Company Information for INVICTA BUSINESS MACHINES LIMITED
STABLES 1, HOWBERY PARK, WALLINGFORD, OXON, OX10 8BA,
|
Company Registration Number
01035809
Private Limited Company
Active |
Company Name | |
---|---|
INVICTA BUSINESS MACHINES LIMITED | |
Legal Registered Office | |
STABLES 1 HOWBERY PARK WALLINGFORD OXON OX10 8BA Other companies in CT12 | |
Company Number | 01035809 | |
---|---|---|
Company ID Number | 01035809 | |
Date formed | 1971-12-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/12/2015 | |
Return next due | 19/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-08 10:00:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS BAPTIE |
||
RICHARD CLANCY |
||
JEFFREY RAYMOND MACKINNON |
||
BARRY ALAN SYMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA CARTER |
Company Secretary | ||
STEPHEN MCNALLY |
Company Secretary | ||
NICHOLAS TURNER BROWN |
Company Secretary | ||
STEPHEN MICHAEL BOYES |
Director | ||
CARL MIDGLEY |
Director | ||
NICHOLAS TURNER BROWN |
Director | ||
MICHAEL ALEC BOYES |
Director | ||
MICHAEL ALEC BOYES |
Company Secretary | ||
MALCOLM CHARLES HALL |
Director | ||
DAVID HENRY VOSS |
Director | ||
VALERIE LILIAN HALL |
Company Secretary | ||
CHERRIE BOYES |
Director | ||
VALERIE LILIAN HALL |
Director | ||
HAROLD JOHN YATES |
Director | ||
ROBERT ANTHONY LIDSTONE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VESTA SOFTWARE GROUP LIMITED | Director | 2017-10-25 | CURRENT | 2012-10-05 | Active | |
MCR SYSTEMS LIMITED | Director | 2017-10-25 | CURRENT | 1978-01-24 | Active | |
TUCASI LIMITED | Director | 2015-12-18 | CURRENT | 2004-03-02 | Active | |
AMI EDUCATION SOLUTIONS LIMITED | Director | 2015-12-18 | CURRENT | 1991-05-21 | Active | |
GLADSTONE EDUCATION LIMITED | Director | 2015-12-18 | CURRENT | 2002-10-10 | Active | |
CRB CUNNINGHAMS LIMITED | Director | 2015-12-18 | CURRENT | 1966-12-02 | Active | |
JONAS LIFESTYLE LIMITED | Director | 2015-12-04 | CURRENT | 2001-06-27 | Active | |
FASHIONMASTER LIMITED | Director | 2015-10-08 | CURRENT | 2012-10-23 | Active | |
BOOKING PORTAL LIMITED | Director | 2015-12-18 | CURRENT | 2004-03-05 | Dissolved 2016-12-13 | |
CANELINE EQUITIES LIMITED | Director | 2015-12-18 | CURRENT | 2000-03-06 | Dissolved 2016-12-20 | |
CASCADE MANAGEMENT CONSULTANTS LIMITED | Director | 2015-12-18 | CURRENT | 1998-08-10 | Dissolved 2016-12-13 | |
IN4MATION.NET LIMITED | Director | 2015-12-18 | CURRENT | 1999-05-13 | Dissolved 2016-12-13 | |
JOB4LIFE.NET LIMITED | Director | 2015-12-18 | CURRENT | 1999-05-13 | Dissolved 2016-12-13 | |
TORSTAR LIMITED | Director | 2015-12-18 | CURRENT | 1983-11-08 | Dissolved 2016-12-13 | |
THE FIT CLUB LIMITED | Director | 2015-12-18 | CURRENT | 2000-02-09 | Dissolved 2016-12-13 | |
THE ELECTRONIC CLUB LIMITED | Director | 2015-12-18 | CURRENT | 1999-03-02 | Dissolved 2016-12-13 | |
QUOTA COMPUTER ASSOCIATES LIMITED | Director | 2015-12-18 | CURRENT | 1976-02-23 | Dissolved 2016-12-13 | |
MICROCACHE (SCOTLAND) LIMITED | Director | 2015-12-18 | CURRENT | 1997-04-15 | Dissolved 2016-12-20 | |
MEMBERTRACK LIMITED | Director | 2015-12-18 | CURRENT | 1993-02-22 | Dissolved 2016-12-13 | |
LIKE4LIKE.NET LIMITED | Director | 2015-12-18 | CURRENT | 1999-05-13 | Dissolved 2016-12-13 | |
GE.CLEAR LIMITED | Director | 2015-12-18 | CURRENT | 1999-10-11 | Dissolved 2016-12-13 | |
