Vestone
Brescia 25078
Director Name | Davide Bordignon |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 21 February 2017(19 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 21 March 2023) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Degli Emigranti 7/1 San Zenone Degli Ezzelini Tv 31020 |
Director Name | Riccardo Facchetti |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Via Mocenigo 54 Vestone Brescia 25078 |
Director Name | Aldo Ebenestelli |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Promo 1 Vestone Brescia 25078 |
Director Name | Alexander Paterson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 117 Bluestone Road Moston Manchester Lancashire M40 9HZ |
Secretary Name | Alexander Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 117 Bluestone Road Moston Manchester Lancashire M40 9HZ |
Director Name | Sergio Bortolin |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2005(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 February 2018) |
Role | Employee |
Correspondence Address | V/A Nerbon 45 Silea Treviso 31057 Italy |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | ivarstrade.co.uk |
---|
Registered Address | Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Ivars Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £527,743 |
Cash | £116,457 |
Current Liabilities | £301,129 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
16 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
27 June 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
14 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
3 June 2019 | Termination of appointment of Alexander Paterson as a secretary on 17 December 2018 (1 page) |
24 January 2019 | Termination of appointment of Alexander Paterson as a director on 17 December 2018 (1 page) |
26 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
21 May 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
12 March 2018 | Termination of appointment of Sergio Bortolin as a director on 1 February 2018 (1 page) |
10 July 2017 | Notification of Carlo Ebenestelli as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Carlo Ebenestelli as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
11 April 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
11 April 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
22 February 2017 | Appointment of Davide Bordignon as a director on 21 February 2017 (2 pages) |
22 February 2017 | Appointment of Davide Bordignon as a director on 21 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Aldo Ebenestelli as a director on 21 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Aldo Ebenestelli as a director on 21 February 2017 (1 page) |
2 August 2016 | Audited abridged accounts made up to 31 December 2015 (12 pages) |
2 August 2016 | Audited abridged accounts made up to 31 December 2015 (12 pages) |
6 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
18 April 2016 | Termination of appointment of Riccardo Facchetti as a director on 31 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Riccardo Facchetti as a director on 31 March 2016 (1 page) |
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
13 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
9 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
27 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
27 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
20 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (8 pages) |
15 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
15 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
26 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
14 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
21 May 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
21 May 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
25 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
16 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: manor row chambers 37 manor row bradford west yorkshire BD1 4QB (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: manor row chambers 37 manor row bradford west yorkshire BD1 4QB (1 page) |
10 July 2006 | Return made up to 13/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 13/06/06; full list of members (3 pages) |
19 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
6 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
15 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
4 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
4 July 2002 | Amended accounts made up to 31 December 2001 (6 pages) |
4 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
4 July 2002 | Amended accounts made up to 31 December 2001 (6 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 December 2001 | Company name changed ivars trade & finance LIMITED\certificate issued on 04/12/01 (2 pages) |
4 December 2001 | Company name changed ivars trade & finance LIMITED\certificate issued on 04/12/01 (2 pages) |
7 July 2001 | Return made up to 13/06/01; full list of members (7 pages) |
7 July 2001 | Return made up to 13/06/01; full list of members (7 pages) |
10 May 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
10 May 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
4 July 2000 | Return made up to 13/06/00; full list of members (7 pages) |
4 July 2000 | Return made up to 13/06/00; full list of members (7 pages) |
8 March 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
8 March 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
24 June 1999 | Return made up to 13/06/99; no change of members (4 pages) |
24 June 1999 | Return made up to 13/06/99; no change of members (4 pages) |
6 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 June 1998 | Return made up to 13/06/98; full list of members (6 pages) |
19 June 1998 | Return made up to 13/06/98; full list of members (6 pages) |
15 December 1997 | Ad 13/06/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
15 December 1997 | Ad 13/06/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New secretary appointed;new director appointed (2 pages) |
17 July 1997 | New secretary appointed;new director appointed (2 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: 12 york place leeds LS1 2DS (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: 12 york place leeds LS1 2DS (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
13 June 1997 | Incorporation (15 pages) |
13 June 1997 | Incorporation (15 pages) |