UKBizDB.co.uk

INVICTA FOODS LIMITED

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

This company is commonly known as Invicta Foods Limited. The company was founded 32 years ago and was given the registration number 02645446. The firm's registered office is in COLCHESTER. You can find them at The Oaks, Apex 12 Old Ipswich Road, Ardleigh, Colchester, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:INVICTA FOODS LIMITED
Company Number:02645446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:The Oaks, Apex 12 Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130 Eureka Park, Upper Pemberton, Kennington, Ashford, United Kingdom, TN25 4AZ

Director03 June 2019Active
130 Eureka Park, Upper Pemberton, Kennington, Ashford, United Kingdom, TN25 4AZ

Director11 September 2023Active
130, Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, United Kingdom, TN25 4AZ

Secretary13 September 1991Active
The St Botolph Building, Houndsditch, London, England, EC3A 7AR

Corporate Secretary21 July 2016Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary13 September 1991Active
130 Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, TN25 4AZ

Director11 May 2015Active
130 Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, TN25 4AZ

Director22 April 2015Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director21 July 2016Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director15 November 2017Active
130 Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, TN25 4AZ

Director22 April 2015Active
130 Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, TN25 4AZ

Director22 April 2015Active
130 Eureka Park, Upper Pemberton, Kennington, Ashford, United Kingdom, TN25 4AZ

Director21 February 2020Active
The Oaks, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director03 June 2019Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director15 November 2017Active
The Maudlins, Naas, Republic Of Ireland, IRISH

Director22 October 1991Active
130, Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, United Kingdom, TN25 4AZ

Director11 July 1996Active
Tree Tops Ismays Road, Ivy Hatch, Sevenoaks, TN15 0PA

Director13 September 1991Active
The Oaks, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director12 December 2018Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director30 November 2016Active
130, Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, United Kingdom, TN25 4AZ

Director02 September 2002Active
Matthewstown, Fenor, Ireland, IRISH

Director18 October 1991Active
Gardenmorris, Kill, Ireland, IRISH

Director18 October 1991Active
130 Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, TN25 4AZ

Director21 July 2016Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director30 November 2016Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director13 September 1991Active

People with Significant Control

Brf Invicta Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:130 Eureka Park, Upper Pemberton, Ashford, England, TN25 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Tyson Foods Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:130 Eureka Park, Upper Pemberton, Ashford, England, TN25 4AZ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Termination secretary company with name termination date.

Download
2024-01-14Accounts

Accounts with accounts type total exemption full.

Download
2024-01-14Accounts

Legacy.

Download
2024-01-14Other

Legacy.

Download
2024-01-14Other

Legacy.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-13Accounts

Legacy.

Download
2022-10-13Other

Legacy.

Download
2022-10-13Other

Legacy.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-12Accounts

Legacy.

Download
2022-01-12Other

Legacy.

Download
2022-01-12Other

Legacy.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Address

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

Download
2021-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-10Accounts

Legacy.

Download
2021-01-10Other

Legacy.

Download
2021-01-10Other

Legacy.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.