GLADSTONE CORPORATE SERVICES LIMITED | Director | 2015-12-18 | CURRENT | 2006-10-06 | Dissolved 2016-12-13 | |
GLOBAL TECHNOLOGY (SOFTWARE) LIMITED | Director | 2015-12-18 | CURRENT | 1997-06-23 | Dissolved 2016-12-13 | |
METALOGIC HOLDINGS LIMITED | Director | 2015-12-18 | CURRENT | 2007-07-31 | Active | |
CAP2 SOLUTIONS LTD | Director | 2015-12-18 | CURRENT | 2009-11-05 | Active - Proposal to Strike off | |
SDA SOFTWARE LTD | Director | 2015-12-18 | CURRENT | 1998-02-27 | Active - Proposal to Strike off | |
STOCKMASTER METALS LIMITED | Director | 2015-12-18 | CURRENT | 2000-03-06 | Active - Proposal to Strike off | |
C.R.B. SOLUTIONS LIMITED | Director | 2015-12-18 | CURRENT | 1999-09-22 | Active - Proposal to Strike off | |
GLADSTONE MRM LIMITED | Director | 2015-12-18 | CURRENT | 1981-03-04 | Active | |
FITRONICS LIMITED | Director | 2015-12-18 | CURRENT | 2002-09-10 | Active | |
GLADSTONE EDUCATION LIMITED | Director | 2015-12-18 | CURRENT | 2002-10-10 | Active | |
CRB CUNNINGHAMS LIMITED | Director | 2015-12-18 | CURRENT | 1966-12-02 | Active | |
GLADSTONE LIMITED | Director | 2015-12-18 | CURRENT | 1997-03-04 | Active | |
JONAS LIFESTYLE LIMITED | Director | 2015-12-04 | CURRENT | 2001-06-27 | Active | |
FASHIONMASTER LIMITED | Director | 2015-10-08 | CURRENT | 2012-10-23 | Active | |
JONAS EVENT TECHNOLOGY LIMITED | Director | 2015-05-01 | CURRENT | 2008-04-15 | Active | |
SHOW DATA SYSTEMS LIMITED | Director | 2015-05-01 | CURRENT | 2011-11-29 | Active | |
INTERCHANGE COMMUNICATIONS LIMITED | Director | 2015-05-01 | CURRENT | 1991-02-08 | Active - Proposal to Strike off | |
CUNNINGHAMS EPOS GROUP LIMITED | Director | 2014-10-02 | CURRENT | 1975-07-30 | Active | |
SALON SOFTWARE SOLUTIONS LIMITED | Director | 2014-08-22 | CURRENT | 2014-03-10 | Active | |
PCI SYSTEMS LIMITED | Director | 2014-04-30 | CURRENT | 1997-03-19 | Active | |
XN LEISURE SYSTEMS LIMITED | Director | 2014-02-12 | CURRENT | 2006-10-10 | Active | |
MERCANTILE MANAGEMENT SERVICES LIMITED | Director | 2013-06-11 | CURRENT | 1989-04-19 | Dissolved 2016-12-13 | |
TUCASI LIMITED | Director | 2013-06-11 | CURRENT | 2004-03-02 | Active | |
PAYGATE SOLUTIONS LIMITED | Director | 2013-06-11 | CURRENT | 1996-06-03 | Active | |
JONAS COMPUTING (UK) LIMITED | Director | 2013-06-11 | CURRENT | 2004-12-01 | Active | |
LONDON AND ZURICH FINANCE LIMITED | Director | 2013-06-11 | CURRENT | 1989-01-09 | Active | |
LONDON & ZURICH LIMITED | Director | 2013-06-11 | CURRENT | 1996-11-18 | Active | |
VESTA SOFTWARE GROUP LIMITED | Director | 2017-10-25 | CURRENT | 2012-10-05 | Active | |
CASCADE MANAGEMENT CONSULTANTS LIMITED | Director | 2015-12-18 | CURRENT | 1998-08-10 | Dissolved 2016-12-13 | |
IN4MATION.NET LIMITED | Director | 2015-12-18 | CURRENT | 1999-05-13 | Dissolved 2016-12-13 | |
JOB4LIFE.NET LIMITED | Director | 2015-12-18 | CURRENT | 1999-05-13 | Dissolved 2016-12-13 | |
TORSTAR LIMITED | Director | 2015-12-18 | CURRENT | 1983-11-08 | Dissolved 2016-12-13 | |
THE FIT CLUB LIMITED | Director | 2015-12-18 | CURRENT | 2000-02-09 | Dissolved 2016-12-13 | |
THE ELECTRONIC CLUB LIMITED | Director | 2015-12-18 | CURRENT | 1999-03-02 | Dissolved 2016-12-13 | |
MICROCACHE (SCOTLAND) LIMITED | Director | 2015-12-18 | CURRENT | 1997-04-15 | Dissolved 2016-12-20 | |
