Invar Integration Limited CRANFIELD


Founded in 2001, Invar Integration, classified under reg no. 04269070 is an active company. Currently registered at University Way MK43 0EQ, Cranfield the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 5th October 2020 Invar Integration Limited is no longer carrying the name Greenstone Systems.

At the moment there are 4 directors in the the firm, namely Scott M., Charles R. and Paul D. and others. In addition one secretary - Lyn C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jacqueline S. who worked with the the firm until 3 September 2020.

Invar Integration Limited Address / Contact

Office Address University Way
Office Address2 Cranfield Technology Park
Town Cranfield
Post code MK43 0EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04269070
Date of Incorporation Mon, 13th Aug 2001
Industry Manufacture of lifting and handling equipment
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Scott M.

Position: Director

Appointed: 08 March 2024

Charles R.

Position: Director

Appointed: 08 March 2024

Paul D.

Position: Director

Appointed: 08 March 2024

Lyn C.

Position: Secretary

Appointed: 08 March 2024

Craig W.

Position: Director

Appointed: 03 September 2020

Timothy B.

Position: Director

Appointed: 29 April 2022

Resigned: 08 March 2024

John H.

Position: Director

Appointed: 29 April 2022

Resigned: 08 March 2024

Timothy W.

Position: Director

Appointed: 03 September 2020

Resigned: 08 March 2024

Matthew W.

Position: Director

Appointed: 03 September 2020

Resigned: 08 March 2024

Jacqueline S.

Position: Director

Appointed: 28 May 2020

Resigned: 03 September 2020

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 2001

Resigned: 13 August 2001

David H.

Position: Director

Appointed: 13 August 2001

Resigned: 13 August 2001

Gordon S.

Position: Director

Appointed: 13 August 2001

Resigned: 03 September 2020

Combined Nominees Limited

Position: Nominee Director

Appointed: 13 August 2001

Resigned: 13 August 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 13 August 2001

Resigned: 13 August 2001

Jacqueline S.

Position: Secretary

Appointed: 13 August 2001

Resigned: 03 September 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As BizStats researched, there is Invar Group Limited from Chippenham, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Matthew W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Timothy W., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Invar Group Limited

Methuen House Methuen Park, Cranfield, Chippenham, Wiltshire, SN14 0WT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies In England And Wales
Registration number 08802740
Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew W.

Notified on 3 September 2020
Ceased on 15 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Timothy W.

Notified on 3 September 2020
Ceased on 15 March 2021
Nature of control: 25-50% voting rights
25-50% shares

John H.

Notified on 29 March 2017
Ceased on 3 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Gordon S.

Notified on 6 April 2016
Ceased on 3 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Greenstone Systems October 5, 2020
Greenstone Consulting March 9, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand30 587273 503247 580284 005545 582341 220917 180
Current Assets39 685281 296452 656415 9101 962 9252 214 3905 783 354
Debtors9 0987 793205 076131 9051 417 3431 843 1704 706 564
Property Plant Equipment4 4863 3774 3979 88228 31130 57371 164
Net Assets Liabilities   287 344496 078520 013728 812
Total Inventories     30 000159 610
Other
Accrued Liabilities600800     
Accumulated Depreciation Impairment Property Plant Equipment11 20412 31311 73015 8527 82020 93154 736
Average Number Employees During Period 157112225
Creditors17 321182 582333 095138 4481 492 374208 7995 991 293
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 073 13 775  
Disposals Property Plant Equipment  2 073 19 917  
Increase From Depreciation Charge For Year Property Plant Equipment 1 1091 490 5 74313 11133 805
Net Current Assets Liabilities22 36498 714119 561277 462470 551-136 435-207 939
Other Taxation Social Security Payable 1 007     
Prepayments Accrued Income 1 018     
Property Plant Equipment Gross Cost15 69015 69016 12725 73436 13151 504125 900
Total Additions Including From Business Combinations Property Plant Equipment  2 510 30 31415 37374 396
Total Assets Less Current Liabilities26 850102 091123 958287 344498 862732 224743 685
Trade Creditors Trade Payables6484 215     
Fixed Assets    28 311868 659951 624
Future Minimum Lease Payments Under Non-cancellable Operating Leases   26 50026 50026 50012 116
Investments Fixed Assets     838 086880 460
Number Shares Issued Fully Paid    10010050
Par Value Share    111
Provisions For Liabilities Balance Sheet Subtotal    2 7843 41214 873

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 21st, August 2023
Free Download (9 pages)

Company search