UKBizDB.co.uk

INVICTA BODY REPAIRS LIMITED

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

This company is commonly known as Invicta Body Repairs Limited. The company was founded 8 years ago and was given the registration number 09709956. The firm's registered office is in CHATHAM. You can find them at Suite 2 Second Floor North The Fitted Rigging House, Anchor Wharf The Historic Dockyard, Chatham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:INVICTA BODY REPAIRS LIMITED
Company Number:09709956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2015
End of financial year:29 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Suite 2 Second Floor North The Fitted Rigging House, Anchor Wharf The Historic Dockyard, Chatham, United Kingdom, ME4 4TZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Haven Close, Sidcup, England, DA14 5DY

Director01 July 2017Active
Suite 2 Second Floor North, The Fitted Rigging House, Anchor Wharf The Historic Dockyard, Chatham, United Kingdom, ME4 4TZ

Director30 July 2015Active

People with Significant Control

Mr Stephen John Fox
Notified on:29 July 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:Suite 2 Second Floor North, The Fitted Rigging House, Chatham, United Kingdom, ME4 4TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Russell Thorn
Notified on:29 July 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:C/O Taxassist Accountants, 714 London Road, Aylesford, England, ME20 6BL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control
Mrs Lucy Elizabeth Thorn
Notified on:29 July 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:Suite B, 42-44, Bishopsgate, London, England, EC2N 4AH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2023-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-30Accounts

Change account reference date company current shortened.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Address

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

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Gazette

Gazette filings brought up to date.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Accounts

Change account reference date company previous shortened.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-07-21Officers

Change person director company with change date.

Download
2019-10-23Gazette

Gazette filings brought up to date.

Download
2019-10-22Gazette

Gazette notice compulsory.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-07-10Address

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

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.