This company is commonly known as Invacom Limited. The company was founded 24 years ago and was given the registration number 03987039. 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 74990 - Non-trading company.
Name | : | INVACOM LIMITED |
---|---|---|
Company Number | : | 03987039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2000 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Flr-Freeman House, John Roberts Business Park, Pean Hill, Whitstable, CT5 3BJ | Director | 09 December 2022 | Active |
51, Wises Lane, Sittingbourne, England, ME10 1YN | Director | 30 October 2003 | Active |
Gandalf Springs, 30 Aveley Way, Maldon, CM9 6YQ | Secretary | 08 May 2000 | Active |
25, Gainsborough Crescent, Chelmsford, CM2 6DJ | Secretary | 10 August 2009 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 08 May 2000 | Active |
41 Torquay Road, Old Springfield, Chelmsford, CM1 6NG | Director | 08 May 2000 | Active |
Gandalf Springs, 30 Aveley Way, Maldon, CM9 6YQ | Director | 08 May 2000 | Active |
2 Lodge Farm, Long Lane, Toddington, Dunstable, LU5 6HN | Director | 31 December 2000 | Active |
Malt House Cottage, Crudwell, Malmesbury, SN16 9EH | Director | 08 May 2000 | Active |
Elwell House, West Buckland, Barnstaple, EX32 0SW | Director | 08 May 2000 | Active |
18 Oakfields Avenue, Knebworth, SG3 6NP | Director | 08 May 2000 | Active |
35 White Horse Lane, London Colney, St Albans, AL2 1JP | Director | 08 May 2000 | Active |
42 Station Road, Herne Bay, CT6 5QH | Director | 22 November 2006 | Active |
23 Weatherby, Dunstable, LU6 1TP | Director | 30 October 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 08 May 2000 | Active |
Invacom Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Freeman House, Pean Hill, Whitstable, England, CT5 3BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-10 | Officers | Change person director company with change date. | Download |
2016-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-04 | Officers | Termination director company with name termination date. | Download |
2015-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-22 | Address | Change registered office address company with date old address new address. | Download |
2014-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.