Established in 1990, Irvingq Ltd has its registered office in Bridgend, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Hennessy, Mark David, Steer, Mark David Harold, Carter, Samina Anne, Jones, Martyn, Moulton, Jon, Paradie, Terrance Mark, Powell, David Jonathan, Rufus, Greg are the current directors of this company. This business is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENNESSY, Mark David | 13 May 2020 | - | 1 |
STEER, Mark David Harold | 13 May 2020 | - | 1 |
CARTER, Samina Anne | 31 December 2011 | 01 December 2016 | 1 |
JONES, Martyn | 13 February 2018 | 13 May 2020 | 1 |
MOULTON, Jon | 04 May 2005 | 01 February 2007 | 1 |
PARADIE, Terrance Mark | 22 September 2016 | 08 January 2018 | 1 |
POWELL, David Jonathan | 01 December 2016 | 29 June 2017 | 1 |
RUFUS, Greg | 19 December 2013 | 22 September 2016 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 17 May 2020 | |
AP01 - Appointment of director | 17 May 2020 | |
AP01 - Appointment of director | 17 May 2020 | |
AP01 - Appointment of director | 17 May 2020 | |
TM01 - Termination of appointment of director | 24 January 2020 | |
TM01 - Termination of appointment of director | 24 January 2020 | |
AP01 - Appointment of director | 24 January 2020 | |
CS01 - N/A | 20 November 2019 | |
AP01 - Appointment of director | 14 October 2019 | |
TM01 - Termination of appointment of director | 14 October 2019 | |
AA - Annual Accounts | 21 May 2019 | |
TM01 - Termination of appointment of director | 15 January 2019 | |
CS01 - N/A | 19 November 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 October 2018 | |
AD01 - Change of registered office address | 08 October 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 October 2018 | |
AD01 - Change of registered office address | 04 October 2018 | |
CH01 - Change of particulars for director | 04 October 2018 | |
AP01 - Appointment of director | 30 August 2018 | |
TM01 - Termination of appointment of director | 30 August 2018 | |
RESOLUTIONS - N/A | 12 June 2018 | |
AA - Annual Accounts | 12 June 2018 | |
CONNOT - N/A | 12 June 2018 | |
AP01 - Appointment of director | 13 February 2018 | |
TM01 - Termination of appointment of director | 13 February 2018 | |
AP01 - Appointment of director | 10 January 2018 | |
TM01 - Termination of appointment of director | 08 January 2018 | |
CS01 - N/A | 18 December 2017 | |
AP01 - Appointment of director | 14 November 2017 | |
TM01 - Termination of appointment of director | 20 July 2017 | |
AA - Annual Accounts | 30 June 2017 | |
AP01 - Appointment of director | 13 December 2016 | |
AP01 - Appointment of director | 13 December 2016 | |
TM01 - Termination of appointment of director | 13 December 2016 | |
CS01 - N/A | 15 November 2016 | |
AP01 - Appointment of director | 30 September 2016 | |
TM01 - Termination of appointment of director | 29 September 2016 | |
AA - Annual Accounts | 22 April 2016 | |
AR01 - Annual Return | 19 November 2015 | |
AA - Annual Accounts | 19 March 2015 | |
CH01 - Change of particulars for director | 22 December 2014 | |
AR01 - Annual Return | 18 November 2014 | |
MISC - Miscellaneous document | 22 October 2014 | |
AA01 - Change of accounting reference date | 09 September 2014 | |
AA - Annual Accounts | 20 March 2014 | |
AP01 - Appointment of director | 27 January 2014 | |
AR01 - Annual Return | 24 January 2014 | |
TM01 - Termination of appointment of director | 24 January 2014 | |
TM01 - Termination of appointment of director | 24 January 2014 | |
AR01 - Annual Return | 16 January 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AP01 - Appointment of director | 19 January 2012 | |
TM01 - Termination of appointment of director | 17 January 2012 | |
MG01 - Particulars of a mortgage or charge | 23 November 2011 | |
MG01 - Particulars of a mortgage or charge | 23 November 2011 | |
MG01 - Particulars of a mortgage or charge | 23 November 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 02 February 2011 | |
