INVICTA VALVES LIMITED

Unit 10-11 Boxmend Bircholt Road Unit 10-11 Boxmend Bircholt Road, Maidstone, ME15 9XT, Kent
StatusACTIVE
Company No.01678942
CategoryPrivate Limited Company
Incorporated17 Nov 1982
Age41 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

INVICTA VALVES LIMITED is an active private limited company with number 01678942. It was incorporated 41 years, 5 months, 29 days ago, on 17 November 1982. The company address is Unit 10-11 Boxmend Bircholt Road Unit 10-11 Boxmend Bircholt Road, Maidstone, ME15 9XT, Kent.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2022

Action Date: 05 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-10-05

Psc name: Niels Aagen Kjaer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Douglas Paton

Appointment date: 2022-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lars Kudsk

Cessation date: 2022-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-02

Officer name: Paul Henry Boyden

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-02

Officer name: John Paul Hubbard

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gayle Broadhurst

Appointment date: 2022-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lars Kudsk

Termination date: 2022-08-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2022

Action Date: 05 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Buss

Termination date: 2021-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-15

Officer name: Andrew John Izod

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Jennings

Termination date: 2020-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 02 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Henry Boyden

Appointment date: 2019-02-02

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Feb 2018

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Buss

Appointment date: 2018-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Sutcliffe

Termination date: 2017-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Auditors resignation company

Date: 17 Aug 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Izod

Appointment date: 2016-01-11

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2013

Action Date: 30 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joan Ann Anderton

Termination date: 2013-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2013

Action Date: 30 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-30

Officer name: Joan Ann Anderton

Documents

View document PDF

Auditors resignation company

Date: 12 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Auditors resignation company

Date: 02 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-04

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2011

Action Date: 14 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Sutcliffe

Change date: 2011-03-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2011

Action Date: 14 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-14

Officer name: Mrs Joan Ann Anderton

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2011

Action Date: 14 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joan Ann Anderton

Change date: 2011-03-14

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2010

Action Date: 25 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-25

Old address: Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Aug 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 04 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-04

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Hubbard

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lars Kudsk

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jennings

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul holmes

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 10/03/2009 from 3B leigh green business park the appledore road tenterden kent TN30 7DE

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul holmes / 21/11/2008

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul holmes / 11/07/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 29/11/05 from: 13 east cross tenterden kent TN30 6AD

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/02; full list of members; amend

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/01; full list of members; amend

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Capital

Type: 88(2)R

Description: Ad 18/12/00--------- £ si 1900@1

Documents

View document PDF

Resolution

Date: 01 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/12/00

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 23 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 24 Nov 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 04 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/97; no change of members

Documents

View document PDF


Some Companies

A & O ACQUISITIONS LIMITED

34 SOUTH MOLTON STREET,LONDON,W1K 5RG

Number:06021616
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

B KAY LTD

12 PICKWICK HOUSE,LONDON,SE16 4UT

Number:09546387
Status:ACTIVE
Category:Private Limited Company

CLIVEDEN LAND LIMITED

14 WILTON ROAD,WILTS,SP2 7EE

Number:02711119
Status:ACTIVE
Category:Private Limited Company

CW18 TRADING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11312655
Status:ACTIVE
Category:Private Limited Company

STS TRANSPORT SERVICES LIMITED

PAVILION 2, 3,GLASGOW,G51 2JA

Number:SC526422
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE014931
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source