This company is commonly known as Invicta Valves Limited. The company was founded 41 years ago and was given the registration number 01678942. The firm's registered office is in MAIDSTONE. You can find them at Unit 10-11 Boxmend Bircholt Road, Parkwood Industrial Estate, Maidstone, Kent. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | INVICTA VALVES LIMITED |
---|---|---|
Company Number | : | 01678942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1982 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10-11 Boxmend Bircholt Road, Parkwood Industrial Estate, Maidstone, Kent, ME15 9XT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10-11, Boxmend Bircholt Road, Parkwood Industrial Estate, Maidstone, ME15 9XT | Secretary | 02 August 2022 | Active |
Unit 10-11, Boxmend Bircholt Road, Parkwood Industrial Estate, Maidstone, ME15 9XT | Director | 02 August 2022 | Active |
13, Horton Downs, Downswood, Maidstone, England, ME15 8TN | Secretary | - | Active |
Unit 10-11, Boxmend Bircholt Road, Parkwood Industrial Estate, Maidstone, ME15 9XT | Secretary | 10 February 2018 | Active |
13, Horton Downs, Downswood, Maidstone, England, ME15 8TN | Director | - | Active |
Unit 10-11, Boxmend Bircholt Road, Parkwood Industrial Estate, Maidstone, ME15 9XT | Director | 02 February 2019 | Active |
20a, Eden Vale, Worsley, United Kingdom, M28 1YR | Director | 01 January 2001 | Active |
The Heathers, Cripton Lane, Ashover, Chesterfield, England, S45 0AW | Director | 27 January 2010 | Active |
Unit 10-11, Boxmend Bircholt Road, Parkwood Industrial Estate, Maidstone, ME15 9XT | Director | 11 January 2016 | Active |
Miskin House, Grange Close, Ingham, England, LN1 2UY | Director | 27 January 2010 | Active |
Aldersrovej 6, 8600 Silkeborg, Silkeborg, Denmark, DK 8600 | Director | 27 January 2010 | Active |
2, Rose Court, Vanity Lane, Maidstone, England, ME17 4BP | Director | - | Active |
Mr Niels Aagen Kjaer | ||
Notified on | : | 05 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | Danish |
Address | : | Unit 10-11, Boxmend Bircholt Road, Maidstone, ME15 9XT |
Nature of control | : |
|
Mr Lars Kudsk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | Danish |
Address | : | Unit 10-11, Boxmend Bircholt Road, Maidstone, ME15 9XT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-06 | Gazette | Gazette filings brought up to date. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Gazette | Gazette notice compulsory. | Download |
2022-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-02 | Officers | Appoint person secretary company with name date. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Officers | Termination secretary company with name termination date. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Accounts | Accounts with accounts type small. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-06-25 | Accounts | Accounts with accounts type small. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Accounts | Accounts with accounts type small. | Download |
2018-05-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.