UKBizDB.co.uk

INVACOM SYSTEMS LIMITED

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

This company is commonly known as Invacom Systems Limited. The company was founded 23 years ago and was given the registration number 04140368. 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 SYSTEMS LIMITED
Company Number:04140368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2001
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
38 Kelscott Crescent, Watford, WD18 0NG

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

Secretary12 January 2001Active
25, Gainsborough Crescent, Chelmsford, CM2 6DJ

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

Corporate Nominee Secretary12 January 2001Active
41 Torquay Road, Old Springfield, Chelmsford, CM1 6NG

Director12 January 2001Active
Gandalf Springs, 30 Aveley Way, Maldon, CM9 6YQ

Director12 January 2001Active
2 Lodge Farm, Long Lane, Toddington, Dunstable, LU5 6HN

Director08 February 2001Active
Elwell House, West Buckland, Barnstaple, EX32 0SW

Director01 August 2001Active
18 Oakfields Avenue, Knebworth, SG3 6NP

Director08 February 2001Active
35 White Horse Lane, London Colney, St Albans, AL2 1JP

Director08 February 2001Active
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 Director12 January 2001Active

People with Significant Control

Invacom Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Freeman House, John Roberts Business Park, 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Accounts

Accounts with accounts type dormant.

Download
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-03-08Confirmation 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 dormant.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type dormant.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type dormant.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type dormant.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type dormant.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Officers

Termination director company with name termination date.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Annual 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 small.

Download

Copyright © 2024. All rights reserved.