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Miss Sonya Tracey
Notified on:02 May 2019
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:38, Eastbrook, Corby, England, NN18 9BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Claire Samantha Lomas
Notified on:08 January 2019
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, Bloomsberry, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Ivie Samantha Lewis
Notified on:08 January 2019
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-12-14Change of name

Certificate change of name company.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type dormant.

Download
2023-04-03Officers

Change person director company with change date.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type dormant.

Download
2020-05-19Gazette

Gazette filings brought up to date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-18Address

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

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Persons with significant control

Notification of a person with significant control.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Address

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

Download

Copyright © 2024. All rights reserved.