Ivel 2 Limited

DataGardener
ivel 2 limited
live
Micro

Ivel 2 Limited

01307388Private Limited With Share Capital

C/O Clyde & Co Llp, The St Botol, 138 Houndsditch, London, EC3A7AR
Incorporated

06/04/1977

Company Age

49 years

Directors

3

Employees

28

SIC Code

25290

Risk

very low risk

Company Overview

Registration, classification & business activity

Ivel 2 Limited (01307388) is a private limited with share capital incorporated on 06/04/1977 (49 years old) and registered in london, EC3A7AR. The company operates under SIC code 25290 - manufacture of other tanks, reservoirs and containers of metal.

For over 40 years tvi has been supplying new and used stainless steel storage and process vessels. from our 52 acre site in doncaster, we handle the increasing demand for high quality stainless steel storage and process vessels from a wide range of industries – each with its own requirements and sta...

Private Limited With Share Capital
SIC: 25290
Micro
Incorporated 06/04/1977
EC3A7AR
28 employees

Financial Overview

Total Assets

£11.23M

Liabilities

£4.88M

Net Assets

£6.36M

Est. Turnover

£4.42M

AI Estimated
Unreported
Cash

£81.2K

Key Metrics

28

Employees

3

Directors

1

Shareholders

Board of Directors

1

Charges

17

Registered

2

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2026
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:28-01-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-01-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-12-2025
Memorandum Articles
Category:Incorporation
Date:05-12-2025
Resolution
Category:Resolution
Date:05-12-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:02-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-11-2025
Legacy
Category:Capital
Date:24-11-2025
Legacy
Category:Insolvency
Date:24-11-2025
Resolution
Category:Resolution
Date:24-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:01-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-01-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-01-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:23-05-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Accounts With Accounts Type Small
Category:Accounts
Date:05-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2015
Accounts With Accounts Type Small
Category:Accounts
Date:11-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2015
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:30-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2013
Legacy
Category:Mortgage
Date:16-07-2012
Legacy
Category:Mortgage
Date:19-06-2012
Accounts With Accounts Type Small
Category:Accounts
Date:27-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2011
Accounts With Accounts Type Small
Category:Accounts
Date:26-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2010
Change Sail Address Company
Category:Address
Date:26-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:03-03-2009
Legacy
Category:Annual Return
Date:13-01-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:05-03-2008
Legacy
Category:Annual Return
Date:14-01-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:08-03-2007
Legacy
Category:Annual Return
Date:21-01-2007
Auditors Resignation Company
Category:Auditors
Date:17-01-2007
Accounts With Accounts Type Group
Category:Accounts
Date:03-08-2006
Legacy
Category:Officers
Date:11-07-2006
Legacy
Category:Mortgage
Date:29-06-2006
Legacy
Category:Mortgage
Date:29-06-2006
Legacy
Category:Annual Return
Date:23-02-2006
Accounts With Accounts Type Group
Category:Accounts
Date:06-06-2005
Legacy
Category:Address
Date:11-05-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:27-04-2005
Legacy
Category:Annual Return
Date:20-01-2005
Accounts With Accounts Type Group
Category:Accounts
Date:16-03-2004
Legacy
Category:Annual Return
Date:14-01-2004
Accounts With Accounts Type Group
Category:Accounts
Date:28-03-2003
Auditors Resignation Company
Category:Auditors
Date:14-02-2003
Legacy
Category:Annual Return
Date:27-01-2003
Accounts With Accounts Type Group
Category:Accounts
Date:04-03-2002
Legacy
Category:Annual Return
Date:18-01-2002
Accounts With Accounts Type Full Group
Category:Accounts
Date:02-03-2001
Legacy
Category:Annual Return
Date:28-01-2001

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months1
60 Months11

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date28/08/2027
Filing Date31/01/2026
Latest Accounts30/04/2025

Trading Addresses

Misson Mill, Bawtry Road, Misson, Doncaster, South Yorkshire, DN106DP
The St. Botolph Building, 138 Houndsditch, London, EC3A7ARRegistered
Bankwood Lane Trading, Bankwood Lane, New Rossington, Doncaster, South Yorkshire, DN110PS

Contact

01302867328
sales@tanksandvessels.com
tanksandvessels.com
C/O Clyde & Co Llp, The St Botol, 138 Houndsditch, London, EC3A7AR