CH01 - Change of particulars for director | 02 February 2011 | |
CH01 - Change of particulars for director | 02 February 2011 | |
CH01 - Change of particulars for director | 02 February 2011 | |
AA01 - Change of accounting reference date | 03 June 2010 | |
AUD - Auditor's letter of resignation | 23 April 2010 | |
AUD - Auditor's letter of resignation | 09 April 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
AP01 - Appointment of director | 26 February 2010 | |
AP01 - Appointment of director | 26 February 2010 | |
TM01 - Termination of appointment of director | 23 February 2010 | |
TM01 - Termination of appointment of director | 23 February 2010 | |
TM02 - Termination of appointment of secretary | 23 February 2010 | |
AR01 - Annual Return | 21 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 January 2010 | |
AA - Annual Accounts | 11 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2009 | |
395 - Particulars of a mortgage or charge | 01 April 2009 | |
395 - Particulars of a mortgage or charge | 01 April 2009 | |
395 - Particulars of a mortgage or charge | 01 April 2009 | |
395 - Particulars of a mortgage or charge | 01 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2009 | |
RESOLUTIONS - N/A | 21 March 2009 | |
363a - Annual Return | 20 January 2009 | |
AA - Annual Accounts | 05 November 2008 | |
SA - Shares agreement | 06 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 May 2008 | |
RESOLUTIONS - N/A | 14 April 2008 | |
123 - Notice of increase in nominal capital | 14 April 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 14 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2007 | |
288b - Notice of resignation of directors or secretaries | 26 February 2007 | |
288b - Notice of resignation of directors or secretaries | 26 February 2007 | |
288a - Notice of appointment of directors or secretaries | 26 February 2007 | |
288b - Notice of resignation of directors or secretaries | 26 February 2007 | |
AA - Annual Accounts | 27 January 2007 | |
363a - Annual Return | 22 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 2007 | |
395 - Particulars of a mortgage or charge | 05 September 2006 | |
395 - Particulars of a mortgage or charge | 02 September 2006 | |
395 - Particulars of a mortgage or charge | 02 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2006 | |
288a - Notice of appointment of directors or secretaries | 30 June 2006 | |
288a - Notice of appointment of directors or secretaries | 21 February 2006 | |
288b - Notice of resignation of directors or secretaries | 09 February 2006 | |
363a - Annual Return | 19 January 2006 | |
AA - Annual Accounts | 02 December 2005 | |
288a - Notice of appointment of directors or secretaries | 20 May 2005 | |
288a - Notice of appointment of directors or secretaries | 20 May 2005 | |
288a - Notice of appointment of directors or secretaries | 20 May 2005 | |
288b - Notice of resignation of directors or secretaries | 13 April 2005 | |
363s - Annual Return | 21 January 2005 | |
288a - Notice of appointment of directors or secretaries | 14 December 2004 | |
288b - Notice of resignation of directors or secretaries | 14 December 2004 | |
AA - Annual Accounts | 02 September 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 23 January 2004 | |
288a - Notice of appointment of directors or secretaries | 20 January 2004 | |
CERTNM - Change of name certificate | 14 April 2003 | |
287 - Change in situation or address of Registered Office | 26 March 2003 | |
363s - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 18 December 2002 | |
288a - Notice of appointment of directors or secretaries | 26 November 2002 | |
288b - Notice of resignation of directors or secretaries | 26 November 2002 | |
288b - Notice of resignation of directors or secretaries | 26 November 2002 | |
395 - Particulars of a mortgage or charge | 23 October 2002 | |
