MCIVOR ORIGINALS LIMITED
FROME DMB PROJECTS LIMITED DIGITAL MEDIA BASE LIMITED ROMCARD LIMITED MCB CREATIVE FACILITIES LIMITED

Hellopages » Somerset » Mendip » BA11 4RW

Company number 02991222
Status Active
Incorporation Date 16 November 1994
Company Type Private Limited Company
Address UNIT 5B, HANDLEMAKER ROAD, FROME, SOMERSET, BA11 4RW
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MCIVOR ORIGINALS LIMITED are www.mcivororiginals.co.uk, and www.mcivor-originals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Westbury (Wilts) Rail Station is 6.5 miles; to Avoncliff Rail Station is 8.6 miles; to Freshford Rail Station is 8.6 miles; to Bruton Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcivor Originals Limited is a Private Limited Company. The company registration number is 02991222. Mcivor Originals Limited has been working since 16 November 1994. The present status of the company is Active. The registered address of Mcivor Originals Limited is Unit 5b Handlemaker Road Frome Somerset Ba11 4rw. The company`s financial liabilities are £53.51k. It is £12.88k against last year. The cash in hand is £0.04k. It is £0.04k against last year. And the total assets are £0.38k, which is £-0.04k against last year. MCIVOR, Duncan is a Director of the company. Secretary HAYES, Brian Michael John has been resigned. Secretary MCIVOR, Amanda Mary has been resigned. Secretary MCIVOR, Amanda Mary has been resigned. Secretary QUIBELL, John Boyd has been resigned. Secretary ABLESAFE LIMITED has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MCIVOR, Amanda Mary has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


mcivor originals Key Finiance

LIABILITIES £53.51k
+31%
CASH £0.04k
TOTAL ASSETS £0.38k
-11%
All Financial Figures

Current Directors

Director
MCIVOR, Duncan
Appointed Date: 16 November 1994
63 years old

Resigned Directors

Secretary
HAYES, Brian Michael John
Resigned: 31 July 2009
Appointed Date: 01 October 2004

Secretary
MCIVOR, Amanda Mary
Resigned: 31 May 2011
Appointed Date: 01 August 2009

Secretary
MCIVOR, Amanda Mary
Resigned: 02 November 1999
Appointed Date: 16 November 1994

Secretary
QUIBELL, John Boyd
Resigned: 31 December 2002
Appointed Date: 02 November 1999

Secretary
ABLESAFE LIMITED
Resigned: 01 October 2004
Appointed Date: 31 December 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 November 1994
Appointed Date: 16 November 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 November 1994
Appointed Date: 16 November 1994
35 years old

Director
MCIVOR, Amanda Mary
Resigned: 01 June 2001
Appointed Date: 16 November 1994
66 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 November 1994
Appointed Date: 16 November 1994

Persons With Significant Control

Mr Duncan Neil Mcivor
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

MCIVOR ORIGINALS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
15 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1

16 Mar 2015
Current accounting period extended from 31 December 2014 to 31 March 2015
...
... and 79 more events
16 Nov 1995
Accounting reference date extended from 30/11 to 31/12
26 May 1995
Director resigned;new director appointed
26 May 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 May 1995
Registered office changed on 26/05/95 from: 33 crwys road cardiff CF2 4YF
16 Nov 1994
Incorporation

MCIVOR ORIGINALS LIMITED Charges

30 September 2013
Charge code 0299 1222 0003
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: South West Investment Group (Capital) Limited
Description: Notification of addition to or amendment of charge…
10 August 2009
Rent deposit deed
Delivered: 14 August 2009
Status: Satisfied on 2 July 2013
Persons entitled: Francis H Newman (Shipyards) Limited
Description: The deposit see image for full details.
9 June 2000
Book debt debenture
Delivered: 15 June 2000
Status: Satisfied on 7 May 2009
Persons entitled: Five Arrows Commercial Finance Limited
Description: First fixed charge on all book debts and other debts of the…