Active
Company Information for INVC MANAGEMENT LIMITED
889 PLYMOUTH ROAD, SLOUGH, BERKSHIRE, SL1 4LP,
|
Company Registration Number
09319576
Private Limited Company
Active |
Company Name | |
---|---|
INVC MANAGEMENT LIMITED | |
Legal Registered Office | |
889 PLYMOUTH ROAD SLOUGH BERKSHIRE SL1 4LP | |
Company Number | 09319576 | |
---|---|---|
Company ID Number | 09319576 | |
Date formed | 2014-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 19:03:01 |
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 |
---|---|---|
GILLIAN PAULA CUSSONS |
||
IAN MICHAEL JONES |
||
STEPHEN PAUL MAY |
||
PETER MICHAEL WILSON |
||
STEPHEN MICHAEL THOMAS WRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN PAULA CUSSONS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDUSTRIAL NOISE & VIBRATION CENTRE LIMITED | Director | 2017-10-04 | CURRENT | 1986-01-24 | Active | |
NOISE AND VIBRATION SOLUTIONS LTD | Director | 2015-06-01 | CURRENT | 2015-06-01 | Dissolved 2018-02-20 | |
JOINERYSOFT LIMITED | Director | 2015-03-02 | CURRENT | 2006-05-22 | Active | |
INDUSTRIAL NOISE & VIBRATION CENTRE LIMITED | Director | 2014-12-18 | CURRENT | 1986-01-24 | Active | |
COBI JONES LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active | |
RACELOGIC LIMITED | Director | 2012-04-27 | CURRENT | 1992-08-28 | Active | |
INDUSTRIAL NOISE & VIBRATION CENTRE LIMITED | Director | 1991-07-14 | CURRENT | 1986-01-24 | Active | |
INDUSTRIAL NOISE & VIBRATION CENTRE LIMITED | Director | 1991-07-14 | CURRENT | 1986-01-24 | Active | |
INDUSTRIAL NOISE & VIBRATION CENTRE LIMITED | Director | 2014-12-12 | CURRENT | 1986-01-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of share class name or designation | ||
CONFIRMATION STATEMENT MADE ON 19/11/23, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of share class name or designation | ||
Sale or transfer of treasury shares on 2023-06-30<ul><li>GBP 9,089</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 17,473 on 2023-06-30</ul> | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES | |
Sale or transfer of treasury shares on 2021-11-30<ul><li>GBP 17,472</ul> | ||
SH04 | Sale or transfer of treasury shares on 2021-11-30
| |
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES | |
PSC07 | CESSATION OF GILLIAN PAULA CUSSONS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN PAULA CUSSONS | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH04 | Sale or transfer of treasury shares on 2021-01-21
| |
SH08 | Change of share class name or designation | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH06 | Cancellation of shares. Statement of capital on 2019-05-31 GBP 76,856 | |
RES10 | Resolutions passed:
| |
PSC04 | Change of details for Ms Gillian Paula Cussons as a person with significant control on 2019-02-15 | |
PSC04 | Change of details for Mr Peter Michael Wilson as a person with significant control on 2019-02-15 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN PAULA CUSSONS | |
AP01 | DIRECTOR APPOINTED MS GILLIAN PAULA CUSSONS | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF GILLIAN PAULA CUSSONS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN PAULA CUSSONS | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 80000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
RES11 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
AA01 | Current accounting period extended from 30/11/15 TO 31/03/16 | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
RES13 | SIGN PURCHASE AGREEMENT,ISSUE LOAN STOC, APPT OF DIRECTORS 12/12/2014 | |
RES01 | ADOPT ARTICLES 12/02/15 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesSign purchase agreement,issue loan stoc, appt of directors 12/12/2014Resolution of removal of pre-emption rightsResolution of adoption of Articles of AssociationResolution of adoption of Articles ... | |
AP01 | DIRECTOR APPOINTED MR IAN MICHAEL JONES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL MAY | |
AP01 | DIRECTOR APPOINTED MR PETER MICHAEL WILSON | |
AP01 | DIRECTOR APPOINTED MS GILLIAN PAULA CUSSONS | |
CC01 | Notice of Restriction on the Company's Articles | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 80000 | |
SH01 | 12/12/14 STATEMENT OF CAPITAL GBP 80000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
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 INVC MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INVC MANAGEMENT LIMITED are:
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. |