Ivc Signs Limited

General information

Name:

Ivc Signs Ltd

Office Address:

1 & 2 Cobbswood Industrial Estate Brunswick Road TN23 1EL Ashford

Number: 06377604

Incorporation date: 2007-09-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@ivcsigns.com
  • info@ivcsigns.co.uk

Websites

www.ivcsigns.com
www.ivcsigns.co.uk

Description

Data updated on:

The company is based in Ashford registered with number: 06377604. The company was registered in 2007. The main office of the firm is situated at 1 & 2 Cobbswood Industrial Estate Brunswick Road. The area code is TN23 1EL. This firm's principal business activity number is 32990 meaning Other manufacturing n.e.c.. Ivc Signs Ltd filed its latest accounts for the period up to Thu, 31st Mar 2022. The firm's most recent confirmation statement was released on Wed, 20th Sep 2023.

In order to be able to match the demands of its customers, this specific company is being overseen by a body of two directors who are Phillip S. and Matthew S.. Their joint efforts have been of critical importance to this specific company for eleven years. Additionally, the director's responsibilities are supported by a secretary - Bolette S., who was selected by this specific company in 2012.

Financial data based on annual reports

Company staff

Phillip S.

Role: Director

Appointed: 01 October 2013

Latest update: 28 April 2024

Bolette S.

Role: Secretary

Appointed: 28 September 2012

Latest update: 28 April 2024

Matthew S.

Role: Director

Appointed: 20 September 2007

Latest update: 28 April 2024

People with significant control

Executives who have control over the firm are as follows: Matthew S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Phillip S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Matthew S.
Notified on 20 September 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Phillip S.
Notified on 20 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 October 2024
Confirmation statement last made up date 20 September 2023
Annual Accounts 10 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 10 June 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22 March 2016
Annual Accounts 9 November 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 31 March 2017
Date Approval Accounts 9 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 24 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 24 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

121 St Johns Hill

Post code:

TN13 3PE

City / Town:

Sevenoaks

HQ address,
2013

Address:

121 St Johns Hill

Post code:

TN13 3PE

City / Town:

Sevenoaks

HQ address,
2014

Address:

Ickleford Manor Turnpike Lane Ickleford

Post code:

SG5 3XE

City / Town:

Hitchin

HQ address,
2015

Address:

Ickleford Manor Turnpike Lane Ickleford

Post code:

SG5 3XE

City / Town:

Hitchin

HQ address,
2017

Address:

Ickleford Manor Turnpike Lane Ickleford

Post code:

SG5 3XE

City / Town:

Hitchin

Accountant/Auditor,
2012

Name:

Synergee Limited

Address:

Second Floor 8 Lonsdale Gardens

Post code:

TN1 1NU

City / Town:

Tunbridge Wells

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
16
Company Age

Closest Companies - by postcode