About

Registered Number: 04542586
Date of Incorporation: 23/09/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Mitre House, School Road, Bulkington, Bedworth, Warwickshire, CV12 9JB

 

Based in Bedworth, Warwickshire, Ivc Nuneaton Ltd was setup in 2002, it's status is listed as "Active". The company has one director listed as Harris, Kim Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Kim Elizabeth 23 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 06 October 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 27 October 2018
CH03 - Change of particulars for secretary 27 October 2018
CH01 - Change of particulars for director 27 October 2018
CH01 - Change of particulars for director 27 October 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 11 October 2016
CERTNM - Change of name certificate 13 October 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 10 August 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
AA - Annual Accounts 30 November 2005
363a - Annual Return 06 October 2005
353 - Register of members 06 October 2005
287 - Change in situation or address of Registered Office 06 October 2005
AA - Annual Accounts 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 22 September 2004
225 - Change of Accounting Reference Date 22 September 2004
363s - Annual Return 18 September 2003
395 - Particulars of a mortgage or charge 05 April 2003
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
NEWINC - New incorporation documents 23 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.