INVICTA AUTOMOTIVE DESIGN LIMITED
Status | ACTIVE |
Company No. | 05056776 |
Category | Private Limited Company |
Incorporated | 26 Feb 2004 |
Age | 20 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
INVICTA AUTOMOTIVE DESIGN LIMITED is an active private limited company with number 05056776. It was incorporated 20 years, 3 months, 4 days ago, on 26 February 2004. The company address is Invicta House 1 Claytonbrook Road Invicta House 1 Claytonbrook Road, Manchester, M11 1AL, Greater Manchester, England.
Company Fillings
Notification of a person with significant control
Date: 07 Mar 2024
Action Date: 26 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-02-26
Psc name: Newport Asset Management Limited
Documents
Cessation of a person with significant control
Date: 07 Mar 2024
Action Date: 26 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Transcal Limited
Cessation date: 2024-02-26
Documents
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Second filing of confirmation statement with made up date
Date: 07 Nov 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-02-26
Documents
Change to a person with significant control
Date: 22 Aug 2023
Action Date: 20 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Matthew William Spencer
Change date: 2022-07-20
Documents
Confirmation statement with updates
Date: 13 Mar 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Notification of a person with significant control
Date: 13 Mar 2023
Action Date: 20 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-07-20
Psc name: Transcal Limited
Documents
Capital allotment shares
Date: 10 Mar 2023
Action Date: 20 Jul 2022
Category: Capital
Type: SH01
Date: 2022-07-20
Capital : 200,000 GBP
Documents
Capital allotment shares
Date: 10 Mar 2023
Action Date: 14 Jul 2022
Category: Capital
Type: SH01
Capital : 120,000 GBP
Date: 2022-07-14
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Certificate change of name company
Date: 14 Mar 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed carriages auto services LIMITED\certificate issued on 14/03/22
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-12
New address: Invicta House 1 Claytonbrook Road Openshaw Manchester Greater Manchester M11 1AL
Old address: 178 Moorside Street Droylesden Manchester M43 7HG
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Oct 2017
Action Date: 11 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-11
Charge number: 050567760003
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 May 2017
Action Date: 19 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050567760002
Charge creation date: 2017-05-19
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 26 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-26
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-26
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-26
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Gazette filings brought up to date
Date: 03 Jul 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-26
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-26
Officer name: Matthew William Spencer
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/05; full list of members
Documents
Legacy
Date: 22 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 31/03/05
Documents
Some Companies
DURHAM INDUSTRIAL ABRASIVES LIMITED
45 COPTLEIGH,HOUGHTON-LE-SPRING,DH5 8JE
Number: | 05046127 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 SOLNA ROAD,LONDON,N21 2JS
Number: | 05897872 |
Status: | ACTIVE |
Category: | Private Limited Company |
49/5 ALEXANDER COURT,STIRLING,FK9 4NH
Number: | SC521272 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICECANDY ENTERTAINMENT LIMITED
13 EVERINGTON ROAD,LONDON,N10 1HT
Number: | 03775597 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ISLE OF MAN STREET,ROSSENDALE,BB4 9QF
Number: | 09208886 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOFIELD HOMES (MIDLANDS) LIMITED
FOREST EDGE SNELLS NOOK LANE,LOUGHBOROUGH,LE11 3YA
Number: | 05999508 |
Status: | ACTIVE |
Category: | Private Limited Company |