Check the

IVEL PRECISION ENGINEERING LIMITED

Company
IVEL PRECISION ENGINEERING LIMITED (03497664)

IVEL PRECISION ENGINEERING

Phone: 01767 310 399
A⁺ rating

ABOUT IVEL PRECISION ENGINEERING LIMITED

About Ivel Precision Engineering Limited

Ivel Precision Engineering Limited was established in 1998 and provides high quality products to local and national companies. The business prides itself on a highly skilled work-force, all of whom have served recognised apprenticeships. A close working relationship has been formed with many customers over the years and services offered from prototype to full batch production runs.

In 2003 Ivel Precision Engineering became registered as an ISO 9001-2000 accredited firm, and in 2010 registered as an ISO 9001-2008 Accredited firm.

Ivel Precision Engineering Limited

For specialist and precise items, good quality parts are an important factor in increasing the calibre of your products.

We work with leading firms from industries such as healthcare, defence, security and automotive to provide bespoke equipment that lasts. We know high standards are vital to you and your customers, so all our manufacturing services are supplied with that in mind.

IVEL PRECISION ENGINEERING

We are protecting ourselves from spam. Please enter the characters above to verify your request.

KEY FINANCES

Year
2017
Assets
£226.12k ▲ £53.88k (31.28 %)
Cash
£7.12k ▼ £-9.63k (-57.51 %)
Liabilities
£1.72k ▼ £-9.12k (-84.17 %)
Net Worth
£224.4k ▲ £63k (39.03 %)

REGISTRATION INFO

Company name
IVEL PRECISION ENGINEERING LIMITED
Company number
03497664
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jan 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
ivelprecision.co.uk
Phones
01767 310 399
Registered Address
ICKLEFORD MANOR,
TURNPIKE LANE,
ICKLEFORD HITCHIN,
HERTFORDSHIRE,
SG5 3XE

ECONOMIC ACTIVITIES

28990
Manufacture of other special-purpose machinery n.e.c.

LAST 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

CHARGES

30 March 2016
Status
Outstanding
Delivered
30 March 2016
Persons entitled
Rbs Invoice Finance Limited
Description
Contains fixed charge…

18 April 2013
Status
Outstanding
Delivered
3 May 2013
Persons entitled
Lloyds Tsb Commercial Finance LTD
Description
Notification of addition to or amendment of charge…

5 February 2010
Status
Outstanding
Delivered
10 February 2010
Persons entitled
Lloyds Tsb Bank PLC
Description
All such rights to the repayment of the deposit meaning the…

See Also


Last update 2018

IVEL PRECISION ENGINEERING LIMITED DIRECTORS

Terry Malcolm Domagala

  Acting PSC
Appointed
26 October 2009
Role
Secretary
Address
Ickleford Manor, Turnpike Lane, Ickleford Hitchin, Hertfordshire, SG5 3XE
Name
DOMAGALA, Terry Malcolm
Notified On
1 December 2016
Nature Of Control
Ownership of shares – 75% or more

Terry Malcolm Domagala

  Acting
Appointed
22 January 1998
Occupation
Engineering
Role
Director
Age
62
Nationality
British
Address
Ickleford Manor, Turnpike Lane, Ickleford Hitchin, Hertfordshire, SG5 3XE
Country Of Residence
United Kingdom
Name
DOMAGALA, Terry Malcolm

Darren James Hill

  Acting
Appointed
01 November 2009
Occupation
Works Director
Role
Director
Age
43
Nationality
British
Address
Ickleford Manor, Ickleford, Hitchin, Hertfordshire, SG5 3XE
Country Of Residence
Uk
Name
HILL, Darren James

Lynda Mavis Wallinger

  Resigned
Appointed
22 January 1998
Resigned
26 October 2009
Role
Secretary
Address
1 Swallow Close, Shefford, Bedfordshire, SG17 5YR
Name
WALLINGER, Lynda Mavis

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
22 January 1998
Resigned
22 January 1998
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Barry Robert Himsworth

  Resigned
Appointed
22 January 1998
Resigned
10 May 2004
Occupation
Engineering
Role
Director
Age
61
Nationality
British
Address
536 Canterbury Way, Stevenage, Hertfordshire, SG1 4EF
Name
HIMSWORTH, Barry Robert

David Linton Meehan

  Resigned
Appointed
22 January 1998
Resigned
26 October 2009
Occupation
Engineer
Role
Director
Age
78
Nationality
British
Address
1 Swallow Close, Shefford, Bedfordshire, SG17 5YR
Name
MEEHAN, David Linton

Lynda Mavis Wallinger

  Resigned
Appointed
22 January 1998
Resigned
31 March 2006
Occupation
Buyer
Role
Director
Age
78
Nationality
British
Address
1 Swallow Close, Shefford, Bedfordshire, SG17 5YR
Name
WALLINGER, Lynda Mavis

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
22 January 1998
Resigned
22 January 1998
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


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