About

Registered Number: 11084874
Date of Incorporation: 28/11/2017 (6 years and 6 months ago)
Company Status: Active
Registered Address: Ground Floor Lowton Business Park, Enterprise Way, Lowton, Geater Manchester, WA3 2AP

 

Ivision Cleaning & Building Services Ltd was registered on 28 November 2017 and are based in Lowton, Geater Manchester, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Lynch-pallott, Geoffrey Stanley, Watmough, Paul Andrew, Watmough, Paul Andrew, Spruce Cleaning Solutions Limited for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH-PALLOTT, Geoffrey Stanley 30 January 2020 - 1
WATMOUGH, Paul Andrew 01 June 2018 01 September 2018 1
SPRUCE CLEANING SOLUTIONS LIMITED 30 January 2020 30 January 2020 1
Secretary Name Appointed Resigned Total Appointments
WATMOUGH, Paul Andrew 12 March 2018 26 March 2018 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
PSC07 - N/A 18 March 2020
PSC01 - N/A 18 March 2020
AP01 - Appointment of director 18 March 2020
TM01 - Termination of appointment of director 18 March 2020
PSC02 - N/A 19 February 2020
PSC07 - N/A 18 February 2020
AP02 - Appointment of corporate director 10 February 2020
AD01 - Change of registered office address 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
AP01 - Appointment of director 09 August 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 07 February 2019
PSC01 - N/A 22 October 2018
AD01 - Change of registered office address 17 October 2018
PSC07 - N/A 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
AP01 - Appointment of director 10 October 2018
AD01 - Change of registered office address 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
AP01 - Appointment of director 02 September 2018
AD01 - Change of registered office address 02 September 2018
TM01 - Termination of appointment of director 02 September 2018
TM01 - Termination of appointment of director 01 June 2018
PSC07 - N/A 01 June 2018
AD01 - Change of registered office address 01 June 2018
AP01 - Appointment of director 01 June 2018
PSC01 - N/A 01 June 2018
TM02 - Termination of appointment of secretary 26 March 2018
AP03 - Appointment of secretary 23 March 2018
CS01 - N/A 07 February 2018
RESOLUTIONS - N/A 22 January 2018
NEWINC - New incorporation documents 28 November 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.