Check the

IVC TECHNOLOGIES LTD

Company
IVC TECHNOLOGIES LTD (02822624)

IVC TECHNOLOGIES

Phone: 01935 432 121
A⁺ rating

ABOUT IVC TECHNOLOGIES LTD

Welcome to our new website and blog After months of planning we are here! Today we are delighted to announce the launch of the new IVC Technologies Ltd website which can be found here www.ivctech.com Our new website marks the start of an important transformation for...

I would like you to pass on my thanks to your company/team for the professional work carried out for ALD. It is reassuring to find companies that just do what they say and deliver. A big thank you from ALD

We chose IVC Technologies because of the company's vast experience in the installation of large AV and IT projects and the clear understanding of our customers' needs. The innovative use of fibre technology is new to the hotel and resort industry and will ensure each of our dwellings has a downstream capability of over 2 Gbit/s ready for when suitable bandwidth becomes available on the Island. The fibre technology is way beyond the potential of a standard broadband system and will ensure we have the capacity for the interactive services of the future.

KEY FINANCES

Year
2017
Assets
£1051.12k ▼ £-124.38k (-10.58 %)
Cash
£0k ▼ £-834.32k (-100.00 %)
Liabilities
£37.13k ▼ £-21.18k (-36.33 %)
Net Worth
£1013.99k ▼ £-103.2k (-9.24 %)

REGISTRATION INFO

Company name
IVC TECHNOLOGIES LTD
Company number
02822624
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 May 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.ivctech.com
Phones
01935 432 121
Registered Address
8 ARMOURY ROAD,
LUFTON TRADING ESTATE,
YEOVIL,
SOMERSET,
BA22 8RL

ECONOMIC ACTIVITIES

62090
Other information technology service activities
71129
Other engineering activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

30 Jan 2017
Total exemption small company accounts made up to 31 May 2016
29 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,000
05 Feb 2016
Total exemption small company accounts made up to 31 May 2015

CHARGES

2 August 2007
Status
Outstanding
Delivered
21 August 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a or being 8 armoury road lufton trading…

9 December 1999
Status
Outstanding
Delivered
14 December 1999
Persons entitled
Lloyds Tsb Bank PLC
Description
The deposit means the debt or debts on the account or…

8 April 1994
Status
Outstanding
Delivered
13 April 1994
Persons entitled
Lloyds Bank PLC
Description
(Including trade fixtures). Fixed and floating charges over…

See Also


Last update 2018

IVC TECHNOLOGIES LTD DIRECTORS

Philip Alan Best

  Acting
Appointed
01 September 1997
Role
Secretary
Address
16 Lower Wraxhill Road, Yeovil, Somerset, BA20 2JU
Name
BEST, Philip Alan

Philip Alan Best

  Acting
Appointed
01 September 1997
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
16 Lower Wraxhill Road, Yeovil, Somerset, BA20 2JU
Country Of Residence
England
Name
BEST, Philip Alan

Raymond Harding

  Acting
Appointed
28 May 1993
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
35 Southwoods, Yeovil, Somerset, BA20 2QQ
Country Of Residence
England
Name
HARDING, Raymond

Raymond Harding

  Resigned
Appointed
25 March 1994
Resigned
01 September 1997
Role
Secretary
Address
35 Southwoods, Yeovil, Somerset, BA20 2QQ
Name
HARDING, Raymond

Lorretta Potts

  Resigned
Appointed
28 May 1993
Resigned
25 March 1994
Role
Secretary
Address
28 Victoria Road, Yeovil, Somerset, BA21 5AZ
Name
POTTS, Lorretta

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
28 May 1993
Resigned
28 May 1993
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Bryan David Edwards

  Resigned
Appointed
25 March 1994
Resigned
10 July 2009
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
97 Belle Vue Road, Aldershot, Hampshire, GU12 4SA
Name
EDWARDS, Bryan David

John Gary Smith

  Resigned
Appointed
01 January 2010
Resigned
07 October 2011
Occupation
Sales Director
Role
Director
Age
69
Nationality
British
Address
8 Armoury Road, Lufton Trading Estate, Yeovil, Somerset, BA22 8RL
Country Of Residence
United Kingdom
Name
SMITH, John Gary

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
28 May 1993
Resigned
28 May 1993
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.