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
-
Check the company
-
UK
-
South Somerset
- Company name
- IVC TECHNOLOGIES LTD
- Company number
- 02822624
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 May 1993
Age - 32 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
- 70
- 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
- 83
- 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
- 62
- 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
- 70
- 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.