288a - Notice of appointment of directors or secretaries | 01 October 2002 | |
288b - Notice of resignation of directors or secretaries | 10 June 2002 | |
288b - Notice of resignation of directors or secretaries | 10 June 2002 | |
395 - Particulars of a mortgage or charge | 19 March 2002 | |
SA - Shares agreement | 09 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 2002 | |
288a - Notice of appointment of directors or secretaries | 07 March 2002 | |
225 - Change of Accounting Reference Date | 25 February 2002 | |
287 - Change in situation or address of Registered Office | 25 February 2002 | |
288b - Notice of resignation of directors or secretaries | 25 February 2002 | |
RESOLUTIONS - N/A | 15 February 2002 | |
RESOLUTIONS - N/A | 15 February 2002 | |
MEM/ARTS - N/A | 15 February 2002 | |
395 - Particulars of a mortgage or charge | 12 February 2002 | |
395 - Particulars of a mortgage or charge | 12 February 2002 | |
395 - Particulars of a mortgage or charge | 12 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 February 2002 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 February 2002 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 February 2002 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 February 2002 | |
AA - Annual Accounts | 05 February 2002 | |
RESOLUTIONS - N/A | 04 February 2002 | |
RESOLUTIONS - N/A | 04 February 2002 | |
395 - Particulars of a mortgage or charge | 04 February 2002 | |
123 - Notice of increase in nominal capital | 04 February 2002 | |
363s - Annual Return | 16 January 2002 | |
288a - Notice of appointment of directors or secretaries | 16 November 2001 | |
288a - Notice of appointment of directors or secretaries | 24 October 2001 | |
CERTNM - Change of name certificate | 05 September 2001 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 July 2001 | |
RESOLUTIONS - N/A | 22 June 2001 | |
395 - Particulars of a mortgage or charge | 20 June 2001 | |
395 - Particulars of a mortgage or charge | 20 June 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 June 2001 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 19 June 2001 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 19 June 2001 | |
395 - Particulars of a mortgage or charge | 08 May 2001 | |
AA - Annual Accounts | 02 March 2001 | |
363s - Annual Return | 12 January 2001 | |
AUD - Auditor's letter of resignation | 25 April 2000 | |
395 - Particulars of a mortgage or charge | 05 April 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 03 April 2000 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 April 2000 | |
RESOLUTIONS - N/A | 28 March 2000 | |
AA - Annual Accounts | 03 February 2000 | |
363s - Annual Return | 26 January 2000 | |
288b - Notice of resignation of directors or secretaries | 20 January 2000 | |
288a - Notice of appointment of directors or secretaries | 12 January 2000 | |
288b - Notice of resignation of directors or secretaries | 12 January 2000 | |
288a - Notice of appointment of directors or secretaries | 02 December 1999 | |
AUD - Auditor's letter of resignation | 15 June 1999 | |
363s - Annual Return | 20 January 1999 | |
AA - Annual Accounts | 12 January 1999 | |
288b - Notice of resignation of directors or secretaries | 12 October 1998 | |
288b - Notice of resignation of directors or secretaries | 26 February 1998 | |
363s - Annual Return | 26 January 1998 | |
AA - Annual Accounts | 11 January 1998 | |
RESOLUTIONS - N/A | 06 July 1997 | |
RESOLUTIONS - N/A | 06 July 1997 | |
RESOLUTIONS - N/A | 06 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 1997 | |
123 - Notice of increase in nominal capital | 06 July 1997 | |
288b - Notice of resignation of directors or secretaries | 18 March 1997 | |
363s - Annual Return | 26 January 1997 | |
AA - Annual Accounts | 21 January 1997 | |
AUD - Auditor's letter of resignation | 30 December 1996 | |
288 - N/A | 14 July 1996 | |
288 - N/A | 08 July 1996 | |
AA - Annual Accounts | 29 January 1996 | |
