UKBizDB.co.uk

GLOBAL INVACOM LIMITED

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

This company is commonly known as Global Invacom Limited. The company was founded 36 years ago and was given the registration number 02319127. The firm's registered office is in WHITSTABLE. You can find them at 1st Flr - Freeman House, John Roberts Busines Park, Pean Hill, Whitstable, Kent. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:GLOBAL INVACOM LIMITED
Company Number:02319127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:1st Flr - Freeman House, John Roberts Busines Park, Pean Hill, Whitstable, Kent, CT5 3BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Flr - Freeman House, John Roberts Busines Park, Pean Hill, Whitstable, CT5 3BJ

Director08 October 2021Active
1st Flr - Freeman House, John Roberts Busines Park, Pean Hill, Whitstable, CT5 3BJ

Director08 October 2021Active
38 Kelscott Crescent, Watford, WD18 0NG

Director03 April 2006Active
Gandalf Springs, 30 Aveley Way, Maldon, CM9 6YQ

Secretary21 August 2001Active
25, Gainsborough Crescent, Chelmsford, CM2 6DJ

Secretary10 August 2009Active
Elwell House, West Buckland, Barnstaple, EX32 0SW

Secretary-Active
41 Torquay Road, Old Springfield, Chelmsford, CM1 6NG

Director01 July 1999Active
Gandalf Springs, 30 Aveley Way, Maldon, CM9 6YQ

Director01 July 1999Active
2 Chichester Drive, Chelmsford, CM1 7RY

Director01 July 1999Active
Winterdale Manor, Southminster Road, Althorne, CM3 6BX

Director19 April 2010Active
1st Flr - Freeman House, John Roberts Busines Park, Pean Hill, Whitstable, England, CT5 3BJ

Director01 July 1999Active
Winterdale Manor, Southminster Road, Althorne, CM3 6BX

Director19 April 2010Active
7 Barnfield Way, Batheaston, Bath, BA1 7PW

Director01 July 2004Active
Winterdale Manor, Southminster Road, Althorne, CM3 6BX

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

Director19 April 2010Active
Elwell House, West Buckland, Barnstaple, EX32 0SW

Director-Active
Elwell House, West Buckland, Barnstaple, EX32 0SW

Director-Active
18 Oakfields Avenue, Knebworth, SG3 6NP

Director31 May 2006Active
35 White Horse Lane, London Colney, St Albans, AL2 1JP

Director31 May 2006Active
42 Station Road, Herne Bay, CT6 5QH

Director04 September 2006Active
23 Weatherby, Dunstable, LU6 1TP

Director31 May 2006Active

People with Significant Control

Global Invacom Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Freeman House, John Roberts Business Park, Canterb, Pean Hill, Whitstable, England, CT5 3BJ
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.