UKBizDB.co.uk

GLOBAL INVACOM HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Global Invacom Holdings Limited. The company was founded 15 years ago and was given the registration number 06743598. The firm's registered office is in WHITSTABLE. You can find them at First Floor - Freeman House, John Roberts Business, Pean Hill, Whitstable, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GLOBAL INVACOM HOLDINGS LIMITED
Company Number:06743598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:First Floor - Freeman House, John Roberts Business, Pean Hill, Whitstable, Kent, CT5 3BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor - Freeman House, John Roberts Business, Pean Hill, Whitstable, CT5 3BJ

Director09 December 2022Active
38 Kelscott Crescent, Watford, WD18 0NG

Director23 February 2009Active
25, Gainsborough Crescent, Chelmsford, CM2 6DJ

Secretary10 August 2009Active
Gandalf Springs, 30 Aveley Way, Maldon, CM9 6YQ

Director07 November 2008Active
2 Chichester Drive, Chelmsford, CM1 7RY

Director23 February 2009Active
Winterdale Manor, Southminster Road, Althorne, CM3 6BX

Director19 April 2010Active
First Floor - Freeman House, John Roberts Business, Pean Hill, Whitstable, England, CT5 3BJ

Director23 February 2009Active
Winterdale Manor, Southminster Road, Althorne, CM3 6BX

Director19 April 2010Active
Winterdale Manor, Southminster Road, Althorne, CM3 6BX

Director19 April 2010Active
Winterdale Manor, Southminster Road, Althorne, CM3 6BX

Director19 April 2010Active
18 Oakfields Avenue, Knebworth, SG3 6NP

Director23 February 2009Active
35 White Horse Lane, London Colney, St Albans, AL2 1JP

Director23 February 2009Active
42 Station Road, Herne Bay, CT6 5QH

Director23 February 2009Active

People with Significant Control

Global Invacom Group Limited
Notified on:07 November 2016
Status:Active
Country of residence:Singapore
Address:8, Temasek Boulevard, Singapore, Singapore,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type group.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type group.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-19Accounts

Accounts with accounts type group.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type group.

Download
2020-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-25Mortgage

Mortgage satisfy charge full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type group.

Download
2018-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type group.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type group.

Download
2017-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.