363s - Annual Return | 10 January 1996 | |
RESOLUTIONS - N/A | 13 September 1995 | |
RESOLUTIONS - N/A | 13 September 1995 | |
MEM/ARTS - N/A | 13 September 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 September 1995 | |
288 - N/A | 26 July 1995 | |
RESOLUTIONS - N/A | 20 July 1995 | |
RESOLUTIONS - N/A | 20 July 1995 | |
RESOLUTIONS - N/A | 20 July 1995 | |
363s - Annual Return | 11 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 1995 | |
353 - Register of members | 13 June 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 June 1995 | |
287 - Change in situation or address of Registered Office | 13 June 1995 | |
288 - N/A | 13 June 1995 | |
288 - N/A | 13 June 1995 | |
288 - N/A | 13 June 1995 | |
288 - N/A | 13 June 1995 | |
AUD - Auditor's letter of resignation | 13 June 1995 | |
AA - Annual Accounts | 07 February 1995 | |
363s - Annual Return | 21 July 1994 | |
AA - Annual Accounts | 04 May 1994 | |
288 - N/A | 10 December 1993 | |
288 - N/A | 03 December 1993 | |
363s - Annual Return | 26 July 1993 | |
AA - Annual Accounts | 14 February 1993 | |
363s - Annual Return | 29 July 1992 | |
AA - Annual Accounts | 08 April 1992 | |
363b - Annual Return | 17 December 1991 | |
288 - N/A | 23 August 1991 | |
288 - N/A | 10 February 1991 | |
288 - N/A | 10 February 1991 | |
288 - N/A | 18 January 1991 | |
123 - Notice of increase in nominal capital | 21 December 1990 | |
288 - N/A | 21 December 1990 | |
CERTNM - Change of name certificate | 20 December 1990 | |
CERTNM - Change of name certificate | 20 December 1990 | |
RESOLUTIONS - N/A | 14 December 1990 | |
RESOLUTIONS - N/A | 14 December 1990 | |
RESOLUTIONS - N/A | 14 December 1990 | |
RESOLUTIONS - N/A | 14 December 1990 | |
MEM/ARTS - N/A | 14 December 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 1990 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 December 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 December 1990 | |
395 - Particulars of a mortgage or charge | 11 December 1990 | |
288 - N/A | 23 October 1990 | |
288 - N/A | 23 October 1990 | |
287 - Change in situation or address of Registered Office | 23 October 1990 | |
NEWINC - New incorporation documents | 20 July 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 17 November 2011 | Outstanding |
N/A |
Mortgage deed | 17 November 2011 | Outstanding |
N/A |
Debenture | 17 November 2011 | Outstanding |
N/A |
Mortgage | 24 March 2009 | Outstanding |
N/A |
Mortgage | 24 March 2009 | Outstanding |
N/A |
Debenture | 24 March 2009 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 24 March 2009 | Outstanding |
N/A |
Share pledge agreement | 22 August 2006 | Fully Satisfied |
N/A |
Debenture | 22 August 2006 | Fully Satisfied |
N/A |
Pledge agreement | 22 August 2006 | Fully Satisfied |
N/A |
Rent deposit deed | 15 October 2002 | Fully Satisfied |
N/A |
Legal charge | 13 March 2002 | Fully Satisfied |
N/A |
Us law stock pledge agreemnt | 25 January 2002 | Fully Satisfied |
N/A |
Canadian share pledge agreement | 25 January 2002 | Fully Satisfied |
N/A |
Debenture | 25 January 2002 | Fully Satisfied |
N/A |
Supplemental debenture (to a debenture dated 17/11/99) between the company, troyess limited (the "parent") and the chargee | 24 January 2002 | Fully Satisfied |
N/A |
Share pledge agreement | 07 June 2001 | Fully Satisfied |
N/A |
Share pledge agreement | 07 June 2001 | Fully Satisfied |
N/A |
Debenture of even date between troyess PLC (the parent) edlaw PLC (the company) the companies listed in the schedule 1 of the debenture (the charging companies) and the chargee | 27 April 2001 | Fully Satisfied |
N/A |
Security deed of accession to a debenture dated 17 november 1999 (the "debenture deed"), as amended by a deed of amendment dated 26TH january 2000 and a deed of accession and amendment dated 15 march 2000 | 17 March 2000 | Fully Satisfied |
N/A |
Debenture | 06 December 1990 | Fully Satisfied |
N/A |