IVEL PRECISION ENGINEERING LIMITED
ICKLEFORD HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 3XE

Company number 03497664
Status Active
Incorporation Date 22 January 1998
Company Type Private Limited Company
Address ICKLEFORD MANOR, TURNPIKE LANE, ICKLEFORD HITCHIN, HERTFORDSHIRE, SG5 3XE
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registration of charge 034976640003, created on 30 March 2016. The most likely internet sites of IVEL PRECISION ENGINEERING LIMITED are www.ivelprecisionengineering.co.uk, and www.ivel-precision-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Ivel Precision Engineering Limited is a Private Limited Company. The company registration number is 03497664. Ivel Precision Engineering Limited has been working since 22 January 1998. The present status of the company is Active. The registered address of Ivel Precision Engineering Limited is Ickleford Manor Turnpike Lane Ickleford Hitchin Hertfordshire Sg5 3xe. The company`s financial liabilities are £34.26k. It is £30.54k against last year. The cash in hand is £16.74k. It is £-10.77k against last year. And the total assets are £172.24k, which is £47.48k against last year. DOMAGALA, Terry Malcolm is a Secretary of the company. DOMAGALA, Terry Malcolm is a Director of the company. HILL, Darren James is a Director of the company. Secretary WALLINGER, Lynda Mavis has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HIMSWORTH, Barry Robert has been resigned. Director MEEHAN, David Linton has been resigned. Director WALLINGER, Lynda Mavis has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


ivel precision engineering Key Finiance

LIABILITIES £34.26k
+819%
CASH £16.74k
-40%
TOTAL ASSETS £172.24k
+38%
All Financial Figures

Current Directors

Secretary
DOMAGALA, Terry Malcolm
Appointed Date: 26 October 2009

Director
DOMAGALA, Terry Malcolm
Appointed Date: 22 January 1998
63 years old

Director
HILL, Darren James
Appointed Date: 01 November 2009
43 years old

Resigned Directors

Secretary
WALLINGER, Lynda Mavis
Resigned: 26 October 2009
Appointed Date: 22 January 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 January 1998
Appointed Date: 22 January 1998

Director
HIMSWORTH, Barry Robert
Resigned: 10 May 2004
Appointed Date: 22 January 1998
61 years old

Director
MEEHAN, David Linton
Resigned: 26 October 2009
Appointed Date: 22 January 1998
78 years old

Director
WALLINGER, Lynda Mavis
Resigned: 31 March 2006
Appointed Date: 22 January 1998
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 January 1998
Appointed Date: 22 January 1998

Persons With Significant Control

Mr Terry Malcolm Domagala
Notified on: 1 December 2016
63 years old
Nature of control: Ownership of shares – 75% or more

IVEL PRECISION ENGINEERING LIMITED Events

24 Jan 2017
Confirmation statement made on 22 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
30 Mar 2016
Registration of charge 034976640003, created on 30 March 2016
28 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 750

26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 51 more events
26 Jan 1998
New director appointed
26 Jan 1998
New director appointed
26 Jan 1998
New secretary appointed;new director appointed
26 Jan 1998
New director appointed
22 Jan 1998
Incorporation

IVEL PRECISION ENGINEERING LIMITED Charges

30 March 2016
Charge code 0349 7664 0003
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
18 April 2013
Charge code 0349 7664 0002
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
5 February 2010
Deposit agreement to secure own liabilities
Delivered: 10 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…