UKBizDB.co.uk

GLOBAL INVACOM MANUFACTURING (UK) LIMITED

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

This company is commonly known as Global Invacom Manufacturing (uk) Limited. The company was founded 37 years ago and was given the registration number 02113041. The firm's registered office is in WHITSTABLE. You can find them at 1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent. This company's SIC code is 61300 - Satellite telecommunications activities.

Company Information

Name:GLOBAL INVACOM MANUFACTURING (UK) LIMITED
Company Number:02113041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61300 - Satellite telecommunications activities

Office Address & Contact

Registered Address:1st Flr-freeman House, John Roberts Business 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 Business Park, Pean Hill, Whitstable, England, CT5 3BJ

Director26 November 2013Active
The Barn Dudley Hill, Whins Lane, Read, Burnley, BB12 7RB

Secretary03 January 2001Active
18 Rushton Close, Burtonwood, Warrington, WA5 4HB

Secretary04 December 2006Active
17 Aysgarth Drive, Accrington, BB5 6SA

Secretary29 November 1996Active
22 Furness Avenue, Simonstone, Burnley, BB12 7SU

Secretary14 November 2006Active
900, North Michigan Avenue, Suite 1800, Chicago, Usa, 60045

Secretary01 December 2009Active
Ryan House 9 Bransford Close, Ashton In Makerfield, WN4 9EY

Secretary01 December 1998Active
Beechwood, 42 Calder Avenue, Longridge Preston, PR3 3HT

Secretary26 June 1998Active
10 Sutton Avenue, Burnley, BB10 2NS

Secretary-Active
65 Middlewich Road, Holmes Chapel, Crewe, CW4 7ER

Director03 July 1995Active
The Barn Dudley Hill, Whins Lane, Read, Burnley, BB12 7RB

Director19 March 2001Active
18 Rushton Close, Burtonwood, Warrington, WA5 4HB

Director04 December 2006Active
Winterdale Manor, Southminster Road, Althorne, England, CM3 6BX

Director26 November 2013Active
17, Newton Park, Newton Solney, Burton On Trent, DE15 0SX

Director01 June 2003Active
1, Highwoods Park, Brockhall Village, Old Langho, BB6 8HW

Director06 January 2004Active
900, North Michigan Avenue, Suite 1800, Chicago, Usa,

Director31 December 2008Active
5 The Spinneys, Dalagty Bay, KY11 9SL

Director05 July 2004Active
900, North Michigan Avenue, Suite 1800, Chicago, Usa, 60045

Director31 December 2008Active
900, North Michigan Avenue, Suite 1800, Chicago, Usa, 60045

Director31 December 2008Active
1st Flr-Freeman House, John Roberts Business Park, Pean Hill, Whitstable, England, CT5 3BJ

Director26 November 2013Active
Stoops Farm, Dean Lane Whalley Banks, Whalley, BB7 9JL

Director-Active
12 Archery Avenue, Foulridge, Colne, BB8 7NH

Director19 September 2000Active

People with Significant Control

Global Invacom Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Freeman House, Pean Hill, Canterbury, United Kingdom, 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-08-26Accounts

Accounts with accounts type small.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

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
2020-08-17Accounts

Accounts with accounts type small.

Download
2020-07-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type small.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-10Accounts

Accounts with accounts type full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type full.

Download
2017-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type full.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type full.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.