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
-
Check the company
-
UK
-
North Hertfordshire
- Company name
- IVEL PRECISION ENGINEERING LIMITED
- Company number
- 03497664
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Jan 1998
Age - 28 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
- 63
- 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
- 44
- 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
- 62
- 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
- 79
- 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
- 79
- 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.