Company NameIvycroft Building Services Design Limited
DirectorsKay Callan and Steven Callan
Company StatusActive
Company Number05918389
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Kay Callan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Beever And Struthers One Express
Manchester
Greater Manchester
M4 5DL
Director NameMr Steven Callan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2006(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Beever And Struthers One Express
Manchester
Greater Manchester
M4 5DL
Secretary NameMrs Kay Callan
NationalityBritish
StatusCurrent
Appointed29 August 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Beever And Struthers One Express
Manchester
Greater Manchester
M4 5DL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressC/O Beever And Struthers
One Express
Manchester
Greater Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kay Callan
50.00%
Ordinary B
1 at £1Steven Callan
50.00%
Ordinary A

Financials

Year2014
Net Worth£6,630
Cash£17,574
Current Liabilities£11,537

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

29 August 2023Confirmation statement made on 29 August 2023 with updates (4 pages)
4 April 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
25 November 2022Director's details changed for Mr Steven Callan on 7 November 2022 (2 pages)
25 November 2022Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express Manchester Greater Manchester M4 5DL on 25 November 2022 (1 page)
25 November 2022Change of details for Mrs Kay Callan as a person with significant control on 7 November 2022 (2 pages)
25 November 2022Secretary's details changed for Mrs Kay Callan on 7 November 2022 (1 page)
25 November 2022Director's details changed for Mrs Kay Callan on 7 November 2022 (2 pages)
25 November 2022Change of details for Mr Steven Callan as a person with significant control on 7 November 2022 (2 pages)
30 August 2022Confirmation statement made on 29 August 2022 with updates (4 pages)
21 April 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
31 August 2021Confirmation statement made on 29 August 2021 with updates (4 pages)
6 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
6 October 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
25 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
29 August 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
25 February 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
31 August 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
14 February 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
24 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(6 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(6 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 September 2014Director's details changed for Steven Callan on 27 August 2014 (2 pages)
22 September 2014Secretary's details changed for Kay Callan on 27 August 2014 (1 page)
22 September 2014Secretary's details changed for Kay Callan on 27 August 2014 (1 page)
22 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(6 pages)
22 September 2014Director's details changed for Steven Callan on 27 August 2014 (2 pages)
22 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(6 pages)
22 September 2014Director's details changed for Kay Callan on 27 August 2014 (2 pages)
22 September 2014Director's details changed for Kay Callan on 27 August 2014 (2 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(6 pages)
23 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(6 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
9 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
5 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 September 2008Return made up to 29/08/08; full list of members (4 pages)
26 September 2008Return made up to 29/08/08; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 September 2007Return made up to 29/08/07; full list of members (3 pages)
26 September 2007Return made up to 29/08/07; full list of members (3 pages)
19 September 2007Registered office changed on 19/09/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
19 September 2007Registered office changed on 19/09/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
13 November 2006Ad 29/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 November 2006Ad 29/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 October 2006New secretary appointed;new director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New secretary appointed;new director appointed (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Secretary resigned (1 page)
29 August 2006Incorporation (9 pages)
29 August 2006Incorporation (9 pages)