MEMBERTRACK LIMITED | Director | 2015-12-18 | CURRENT | 1993-02-22 | Dissolved 2016-12-13 | |
LIKE4LIKE.NET LIMITED | Director | 2015-12-18 | CURRENT | 1999-05-13 | Dissolved 2016-12-13 | |
GE.CLEAR LIMITED | Director | 2015-12-18 | CURRENT | 1999-10-11 | Dissolved 2016-12-13 | |
GLADSTONE CORPORATE SERVICES LIMITED | Director | 2015-12-18 | CURRENT | 2006-10-06 | Dissolved 2016-12-13 | |
GLOBAL TECHNOLOGY (SOFTWARE) LIMITED | Director | 2015-12-18 | CURRENT | 1997-06-23 | Dissolved 2016-12-13 | |
SDA SOFTWARE LTD | Director | 2015-12-18 | CURRENT | 1998-02-27 | Active - Proposal to Strike off | |
GLADSTONE MRM LIMITED | Director | 2015-12-18 | CURRENT | 1981-03-04 | Active | |
GLADSTONE EDUCATION LIMITED | Director | 2015-12-18 | CURRENT | 2002-10-10 | Active | |
JONAS LIFESTYLE LIMITED | Director | 2015-12-04 | CURRENT | 2001-06-27 | Active | |
FASHIONMASTER LIMITED | Director | 2015-10-08 | CURRENT | 2012-10-23 | Active | |
JONAS EVENT TECHNOLOGY LIMITED | Director | 2015-05-01 | CURRENT | 2008-04-15 | Active | |
SHOW DATA SYSTEMS LIMITED | Director | 2015-05-01 | CURRENT | 2011-11-29 | Active | |
INTERCHANGE COMMUNICATIONS LIMITED | Director | 2015-05-01 | CURRENT | 1991-02-08 | Active - Proposal to Strike off | |
CUNNINGHAMS EPOS GROUP LIMITED | Director | 2014-10-02 | CURRENT | 1975-07-30 | Active | |
SALON SOFTWARE SOLUTIONS LIMITED | Director | 2014-08-22 | CURRENT | 2014-03-10 | Active | |
C.R.B. SOLUTIONS LIMITED | Director | 2013-11-18 | CURRENT | 1999-09-22 | Active - Proposal to Strike off | |
CRB CUNNINGHAMS LIMITED | Director | 2013-11-18 | CURRENT | 1966-12-02 | Active | |
CANELINE EQUITIES LIMITED | Director | 2013-05-03 | CURRENT | 2000-03-06 | Dissolved 2016-12-20 | |
METALOGIC HOLDINGS LIMITED | Director | 2013-05-03 | CURRENT | 2007-07-31 | Active | |
STOCKMASTER METALS LIMITED | Director | 2013-05-03 | CURRENT | 2000-03-06 | Active - Proposal to Strike off | |
JONAS METALS SOFTWARE LIMITED | Director | 2013-05-03 | CURRENT | 1991-09-24 | Active | |
GLADSTONE LIMITED | Director | 2013-04-15 | CURRENT | 1997-03-04 | Active | |
MERCANTILE MANAGEMENT SERVICES LIMITED | Director | 2012-11-01 | CURRENT | 1989-04-19 | Dissolved 2016-12-13 | |
PAYGATE SOLUTIONS LIMITED | Director | 2012-11-01 | CURRENT | 1996-06-03 | Active | |
LONDON AND ZURICH FINANCE LIMITED | Director | 2012-11-01 | CURRENT | 1989-01-09 | Active | |
LONDON & ZURICH LIMITED | Director | 2012-11-01 | CURRENT | 1996-11-18 | Active | |
TUCASI LIMITED | Director | 2012-10-05 | CURRENT | 2004-03-02 | Active | |
QUOTA COMPUTER ASSOCIATES LIMITED | Director | 2010-12-01 | CURRENT | 1976-02-23 | Dissolved 2016-12-13 | |
XN LEISURE SYSTEMS LIMITED | Director | 2010-12-01 | CURRENT | 2006-10-10 | Active | |
BOOKING PORTAL LIMITED | Director | 2010-06-18 | CURRENT | 2004-03-05 | Dissolved 2016-12-13 | |
EZ FACILITY UK LTD | Director | 2009-09-30 | CURRENT | 2007-01-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of Mr John Schilizzi as company secretary on 2023-11-20 | ||
REGISTERED OFFICE CHANGED ON 22/11/23 FROM Gladstone House Hithercroft Road Wallingford Oxfordshire OX10 9BT | ||
Termination of appointment of Thomas Baptie on 2023-11-20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Statement of capital on GBP 1 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 10/01/23 | ||
