Ivl Flow Control Limited

DataGardener
dissolved
Unknown

Ivl Flow Control Limited

06753643Private Limited With Share Capital

Garner Street Business Park, Garner Street, Stoke-On-Trent, ST47BH
Incorporated

19/11/2008

Company Age

17 years

Directors

2

Employees

SIC Code

52220

Risk

not scored

Company Overview

Registration, classification & business activity

Ivl Flow Control Limited (06753643) is a private limited with share capital incorporated on 19/11/2008 (17 years old) and registered in stoke-on-trent, ST47BH. The company operates under SIC code 52220 - service activities incidental to water transportation.

Ivl flow control limited is a construction company.

Private Limited With Share Capital
SIC: 52220
Unknown
Incorporated 19/11/2008
ST47BH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

9

Registered

6

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

72
Gazette Dissolved Compulsory
Category:Gazette
Date:22-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2022
Accounts With Accounts Type Small
Category:Accounts
Date:05-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:04-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:21-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2020
Accounts With Accounts Type Small
Category:Accounts
Date:03-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2019
Accounts With Accounts Type Small
Category:Accounts
Date:18-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2015
Capital Alter Shares Subdivision
Category:Capital
Date:15-12-2015
Capital Name Of Class Of Shares
Category:Capital
Date:15-12-2015
Resolution
Category:Resolution
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-08-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-01-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2009
Incorporation Company
Category:Incorporation
Date:19-11-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/03/2023
Filing Date30/04/2022
Latest Accounts30/06/2021

Trading Addresses

Unit 1, Washington Street, Netherton, Dudley, West Midlands, DY29PH
Garner Street Business Park, Garner Street, Stoke-On-Trent, St4 7Bh, ST47BHRegistered

Contact

441384458411
sales@ivlflowcontrol.co.uk
ivlflowcontrol.co.uk
Garner Street Business Park, Garner Street, Stoke-On-Trent, ST47BH