About

Registered Number: 02822624
Date of Incorporation: 28/05/1993 (31 years and 11 months ago)
Company Status: Active
Registered Address: 8 Armoury Road, Lufton Trading Estate, Yeovil, Somerset, BA22 8RL

 

Established in 1993, Ivc Technologies Ltd are based in Somerset, it has a status of "Active". This organisation has 3 directors. Currently we aren't aware of the number of employees at the Ivc Technologies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Bryan David 25 March 1994 10 July 2009 1
SMITH, John Gary 01 January 2010 07 October 2011 1
Secretary Name Appointed Resigned Total Appointments
POTTS, Lorretta 28 May 1993 25 March 1994 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 13 December 2018
AAMD - Amended Accounts 27 November 2018
CS01 - N/A 07 June 2018
TM01 - Termination of appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 23 June 2017
AP01 - Appointment of director 20 June 2017
AP01 - Appointment of director 20 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 18 January 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 06 November 2013
CERTNM - Change of name certificate 12 August 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 14 December 2011
TM01 - Termination of appointment of director 10 October 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 11 March 2010
AP01 - Appointment of director 15 January 2010
363a - Annual Return 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 11 March 2008
RESOLUTIONS - N/A 10 October 2007
RESOLUTIONS - N/A 10 October 2007
RESOLUTIONS - N/A 10 October 2007
CERTNM - Change of name certificate 10 October 2007
123 - Notice of increase in nominal capital 10 October 2007
395 - Particulars of a mortgage or charge 21 August 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 05 August 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 04 April 2000
395 - Particulars of a mortgage or charge 14 December 1999
363s - Annual Return 16 November 1999
RESOLUTIONS - N/A 31 August 1999
CERTNM - Change of name certificate 21 April 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 03 July 1998
AA - Annual Accounts 02 April 1998
287 - Change in situation or address of Registered Office 26 February 1998
288a - Notice of appointment of directors or secretaries 09 October 1997
363s - Annual Return 05 August 1997
AA - Annual Accounts 03 April 1997
287 - Change in situation or address of Registered Office 11 December 1996
363s - Annual Return 09 June 1996
AA - Annual Accounts 31 March 1996
363s - Annual Return 05 June 1995
AA - Annual Accounts 29 March 1995
363s - Annual Return 05 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1994
288 - N/A 17 April 1994
288 - N/A 17 April 1994
395 - Particulars of a mortgage or charge 13 April 1994
MEM/ARTS - N/A 13 March 1994
CERTNM - Change of name certificate 10 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 October 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
NEWINC - New incorporation documents 28 May 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 August 2007 Outstanding

N/A

Deposit agreement to secure own liabilities 09 December 1999 Outstanding

N/A

Single debenture 08 April 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.