UKBizDB.co.uk

INVICTA VALVES LIMITED

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

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.

Company Information

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:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 10-11, Boxmend Bircholt Road, Parkwood Industrial Estate, Maidstone, ME15 9XT

Secretary02 August 2022Active
Unit 10-11, Boxmend Bircholt Road, Parkwood Industrial Estate, Maidstone, ME15 9XT

Director02 August 2022Active
13, Horton Downs, Downswood, Maidstone, England, ME15 8TN

Secretary-Active
Unit 10-11, Boxmend Bircholt Road, Parkwood Industrial Estate, Maidstone, ME15 9XT

Secretary10 February 2018Active
13, Horton Downs, Downswood, Maidstone, England, ME15 8TN

Director-Active
Unit 10-11, Boxmend Bircholt Road, Parkwood Industrial Estate, Maidstone, ME15 9XT

Director02 February 2019Active
20a, Eden Vale, Worsley, United Kingdom, M28 1YR

Director01 January 2001Active
The Heathers, Cripton Lane, Ashover, Chesterfield, England, S45 0AW

Director27 January 2010Active
Unit 10-11, Boxmend Bircholt Road, Parkwood Industrial Estate, Maidstone, ME15 9XT

Director11 January 2016Active
Miskin House, Grange Close, Ingham, England, LN1 2UY

Director27 January 2010Active
Aldersrovej 6, 8600 Silkeborg, Silkeborg, Denmark, DK 8600

Director27 January 2010Active
2, Rose Court, Vanity Lane, Maidstone, England, ME17 4BP

Director-Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-06Gazette

Gazette filings brought up to date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Officers

Appoint person secretary company with name date.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination secretary company with name termination date.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-05-27Accounts

Accounts with accounts type small.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-06-25Accounts

Accounts with accounts type small.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-01-15Accounts

Accounts with accounts type small.

Download
2018-05-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.