UKBizDB.co.uk

INVACOM LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

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, CT5 3BJ

Director09 December 2022Active
51, Wises Lane, Sittingbourne, England, ME10 1YN

Director30 October 2003Active
Gandalf Springs, 30 Aveley Way, Maldon, CM9 6YQ

Secretary08 May 2000Active
25, Gainsborough Crescent, Chelmsford, CM2 6DJ

Secretary10 August 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 May 2000Active
41 Torquay Road, Old Springfield, Chelmsford, CM1 6NG

Director08 May 2000Active
Gandalf Springs, 30 Aveley Way, Maldon, CM9 6YQ

Director08 May 2000Active
2 Lodge Farm, Long Lane, Toddington, Dunstable, LU5 6HN

Director31 December 2000Active
Malt House Cottage, Crudwell, Malmesbury, SN16 9EH

Director08 May 2000Active
Elwell House, West Buckland, Barnstaple, EX32 0SW

Director08 May 2000Active
18 Oakfields Avenue, Knebworth, SG3 6NP

Director08 May 2000Active
35 White Horse Lane, London Colney, St Albans, AL2 1JP

Director08 May 2000Active
42 Station Road, Herne Bay, CT6 5QH

Director22 November 2006Active
23 Weatherby, Dunstable, LU6 1TP

Director30 October 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 May 2000Active

People with Significant Control

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:
  • 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
2024-01-02Accounts

Accounts with accounts type dormant.

Download
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type dormant.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-10Officers

Change person director company with change date.

Download
2016-05-05Accounts

Accounts with accounts type total exemption full.

Download
2016-01-04Officers

Termination director company with name termination date.

Download
2015-10-14Accounts

Accounts with accounts type total exemption full.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Address

Change registered office address company with date old address new address.

Download
2014-05-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.