IVC (HAMPSHIRE) LIMITED
ALRESFORD

Hellopages » Hampshire » Winchester » SO24 9BQ

Company number 04023000
Status Active
Incorporation Date 28 June 2000
Company Type Private Limited Company
Address BELMONT HOUSE, THE DEAN, ALRESFORD, HAMPSHIRE, SO24 9BQ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 11,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 11,000 . The most likely internet sites of IVC (HAMPSHIRE) LIMITED are www.ivchampshire.co.uk, and www.ivc-hampshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Ivc Hampshire Limited is a Private Limited Company. The company registration number is 04023000. Ivc Hampshire Limited has been working since 28 June 2000. The present status of the company is Active. The registered address of Ivc Hampshire Limited is Belmont House The Dean Alresford Hampshire So24 9bq. The company`s financial liabilities are £19.75k. It is £0.64k against last year. And the total assets are £145.38k, which is £26.4k against last year. HEBBERD, Diane is a Secretary of the company. BROWN, Lucy Jane is a Director of the company. BROWN, Simon Hugh is a Director of the company. Secretary BRUNSWICK COMPANY SERVICES LIMITED has been resigned. Director TOMSETT, Martin John has been resigned. The company operates in "Sale of new cars and light motor vehicles".


ivc (hampshire) Key Finiance

LIABILITIES £19.75k
+3%
CASH n/a
TOTAL ASSETS £145.38k
+22%
All Financial Figures

Current Directors

Secretary
HEBBERD, Diane
Appointed Date: 06 July 2000

Director
BROWN, Lucy Jane
Appointed Date: 15 March 2006
53 years old

Director
BROWN, Simon Hugh
Appointed Date: 06 July 2000
69 years old

Resigned Directors

Secretary
BRUNSWICK COMPANY SERVICES LIMITED
Resigned: 06 July 2000
Appointed Date: 28 June 2000

Director
TOMSETT, Martin John
Resigned: 06 July 2000
Appointed Date: 28 June 2000
75 years old

IVC (HAMPSHIRE) LIMITED Events

01 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 11,000

08 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 11,000

15 Apr 2015
Total exemption small company accounts made up to 30 September 2014
17 Jul 2014
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 11,000

...
... and 44 more events
17 Aug 2000
Secretary resigned
12 Jul 2000
Director resigned
12 Jul 2000
New director appointed
12 Jul 2000
New secretary appointed
28 Jun 2000
Incorporation

IVC (HAMPSHIRE) LIMITED Charges

29 May 2008
Legal charge
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Brook cottage st newlyn east newquay.
30 January 2002
Debenture
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…