Company NameIvytex Limited
DirectorsRajiv Taneja and Manju Taneja
Company StatusActive
Company Number02605464
CategoryPrivate Limited Company
Incorporation Date26 April 1991(32 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles

Directors

Director NameMr Rajiv Taneja
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressRoyston 15 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3DQ
Director NameMrs Manju Taneja
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(21 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyard Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3GZ
Director NameMrs Ishwar Rani Parkash
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(same day as company formation)
RoleClerical Assistant
Correspondence Address17 The Spinney
Cheadle
Cheshire
SK8 1JA
Director NameMr Jyoti Parkash
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(same day as company formation)
RoleTextile Merchant Director
Country of ResidenceEngland
Correspondence Address17 The Spinney
Cheadle
Cheshire
SK8 1JA
Secretary NameMrs Ishwar Rani Parkash
NationalityBritish
StatusResigned
Appointed26 April 1991(same day as company formation)
RoleClerical Assistant
Correspondence Address17 The Spinney
Cheadle
Cheshire
SK8 1JA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01244 535900
Telephone regionChester

Location

Registered AddressUnits 9-10 Babbage Road Engineer Park
Sandycroft
Deeside
CH5 2QD
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

75k at £1I.j. Parkash LTD
100.00%
Ordinary
1 at £1Manju Taneja
0.00%
Ordinary

Financials

Year2014
Net Worth-£25,746
Current Liabilities£258,040

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month, 4 weeks from now)

Charges

1 May 1995Delivered on: 13 May 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
15 May 2023Cessation of Vineeta Kochhar as a person with significant control on 1 May 2023 (1 page)
15 May 2023Cessation of Manju Taneja as a person with significant control on 1 May 2023 (1 page)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
17 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
14 May 2021Cessation of Neera Parkash as a person with significant control on 16 January 2021 (1 page)
30 October 2020Accounts for a small company made up to 31 October 2019 (11 pages)
29 October 2020Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page)
27 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
31 July 2019Accounts for a small company made up to 31 October 2018 (10 pages)
4 July 2019Registered office address changed from Cloister House 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5SF England to Units 9-10 Babbage Road Engineer Park Sandycroft Deeside CH5 2QD on 4 July 2019 (1 page)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
8 March 2019Registered office address changed from Cardinal House 20 Saint Marys Parsonage Manchester M3 2LG to Cloister House 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5SF on 8 March 2019 (1 page)
1 August 2018Accounts for a small company made up to 31 October 2017 (10 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
9 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
2 August 2017Accounts for a small company made up to 31 October 2016 (6 pages)
2 August 2017Accounts for a small company made up to 31 October 2016 (6 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (8 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (8 pages)
5 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
5 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
24 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 75,000
(4 pages)
24 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 75,000
(4 pages)
28 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
28 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 75,000
(4 pages)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 75,000
(4 pages)
21 May 2015Director's details changed for Mrs Manju Taneja on 14 December 2014 (2 pages)
21 May 2015Director's details changed for Mrs Manju Taneja on 14 December 2014 (2 pages)
12 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
12 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 75,000
(4 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 75,000
(4 pages)
1 August 2013Accounts for a small company made up to 31 October 2012 (6 pages)
1 August 2013Accounts for a small company made up to 31 October 2012 (6 pages)
17 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
17 May 2013Appointment of Mrs Manju Taneja as a director (2 pages)
17 May 2013Appointment of Mrs Manju Taneja as a director (2 pages)
11 March 2013Termination of appointment of Jyoti Parkash as a director (1 page)
11 March 2013Termination of appointment of Jyoti Parkash as a director (1 page)
24 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
24 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
10 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
1 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
1 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
13 September 2010Current accounting period extended from 30 October 2010 to 31 October 2010 (2 pages)
13 September 2010Current accounting period extended from 30 October 2010 to 31 October 2010 (2 pages)
18 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
18 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
27 July 2010Previous accounting period shortened from 31 October 2009 to 30 October 2009 (1 page)
27 July 2010Previous accounting period shortened from 31 October 2009 to 30 October 2009 (1 page)
19 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
13 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
13 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
26 May 2009Return made up to 26/04/09; full list of members (4 pages)
26 May 2009Return made up to 26/04/09; full list of members (4 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (6 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (6 pages)
22 May 2008Return made up to 26/04/08; full list of members (4 pages)
22 May 2008Return made up to 26/04/08; full list of members (4 pages)
6 November 2007Return made up to 26/04/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 November 2007Return made up to 26/04/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
27 September 2006Accounting reference date extended from 30/10/06 to 31/10/06 (1 page)
27 September 2006Accounting reference date extended from 30/10/06 to 31/10/06 (1 page)
6 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
18 May 2006Return made up to 26/04/06; full list of members (8 pages)
18 May 2006Return made up to 26/04/06; full list of members (8 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
27 April 2005Return made up to 26/04/05; full list of members (7 pages)
27 April 2005Return made up to 26/04/05; full list of members (7 pages)
21 October 2004Accounts for a small company made up to 31 October 2003 (6 pages)
21 October 2004Accounts for a small company made up to 31 October 2003 (6 pages)
19 July 2004Return made up to 26/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/07/04
(7 pages)
19 July 2004Return made up to 26/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/07/04
(7 pages)
1 September 2003Accounts for a small company made up to 30 October 2002 (6 pages)
1 September 2003Accounts for a small company made up to 30 October 2002 (6 pages)
15 July 2003Return made up to 26/04/03; full list of members (7 pages)
15 July 2003Return made up to 26/04/03; full list of members (7 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
27 June 2002Return made up to 26/04/02; full list of members (7 pages)
27 June 2002Return made up to 26/04/02; full list of members (7 pages)
24 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
24 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
6 August 2001Ad 18/07/01--------- £ si 70000@1=70000 £ ic 5000/75000 (2 pages)
6 August 2001Ad 18/07/01--------- £ si 70000@1=70000 £ ic 5000/75000 (2 pages)
14 May 2001Return made up to 26/04/01; full list of members (7 pages)
14 May 2001Return made up to 26/04/01; full list of members (7 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 May 2000Return made up to 26/04/00; full list of members (7 pages)
15 May 2000Return made up to 26/04/00; full list of members (7 pages)
5 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
5 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
6 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
11 June 1998Return made up to 26/04/98; full list of members (6 pages)
11 June 1998Return made up to 26/04/98; full list of members (6 pages)
2 June 1997Return made up to 26/04/97; no change of members (4 pages)
2 June 1997Return made up to 26/04/97; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
23 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
10 June 1996Return made up to 26/04/96; no change of members (4 pages)
10 June 1996Return made up to 26/04/96; no change of members (4 pages)
13 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
13 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
13 May 1995Particulars of mortgage/charge (4 pages)
13 May 1995Particulars of mortgage/charge (4 pages)
28 April 1995Return made up to 26/04/95; full list of members (6 pages)
28 April 1995Return made up to 26/04/95; full list of members (6 pages)
22 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
22 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
26 April 1991Incorporation (13 pages)
26 April 1991Incorporation (13 pages)