I.V.S INTERNATIONAL LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Kirklees » HD3 3YL

Company number 04038854
Status Active
Incorporation Date 21 July 2000
Company Type Private Limited Company
Address ALPHA HOUSE 715 NEW HEY ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD3 3YL
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 2 . The most likely internet sites of I.V.S INTERNATIONAL LIMITED are www.ivsinternational.co.uk, and www.i-v-s-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. I V S International Limited is a Private Limited Company. The company registration number is 04038854. I V S International Limited has been working since 21 July 2000. The present status of the company is Active. The registered address of I V S International Limited is Alpha House 715 New Hey Road Huddersfield West Yorkshire Hd3 3yl. The company`s financial liabilities are £1.24k. It is £-2.25k against last year. And the total assets are £18.72k, which is £-12.4k against last year. FLEMING, Emma Jane is a Secretary of the company. SLATER, Annette is a Director of the company. Secretary HARRAP, Andrew Nigel has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Remediation activities and other waste management services".


i.v.s international Key Finiance

LIABILITIES £1.24k
-65%
CASH n/a
TOTAL ASSETS £18.72k
-40%
All Financial Figures

Current Directors

Secretary
FLEMING, Emma Jane
Appointed Date: 08 July 2001

Director
SLATER, Annette
Appointed Date: 21 July 2000
73 years old

Resigned Directors

Secretary
HARRAP, Andrew Nigel
Resigned: 07 July 2001
Appointed Date: 21 July 2000

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 21 July 2000
Appointed Date: 21 July 2000

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 21 July 2000
Appointed Date: 21 July 2000

Persons With Significant Control

Mrs Annette Slater
Notified on: 18 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more

I.V.S INTERNATIONAL LIMITED Events

03 Aug 2016
Confirmation statement made on 21 July 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2

16 Mar 2015
Total exemption small company accounts made up to 30 June 2014
29 Jul 2014
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2

...
... and 32 more events
31 Aug 2000
Director resigned
31 Aug 2000
Secretary resigned
31 Aug 2000
New director appointed
31 Aug 2000
New secretary appointed
21 Jul 2000
Incorporation