About

Registered Number: 01613713
Date of Incorporation: 15/02/1982 (42 years and 2 months ago)
Company Status: Active
Registered Address: Abb Limited Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BT,

 

Based in Warrington, Cheshire, Imv Invertomatic Victron Uk Ltd was setup in 1982, it's status at Companies House is "Active". The current directors of Imv Invertomatic Victron Uk Ltd are Mac Lean, Victoria Ann, Dealing, Stuart Francis, Finken, Philip Ernest Rose, Schouten, Jahannes Gijsbertus, Andrews, Timothy William, Canova, Mauro, Deighan, Colm Martin, Elmer, Peter, Gawin, Antoinette, Holmes, Case Peter, Jones, Neville Daniel, Kemper, Martin Gerrit Rene, Killick, Justin Mark, Mesecke, Reiner, Parker, Christine Mary, Parker, John Richard, Piggott, Keith Anthony, Schouten, Johannes Gijsbertus, Vader, Reinout Jan, Williams, Paul Thomas. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEALING, Stuart Francis 08 January 2008 - 1
ANDREWS, Timothy William 01 February 2018 30 June 2018 1
CANOVA, Mauro 01 December 2002 03 November 2010 1
DEIGHAN, Colm Martin 01 February 2018 30 June 2018 1
ELMER, Peter 29 March 1999 23 October 2000 1
GAWIN, Antoinette 06 December 2001 01 December 2002 1
HOLMES, Case Peter 28 November 2001 31 December 2002 1
JONES, Neville Daniel 01 December 2002 31 October 2003 1
KEMPER, Martin Gerrit Rene 01 October 1997 01 December 1998 1
KILLICK, Justin Mark 08 January 2008 07 May 2009 1
MESECKE, Reiner 20 October 2000 30 November 2001 1
PARKER, Christine Mary N/A 07 May 1997 1
PARKER, John Richard N/A 07 May 1997 1
PIGGOTT, Keith Anthony 01 November 2003 13 August 2004 1
SCHOUTEN, Johannes Gijsbertus 01 December 1998 30 November 2001 1
VADER, Reinout Jan N/A 29 March 1999 1
WILLIAMS, Paul Thomas 17 December 2015 30 January 2018 1
Secretary Name Appointed Resigned Total Appointments
MAC LEAN, Victoria Ann 16 July 2018 - 1
FINKEN, Philip Ernest Rose 07 May 1997 23 October 2000 1
SCHOUTEN, Jahannes Gijsbertus 20 October 2000 30 November 2001 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
CH01 - Change of particulars for director 20 May 2020
AA - Annual Accounts 22 January 2020
TM01 - Termination of appointment of director 09 December 2019
AP01 - Appointment of director 09 December 2019
CS01 - N/A 14 May 2019
CH01 - Change of particulars for director 14 May 2019
AD01 - Change of registered office address 30 April 2019
PSC02 - N/A 03 January 2019
PSC07 - N/A 03 January 2019
AA - Annual Accounts 03 January 2019
TM01 - Termination of appointment of director 21 July 2018
TM01 - Termination of appointment of director 21 July 2018
AP01 - Appointment of director 21 July 2018
AP03 - Appointment of secretary 21 July 2018
AP01 - Appointment of director 21 July 2018
PSC02 - N/A 13 July 2018
PSC09 - N/A 13 July 2018
SH01 - Return of Allotment of shares 29 June 2018
RESOLUTIONS - N/A 28 June 2018
CC04 - Statement of companies objects 28 June 2018
CS01 - N/A 04 June 2018
AP01 - Appointment of director 02 February 2018
TM01 - Termination of appointment of director 02 February 2018
AP01 - Appointment of director 02 February 2018
TM01 - Termination of appointment of director 31 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 09 June 2016
AP01 - Appointment of director 23 December 2015
TM01 - Termination of appointment of director 23 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 05 June 2014
AUD - Auditor's letter of resignation 14 November 2013
MISC - Miscellaneous document 13 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 August 2013
CH04 - Change of particulars for corporate secretary 13 August 2013
AA - Annual Accounts 11 July 2013
RP04 - N/A 10 June 2013
TM01 - Termination of appointment of director 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 09 July 2012
AP01 - Appointment of director 31 May 2012
AP01 - Appointment of director 31 May 2012
AP01 - Appointment of director 31 May 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 28 September 2011
TM01 - Termination of appointment of director 27 July 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 19 May 2010
AP01 - Appointment of director 09 April 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2010
TM02 - Termination of appointment of secretary 01 February 2010
AP04 - Appointment of corporate secretary 22 January 2010
AA - Annual Accounts 31 October 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
363a - Annual Return 03 June 2009
287 - Change in situation or address of Registered Office 20 February 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 02 July 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
AA - Annual Accounts 05 July 2007
353 - Register of members 25 May 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 26 June 2006
AA - Annual Accounts 06 October 2005
363a - Annual Return 25 May 2005
AA - Annual Accounts 25 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
287 - Change in situation or address of Registered Office 12 August 2004
363a - Annual Return 13 May 2004
AA - Annual Accounts 02 April 2004
288b - Notice of resignation of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 25 March 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
363s - Annual Return 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
AUD - Auditor's letter of resignation 10 January 2002
AUD - Auditor's letter of resignation 21 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
AA - Annual Accounts 06 August 2001
353 - Register of members 29 June 2001
363s - Annual Return 25 June 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
363s - Annual Return 03 August 2000
AA - Annual Accounts 19 May 2000
AA - Annual Accounts 21 June 1999
363s - Annual Return 21 June 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
AUD - Auditor's letter of resignation 30 December 1998
CERTNM - Change of name certificate 28 September 1998
AA - Annual Accounts 04 September 1998
363s - Annual Return 09 June 1998
RESOLUTIONS - N/A 30 March 1998
169 - Return by a company purchasing its own shares 30 March 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
287 - Change in situation or address of Registered Office 04 December 1997
169 - Return by a company purchasing its own shares 28 August 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
363s - Annual Return 14 July 1997
AA - Annual Accounts 04 July 1997
RESOLUTIONS - N/A 20 May 1997
RESOLUTIONS - N/A 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
AA - Annual Accounts 20 September 1996
363s - Annual Return 27 June 1996
RESOLUTIONS - N/A 11 February 1996
CERTNM - Change of name certificate 22 September 1995
AA - Annual Accounts 19 September 1995
363s - Annual Return 05 July 1995
AA - Annual Accounts 04 November 1994
363s - Annual Return 01 June 1994
AA - Annual Accounts 25 May 1993
363s - Annual Return 20 May 1993
AA - Annual Accounts 24 June 1992
363s - Annual Return 21 May 1992
AA - Annual Accounts 26 June 1991
363b - Annual Return 26 June 1991
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
AA - Annual Accounts 11 August 1989
363 - Annual Return 11 August 1989
AA - Annual Accounts 08 November 1988
363 - Annual Return 08 November 1988
AA - Annual Accounts 02 November 1987
363 - Annual Return 02 November 1987
288 - N/A 15 October 1987
287 - Change in situation or address of Registered Office 07 September 1987
CERTNM - Change of name certificate 11 February 1985
NEWINC - New incorporation documents 15 February 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.