This company is commonly known as Invicta Business Machines Limited. The company was founded 52 years ago and was given the registration number 01035809. The firm's registered office is in WALLINGFORD. You can find them at Gladstone House, Hithercroft Road, Wallingford, Oxfordshire. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | INVICTA BUSINESS MACHINES LIMITED |
---|---|---|
Company Number | : | 01035809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gladstone House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stables 1, Howbery Park, Wallingford, England, OX10 8BA | Secretary | 20 November 2023 | Active |
Stables 1, Howbery Park, Wallingford, England, OX10 8BA | Director | 29 April 2022 | Active |
Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT | Director | 04 December 2015 | Active |
The Thames Wing, Howbery Park, Wallingford, England, OX10 8FD | Director | 01 September 2022 | Active |
Stables 1, Howbery Park, Wallingford, England, OX10 8BA | Secretary | 26 June 2018 | Active |
Fairways 42 Convent Road, Broadstairs, CT10 3BE | Secretary | 26 September 2000 | Active |
Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT | Secretary | 17 October 2017 | Active |
19 Park Avenue, Broadstairs, CT10 2YL | Secretary | - | Active |
Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT | Secretary | 04 December 2015 | Active |
Martin Farm, 14, The Street Martin, Dover, United Kingdom, CT15 5JP | Secretary | 31 December 2005 | Active |
7 Dane Road, Minnis Bay, Birchington, CT7 9PU | Director | - | Active |
Fairways 42 Convent Road, Broadstairs, CT10 3BE | Director | - | Active |
11 Reading Street, Broadstairs, CT10 3BD | Director | 26 September 2000 | Active |
19 Park Avenue, Broadstairs, CT10 2YL | Director | - | Active |
19 Park Avenue, Broadstairs, CT10 2YL | Director | - | Active |
38 Stainer Road, Tonbridge, TN10 4DU | Director | 02 January 1996 | Active |
Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT | Director | 04 December 2015 | Active |
Gladstone House, Hithercroft Road, Wallingford, OX10 9BT | Director | 01 January 2019 | Active |
13 The Warren Drive, Westgate On Sea, CT8 8JB | Director | 01 January 2003 | Active |
Gladstone House, Hithercroft Road, Wallingford, OX10 9BT | Director | 01 January 2020 | Active |
Gladstone House, Hithercroft Road, Wallingford, OX10 9BT | Director | 01 January 2019 | Active |
Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT | Director | 04 December 2015 | Active |
14, The Street, Martin, Dover, England, CT15 5JP | Director | 01 January 2003 | Active |
22 Waldron Road, Broadstairs, CT10 1TB | Director | 30 September 1996 | Active |
71 High Street, Herne Bay, CT6 5AL | Director | 30 September 1996 | Active |
Jonas Computing (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Avenue House, 17 East End Road, London, England, N3 3QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-22 | Officers | Termination secretary company with name termination date. | Download |
2023-11-22 | Address | Change registered office address company with date old address new address. | Download |
2023-11-22 | Officers | Appoint person secretary company with name date. | Download |
2023-09-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-19 | Accounts | Legacy. | Download |
2023-09-19 | Other | Legacy. | Download |
2023-09-19 | Other | Legacy. | Download |
2023-02-02 | Capital | Capital statement capital company with date currency figure. | Download |
2023-02-01 | Capital | Legacy. | Download |
2023-02-01 | Insolvency | Legacy. | Download |
2023-02-01 | Resolution | Resolution. | Download |
2023-01-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-05 | Accounts | Legacy. | Download |
2023-01-05 | Other | Legacy. | Download |
2023-01-05 | Other | Legacy. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-17 | Accounts | Legacy. | Download |
2021-10-17 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.