Ivac Limited NEWBURY


Ivac started in year 1972 as Private Limited Company with registration number 01070604. The Ivac company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Newbury at Votec House. Postal code: RG14 5TN.

Currently there are 2 directors in the the company, namely Leo Y. and Steven W.. In addition one secretary - Leo Y. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ivac Limited Address / Contact

Office Address Votec House
Office Address2 Hambridge Lane
Town Newbury
Post code RG14 5TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01070604
Date of Incorporation Thu, 7th Sep 1972
Industry Dormant Company
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Leo Y.

Position: Director

Appointed: 01 January 2018

Leo Y.

Position: Secretary

Appointed: 01 January 2018

Steven W.

Position: Director

Appointed: 06 June 2000

Betty H.

Position: Secretary

Resigned: 03 April 1996

Nigel P.

Position: Director

Appointed: 30 December 2005

Resigned: 01 January 2018

Steven W.

Position: Secretary

Appointed: 29 September 2000

Resigned: 01 January 2018

Michael M.

Position: Director

Appointed: 28 February 1997

Resigned: 30 December 2005

Richard J.

Position: Secretary

Appointed: 28 February 1997

Resigned: 29 September 2000

Raymond E.

Position: Director

Appointed: 28 February 1997

Resigned: 18 January 2011

Nicholas H.

Position: Secretary

Appointed: 03 April 1996

Resigned: 28 February 1997

David H.

Position: Director

Appointed: 03 April 1996

Resigned: 28 February 1997

Nicholas H.

Position: Director

Appointed: 03 April 1996

Resigned: 28 February 1997

Jack H.

Position: Director

Appointed: 24 June 1992

Resigned: 28 February 1997

Betty H.

Position: Director

Appointed: 24 June 1992

Resigned: 28 February 1997

People with significant control

The register of PSCs who own or control the company includes 4 names. As we identified, there is Steven W. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Leo Y. This PSC has significiant influence or control over the company,. Moving on, there is Uk Electric Ltd, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Steven W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Leo Y.

Notified on 1 January 2018
Nature of control: significiant influence or control

Uk Electric Ltd

Votec House Hambridge Lane, Newbury, RG14 5TN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House Uk
Registration number 02742081
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Nigel P.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 16th, August 2023
Free Download (3 pages)

Company search

Advertisements