IVL REALISATIONS 2022 LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
IVL REALISATIONS 2022 LIMITED is a Private Limited Company from MANCHESTER and has the status: In Administration.
IVL REALISATIONS 2022 LIMITED was incorporated 22 years ago on 15/08/2001 and has the registered number: 04270582. The accounts status is SMALL and accounts are next due on 31/03/2023.
IVL REALISATIONS 2022 LIMITED was incorporated 22 years ago on 15/08/2001 and has the registered number: 04270582. The accounts status is SMALL and accounts are next due on 31/03/2023.
IVL REALISATIONS 2022 LIMITED - MANCHESTER
This company is listed in the following categories:
25990 - Manufacture of other fabricated metal products n.e.c.
25990 - Manufacture of other fabricated metal products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2021 | 31/03/2023 |
Registered Office
C/O KROLL ADVISORY LTD THE CHANCERY
MANCHESTER
M2 1EW
This Company Originates in : United Kingdom
Previous trading names include:
INDUSTRIAL VALVES LIMITED (until 22/11/2022)
INDUSTRIAL VALVES LIMITED (until 22/11/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/06/2022 | 27/06/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID CARDWELL | Jul 1961 | British | Director | 2020-03-27 | CURRENT |
MR STEPHEN ALBERT LAMB | Feb 1958 | British | Director | 2017-08-25 | CURRENT |
MR STEWART DOUGLAS DUTHIE | Apr 1957 | British | Director | 2017-09-26 UNTIL 2018-12-12 | RESIGNED |
MR PETER ROGER HURRELL | Apr 1966 | British | Secretary | 2003-11-30 UNTIL 2006-06-30 | RESIGNED |
MR JOHN ARTHUR LEWIS | May 1956 | British | Secretary | 2003-02-27 UNTIL 2003-11-30 | RESIGNED |
MR ANDREW WILLIAMS | Jun 1967 | British | Secretary | 2006-06-30 UNTIL 2017-11-30 | RESIGNED |
MRS JANE FINDLOW | Dec 1963 | British | Director | 2022-05-27 UNTIL 2022-07-25 | RESIGNED |
MR RODNEY GRAHAM TOMPSETT | Mar 1953 | British | Director | 2017-03-31 UNTIL 2017-08-25 | RESIGNED |
MR ROBERT ANDREW RIGHTON | Apr 1963 | British | Director | 2016-09-27 UNTIL 2017-04-21 | RESIGNED |
MR PAUL CHARLES NASH | Apr 1958 | British | Director | 2018-03-01 UNTIL 2020-01-08 | RESIGNED |
MR ANDREW DAVID LIVINGSTONE DONALD | Feb 1962 | British | Director | 2017-04-21 UNTIL 2017-08-16 | RESIGNED |
MR ANDREW WILLIAMS | Jun 1967 | British | Director | 2006-06-30 UNTIL 2017-11-30 | RESIGNED |
MR ADAM JOHN DEETH | Mar 1969 | English | Director | 2022-01-15 UNTIL 2022-05-27 | RESIGNED |
MR ALAN ROGER HAMPTON | Apr 1947 | British | Director | 2002-11-08 UNTIL 2003-11-30 | RESIGNED |
JOHN HODGES | Aug 1965 | British | Director | 2001-08-15 UNTIL 2002-01-03 | RESIGNED |
MR STEVEN CAPPER | Jan 1970 | British | Director | 2019-01-08 UNTIL 2020-06-23 | RESIGNED |
STEVEN JOHN COLLETT | Dec 1968 | British | Director | 2002-01-03 UNTIL 2018-04-09 | RESIGNED |
MR JEREMY PAUL BURDEN | Jan 1961 | British | Director | 2002-11-08 UNTIL 2003-11-30 | RESIGNED |
MR PAUL BOSTOCK | Nov 1983 | British | Director | 2020-10-01 UNTIL 2022-01-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ham Baker Group Limited | 2017-02-16 | Stoke-On-Trent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Fj Holdings Ltd | 2016-08-15 - 2017-02-15 | Stoke-On-Trent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |