Company NameIvars Trade Limited
Company StatusDissolved
Company Number03386562
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 9 months ago)
Dissolution Date21 March 2023 (1 year ago)
Previous NameIvars Trade & Finance Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameCarlo Ebenestelli
Date of BirthOctober 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed01 January 2005(7 years, 6 months after company formation)
Appointment Duration18 years, 2 months (closed 21 March 2023)
RoleCompany Director
Correspondence AddressVia Promo 1
Vestone
Brescia 25078
Director NameDavide Bordignon
Date of BirthMarch 1975 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed21 February 2017(19 years, 8 months after company formation)
Appointment Duration6 years (closed 21 March 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Degli Emigranti 7/1
San Zenone Degli Ezzelini Tv
31020
Director NameRiccardo Facchetti
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleSales Manager
Correspondence AddressVia Mocenigo 54
Vestone
Brescia
25078
Director NameAldo Ebenestelli
Date of BirthMarch 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressVia Promo 1
Vestone
Brescia
25078
Director NameAlexander Paterson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleManager
Correspondence Address117 Bluestone Road
Moston
Manchester
Lancashire
M40 9HZ
Secretary NameAlexander Paterson
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleManager
Correspondence Address117 Bluestone Road
Moston
Manchester
Lancashire
M40 9HZ
Director NameSergio Bortolin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2005(7 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 February 2018)
RoleEmployee
Correspondence AddressV/A Nerbon 45
Silea
Treviso 31057
Italy
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteivarstrade.co.uk

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Ivars Spa
100.00%
Ordinary

Financials

Year2014
Net Worth£527,743
Cash£116,457
Current Liabilities£301,129

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
27 June 2019Accounts for a small company made up to 31 December 2018 (10 pages)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
3 June 2019Termination of appointment of Alexander Paterson as a secretary on 17 December 2018 (1 page)
24 January 2019Termination of appointment of Alexander Paterson as a director on 17 December 2018 (1 page)
26 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
21 May 2018Accounts for a small company made up to 31 December 2017 (10 pages)
12 March 2018Termination of appointment of Sergio Bortolin as a director on 1 February 2018 (1 page)
10 July 2017Notification of Carlo Ebenestelli as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
10 July 2017Notification of Carlo Ebenestelli as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
11 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
11 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
22 February 2017Appointment of Davide Bordignon as a director on 21 February 2017 (2 pages)
22 February 2017Appointment of Davide Bordignon as a director on 21 February 2017 (2 pages)
22 February 2017Termination of appointment of Aldo Ebenestelli as a director on 21 February 2017 (1 page)
22 February 2017Termination of appointment of Aldo Ebenestelli as a director on 21 February 2017 (1 page)
2 August 2016Audited abridged accounts made up to 31 December 2015 (12 pages)
2 August 2016Audited abridged accounts made up to 31 December 2015 (12 pages)
6 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10,000
(7 pages)
6 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10,000
(7 pages)
18 April 2016Termination of appointment of Riccardo Facchetti as a director on 31 March 2016 (1 page)
18 April 2016Termination of appointment of Riccardo Facchetti as a director on 31 March 2016 (1 page)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(8 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(8 pages)
13 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(8 pages)
30 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(8 pages)
9 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(8 pages)
3 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(8 pages)
27 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
27 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (8 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (8 pages)
15 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
15 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (8 pages)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (8 pages)
8 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
26 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 June 2009Return made up to 13/06/09; full list of members (4 pages)
19 June 2009Return made up to 13/06/09; full list of members (4 pages)
14 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 June 2008Return made up to 13/06/08; full list of members (4 pages)
26 June 2008Return made up to 13/06/08; full list of members (4 pages)
21 May 2008Accounts for a small company made up to 31 December 2007 (10 pages)
21 May 2008Accounts for a small company made up to 31 December 2007 (10 pages)
25 June 2007Return made up to 13/06/07; full list of members (3 pages)
25 June 2007Return made up to 13/06/07; full list of members (3 pages)
16 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 December 2006Registered office changed on 13/12/06 from: manor row chambers 37 manor row bradford west yorkshire BD1 4QB (1 page)
13 December 2006Registered office changed on 13/12/06 from: manor row chambers 37 manor row bradford west yorkshire BD1 4QB (1 page)
10 July 2006Return made up to 13/06/06; full list of members (3 pages)
10 July 2006Return made up to 13/06/06; full list of members (3 pages)
19 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 July 2005Return made up to 13/06/05; full list of members (3 pages)
5 July 2005Return made up to 13/06/05; full list of members (3 pages)
6 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
15 July 2004Return made up to 13/06/04; full list of members (7 pages)
15 July 2004Return made up to 13/06/04; full list of members (7 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 June 2003Return made up to 13/06/03; full list of members (7 pages)
30 June 2003Return made up to 13/06/03; full list of members (7 pages)
4 July 2002Return made up to 13/06/02; full list of members (7 pages)
4 July 2002Amended accounts made up to 31 December 2001 (6 pages)
4 July 2002Return made up to 13/06/02; full list of members (7 pages)
4 July 2002Amended accounts made up to 31 December 2001 (6 pages)
15 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 December 2001Company name changed ivars trade & finance LIMITED\certificate issued on 04/12/01 (2 pages)
4 December 2001Company name changed ivars trade & finance LIMITED\certificate issued on 04/12/01 (2 pages)
7 July 2001Return made up to 13/06/01; full list of members (7 pages)
7 July 2001Return made up to 13/06/01; full list of members (7 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
4 July 2000Return made up to 13/06/00; full list of members (7 pages)
4 July 2000Return made up to 13/06/00; full list of members (7 pages)
8 March 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
8 March 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
24 June 1999Return made up to 13/06/99; no change of members (4 pages)
24 June 1999Return made up to 13/06/99; no change of members (4 pages)
6 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
6 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
19 June 1998Return made up to 13/06/98; full list of members (6 pages)
19 June 1998Return made up to 13/06/98; full list of members (6 pages)
15 December 1997Ad 13/06/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 December 1997Ad 13/06/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed;new director appointed (2 pages)
17 July 1997New secretary appointed;new director appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: 12 york place leeds LS1 2DS (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997Registered office changed on 17/07/97 from: 12 york place leeds LS1 2DS (1 page)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
13 June 1997Incorporation (15 pages)
13 June 1997Incorporation (15 pages)