Warning: file_put_contents(c/602623b567ed1da4e9f11674a4d8f0ff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Invicta Commercial Repairs Ltd, NG31 6JE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INVICTA COMMERCIAL REPAIRS LTD

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

This company is commonly known as Invicta Commercial Repairs Ltd. The company was founded 11 years ago and was given the registration number 08333090. The firm's registered office is in GRANTHAM. You can find them at Invicta Works, Houghton Road, Grantham, Lincolnshire. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:INVICTA COMMERCIAL REPAIRS LTD
Company Number:08333090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2012
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Invicta Works, Houghton Road, Grantham, Lincolnshire, NG31 6JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Invicta Works, Houghton Road, Grantham, United Kingdom, NG31 6JE

Director19 July 2016Active
Invicta Works, Houghton Road, Grantham, NG31 6JE

Director23 January 2020Active
The Old County Police Station, Newhey Road, Milnrow, Rochdale, England, OL16 3PS

Director01 June 2013Active
4th, Floor The Chancery, 58 Spring Gardens, Manchester, United Kingdom, M2 1EW

Director17 December 2012Active
4th Floor The Chancery, 58 Spring Gardens, Manchester, England, M2 1EW

Director13 February 2013Active
The Old County Police Station, Newhey Road, Milnrow, Rochdale, England, OL16 3PS

Director01 June 2013Active
Invicta Works Houghton Road, Grantham, United Kingdom, NG31 6JE

Director26 April 2016Active
1-2 Charterhouse Mews, London, England, EC1M 6BB

Director23 January 2020Active
Villa 3, Desert Leaf 3, Al Barari, United Arab Emirates,

Director19 August 2021Active
1-2, Charterhouse Mews, London, England, EC1M 6BB

Corporate Director19 August 2021Active
4, Floor The Chancery, Spring Gardens, Manchester, England, M2 1EW

Corporate Director01 March 2013Active

People with Significant Control

Red Circle Investments Ltd
Notified on:26 April 2016
Status:Active
Country of residence:England
Address:Mazars House, Gelderd Road, Leeds, England, LS27 7JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Iain Urquhart Mckeand
Notified on:07 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Invicta Works, Houghton Road, Grantham, NG31 6JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2022-12-20Gazette

Gazette dissolved compulsory.

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-07Address

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

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-19Officers

Appoint corporate director company with name date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Mortgage

Mortgage satisfy charge full.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2019-06-05Persons with significant control

Change to a person with significant control.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type dormant.

Download
2018-01-25Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.