Company NameIVEC Limited
Company StatusDissolved
Company Number03462708
CategoryPrivate Limited Company
Incorporation Date7 November 1997(26 years, 5 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NameAssured Quality Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Paul Malcolm Bromley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2016(18 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1275 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameMr Paul Malcolm Bromley
StatusClosed
Appointed31 January 2017(19 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 21 June 2022)
RoleCompany Director
Correspondence Address1275 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameRobert David Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(2 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 30 April 2011)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address1275 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Peter Charles Eville
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(2 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 30 April 2011)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address1275 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameRobert David Jones
NationalityBritish
StatusResigned
Appointed28 January 1998(2 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 01 November 2006)
RoleVeterinary Surgeon
Correspondence AddressWeek Farm
Brentor
Tavistock
PL19 0NL
Secretary NameMr Alan James Cale
NationalityBritish
StatusResigned
Appointed01 November 2006(8 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Bullfinch Road
Abbeydale
Gloucester
Gloucestershire
GL4 8LX
Wales
Secretary NameRobert David Jones
NationalityBritish
StatusResigned
Appointed01 September 2009(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1275 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameDr Jason Karl Aldiss
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(12 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 January 2017)
RoleVeterinarian
Country of ResidenceEngland
Correspondence Address1275 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameDr Jason Aldiss
StatusResigned
Appointed30 April 2011(13 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 July 2016)
RoleCompany Director
Correspondence Address1275 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 November 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteivec.co.uk
Email address[email protected]
Telephone0113 2840470
Telephone regionLeeds

Location

Registered Address1275 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Shareholders

2 at £1Eville & Jones (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

3 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
17 November 2020Confirmation statement made on 7 November 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
8 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
8 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
31 January 2017Appointment of Mr Paul Malcolm Bromley as a secretary on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr Paul Malcolm Bromley as a secretary on 31 January 2017 (2 pages)
30 January 2017Accounts for a small company made up to 30 April 2016 (5 pages)
30 January 2017Accounts for a small company made up to 30 April 2016 (5 pages)
25 January 2017Termination of appointment of Jason Karl Aldiss as a director on 25 January 2017 (1 page)
25 January 2017Termination of appointment of Jason Karl Aldiss as a director on 25 January 2017 (1 page)
15 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
14 July 2016Termination of appointment of Jason Aldiss as a secretary on 14 July 2016 (1 page)
14 July 2016Appointment of Mr Paul Malcolm Bromley as a director on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of Jason Aldiss as a secretary on 14 July 2016 (1 page)
14 July 2016Appointment of Mr Paul Malcolm Bromley as a director on 14 July 2016 (2 pages)
9 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
10 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
7 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
21 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
21 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
3 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 May 2011Appointment of Dr Jason Aldiss as a secretary (1 page)
3 May 2011Termination of appointment of Robert Jones as a secretary (1 page)
3 May 2011Appointment of Dr Jason Aldiss as a secretary (1 page)
3 May 2011Appointment of Dr Jason Karl Aldiss as a director (2 pages)
3 May 2011Termination of appointment of Robert Jones as a director (1 page)
3 May 2011Termination of appointment of Robert Jones as a director (1 page)
3 May 2011Termination of appointment of Peter Eville as a director (1 page)
3 May 2011Termination of appointment of Robert Jones as a secretary (1 page)
3 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 May 2011Termination of appointment of Peter Eville as a director (1 page)
3 May 2011Appointment of Dr Jason Karl Aldiss as a director (2 pages)
15 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
7 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
5 November 2009Secretary's details changed for Robert David Jones on 5 November 2009 (1 page)
5 November 2009Director's details changed for Peter Charles Eville on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Charles Eville on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Robert David Jones on 5 November 2009 (1 page)
5 November 2009Secretary's details changed for Robert David Jones on 5 November 2009 (1 page)
5 November 2009Director's details changed for Peter Charles Eville on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Robert David Jones on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Robert David Jones on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Robert David Jones on 5 November 2009 (2 pages)
2 September 2009Secretary appointed robert david jones (1 page)
2 September 2009Secretary appointed robert david jones (1 page)
1 September 2009Director's change of particulars / robert jones / 01/09/2009 (1 page)
1 September 2009Director's change of particulars / robert jones / 01/09/2009 (1 page)
1 September 2009Appointment terminated secretary alan cale (1 page)
1 September 2009Appointment terminated secretary alan cale (1 page)
6 March 2009Return made up to 07/11/08; full list of members (3 pages)
6 March 2009Return made up to 07/11/08; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
13 November 2007Return made up to 07/11/07; full list of members (2 pages)
13 November 2007Return made up to 07/11/07; full list of members (2 pages)
16 November 2006Return made up to 07/11/06; full list of members (2 pages)
16 November 2006Return made up to 07/11/06; full list of members (2 pages)
10 November 2006New secretary appointed (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006New secretary appointed (1 page)
6 June 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
6 June 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
3 January 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
3 January 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
7 November 2005Return made up to 07/11/05; full list of members (2 pages)
7 November 2005Return made up to 07/11/05; full list of members (2 pages)
9 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
9 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
10 November 2004Return made up to 07/11/04; full list of members (2 pages)
10 November 2004Return made up to 07/11/04; full list of members (2 pages)
2 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
2 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
24 November 2003Return made up to 07/11/03; full list of members (7 pages)
24 November 2003Return made up to 07/11/03; full list of members (7 pages)
5 February 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
5 February 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
7 November 2002Return made up to 07/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2002Return made up to 07/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2001Return made up to 07/11/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 2001Return made up to 07/11/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 2001Total exemption full accounts made up to 30 April 2000 (7 pages)
29 October 2001Accounts for a dormant company made up to 30 April 2001 (7 pages)
29 October 2001Accounts for a dormant company made up to 30 April 2001 (7 pages)
29 October 2001Total exemption full accounts made up to 30 April 2000 (7 pages)
18 January 2001Return made up to 07/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2001Return made up to 07/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2000Return made up to 07/11/99; full list of members (6 pages)
14 June 2000Return made up to 07/11/99; full list of members (6 pages)
14 June 2000Location of register of members (non legible) (1 page)
14 June 2000Location of register of members (non legible) (1 page)
9 March 2000Location of register of members (1 page)
9 March 2000Location of register of members (1 page)
10 February 2000Company name changed assured quality solutions limite d\certificate issued on 11/02/00 (2 pages)
10 February 2000Company name changed assured quality solutions limite d\certificate issued on 11/02/00 (2 pages)
8 February 2000Registered office changed on 08/02/00 from: peveril house M1 commerce park duckmanton chesterfield derbyshire S44 5HS (1 page)
8 February 2000Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
8 February 2000Accounts for a dormant company made up to 30 November 1998 (2 pages)
8 February 2000Accounts for a dormant company made up to 30 November 1998 (2 pages)
8 February 2000Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
8 February 2000Registered office changed on 08/02/00 from: peveril house M1 commerce park duckmanton chesterfield derbyshire S44 5HS (1 page)
16 December 1998Return made up to 07/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 1998Return made up to 07/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 1998Ad 28/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 March 1998Ad 28/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998Registered office changed on 17/02/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998Registered office changed on 17/02/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
7 November 1997Incorporation (15 pages)
7 November 1997Incorporation (15 pages)