Warning: file_put_contents(c/526faa1e3137ab4e016db7e2962138e3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Invicta Promotions Limited, CT5 4HG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INVICTA PROMOTIONS LIMITED

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

This company is commonly known as Invicta Promotions Limited. The company was founded 15 years ago and was given the registration number 06754702. The firm's registered office is in WHITSTABLE. You can find them at 99 Canterbury Road, , Whitstable, Kent. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:INVICTA PROMOTIONS LIMITED
Company Number:06754702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:99 Canterbury Road, Whitstable, Kent, England, CT5 4HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99 Canterbury Road, Whitstable, England, CT5 4HG

Director20 November 2008Active
99, Canterbury Road, Whitstable, United Kingdom, CT5 4HG

Secretary28 March 2012Active
26, Richmond Drive, Beltinge, Herne Bay, Uk, CT6 6RT

Secretary20 November 2008Active
99, Canterbury Road, Whitstable, United Kingdom, CT5 4HG

Director28 March 2012Active
26, Richmond Drive, Beltinge, Herne Bay, Uk, CT6 6RT

Director20 November 2008Active

People with Significant Control

Ms Laura Karen Holmes
Notified on:01 January 2023
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:England
Address:99 Canterbury Road, Whitstable, England, CT5 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neville Holmes
Notified on:20 November 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:99 Canterbury Road, Whitstable, England, CT5 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Keith Roger Marsh
Notified on:20 November 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:99 Canterbury Road, Whitstable, England, CT5 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Address

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

Download
2020-01-15Officers

Change person director company with change date.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type micro entity.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Officers

Change person director company with change date.

Download
2015-12-17Address

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

Download

Copyright © 2024. All rights reserved.