UKBizDB.co.uk

INVALESCO LIMITED

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

This company is commonly known as Invalesco Limited. The company was founded 11 years ago and was given the registration number 08281000. The firm's registered office is in MIRFIELD. You can find them at Whiteley Garden Centre, Far Common Road, Mirfield, West Yorkshire. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:INVALESCO LIMITED
Company Number:08281000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:Whiteley Garden Centre, Far Common Road, Mirfield, West Yorkshire, WF14 0DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brigg Garden Centre, Bigby High Road, Brigg, England, DN20 9HE

Director18 October 2022Active
Brigg Garden Centre, Bigby High Road, Brigg, England, DN20 9HE

Director18 October 2022Active
Whiteley Garden Centre, Far Common Road, Mirfield, WF14 0DQ

Director17 January 2013Active
34, Town Road, Croston, England, PR26 9RB

Director05 November 2012Active

People with Significant Control

Bgc South Ltd
Notified on:18 October 2022
Status:Active
Country of residence:England
Address:Brigg Garden Centre, Bigby High Road, Brigg, England, DN20 9HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Martina Ann Allan
Notified on:16 May 2022
Status:Active
Date of birth:May 1969
Nationality:British
Address:Whiteley Garden Centre, Far Common Road, Mirfield, WF14 0DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Trevor Steven Allan
Notified on:16 May 2022
Status:Active
Date of birth:February 1965
Nationality:British
Address:Whiteley Garden Centre, Far Common Road, Mirfield, WF14 0DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ghtc (Holdings) Limited
Notified on:27 September 2018
Status:Active
Country of residence:England
Address:Chandler House, 7 Ferry Road Office Park, Preston, England, PR2 2YH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Martina Ann Allan
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:Whiteley Garden Centre, Far Common Road, Mirfield, WF14 0DQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-12-15Accounts

Change account reference date company previous shortened.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Address

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

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Persons with significant control

Notification of a person with significant control.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-05-27Capital

Capital alter shares subdivision.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Accounts

Change account reference date company previous extended.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.