Statement by Directors | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR DAVID SWANSTON | ||
APPOINTMENT TERMINATED, DIRECTOR PETER JAMES REDDING | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAMES REDDING | |
AP01 | DIRECTOR APPOINTED MR DAVID SWANSTON | |
DIRECTOR APPOINTED MR THOMAS BAPTIE | ||
APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD | |
AP01 | DIRECTOR APPOINTED MR THOMAS BAPTIE | |
CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM MCNALLY | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES REDDING | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY RAYMOND MACKINNON | |
AP01 | DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP03 | Appointment of Mr Thomas Baptie as company secretary on 2018-06-26 | |
TM02 | Termination of appointment of Amanda Carter on 2018-06-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Stephen Mcnally on 2017-10-17 | |
AP03 | Appointment of Ms Amanda Carter as company secretary on 2017-10-17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | Previous accounting period extended from 04/12/16 TO 31/12/16 | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
AA | 04/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/15 TO 04/12/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010358090002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010358090002 | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 22/12/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL MIDGLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TURNER BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS TURNER BROWN | |
AP01 | DIRECTOR APPOINTED MR RICHARD CLANCY | |
AP01 | DIRECTOR APPOINTED MR JEFFREY RAYMOND MACKINNON | |
AP01 | DIRECTOR APPOINTED MR BARRY ALAN SYMONS | |
AP03 | SECRETARY APPOINTED MR STEPHEN MCNALLY | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 18-20 NEWINGTON ROAD RAMSGATE KENT CT12 6EE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 06/04/15 FULL LIST | |
SH01 | 31/12/14 STATEMENT OF CAPITAL GBP 300 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 198 | |
AR01 | 06/04/14 FULL LIST | |
AR01 | 06/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TURNER BROWN / 01/01/2011 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/12 FULL LIST | |
AR01 | 06/04/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS TURNER BROWN / 01/07/2010 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL MIDGLEY / 31/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 06/04/04; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 45A HIGH STREET BROADSTAIRS KENT CT10 1JP | |
363s | RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
SRES04 | NC INC ALREADY ADJUSTED 25/04/00 | |
123 | £ NC 1000/3000 25/04/00 | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 25/04/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
123 | NC INC ALREADY ADJUSTED 20/05/97 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BANK OF MONTREAL | ||
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INVICTA BUSINESS MACHINES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Trafford Council | |
|
CATERING EQ PURCHASE |
Trafford Council | |
|
CATERING EQ PURCHASE |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | |||
84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |