Invacom Systems Limited WHITSTABLE


Founded in 2001, Invacom Systems, classified under reg no. 04140368 is an active company. Currently registered at 1st Flr-freeman House, John Roberts Business Park CT5 3BJ, Whitstable the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Gordon B., John P.. Of them, John P. has been with the company the longest, being appointed on 30 October 2003 and Gordon B. has been with the company for the least time - from 9 December 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Invacom Systems Limited Address / Contact

Office Address 1st Flr-freeman House, John Roberts Business Park
Office Address2 Pean Hill
Town Whitstable
Post code CT5 3BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04140368
Date of Incorporation Fri, 12th Jan 2001
Industry Non-trading company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Gordon B.

Position: Director

Appointed: 09 December 2022

John P.

Position: Director

Appointed: 30 October 2003

Andrea F.

Position: Secretary

Appointed: 10 August 2009

Resigned: 15 October 2010

Anthony T.

Position: Director

Appointed: 22 November 2006

Resigned: 09 December 2022

Jeremy V.

Position: Director

Appointed: 30 October 2003

Resigned: 17 April 2008

Roger P.

Position: Director

Appointed: 01 August 2001

Resigned: 31 March 2007

Gary S.

Position: Director

Appointed: 08 February 2001

Resigned: 31 December 2015

John D.

Position: Director

Appointed: 08 February 2001

Resigned: 01 December 2002

David S.

Position: Director

Appointed: 08 February 2001

Resigned: 25 February 2014

Mark B.

Position: Director

Appointed: 12 January 2001

Resigned: 05 August 2009

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 January 2001

Resigned: 12 January 2001

Mark B.

Position: Secretary

Appointed: 12 January 2001

Resigned: 05 August 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 2001

Resigned: 12 January 2001

Neil B.

Position: Director

Appointed: 12 January 2001

Resigned: 01 April 2006

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Invacom Holdings Limited from Whitstable, England. The abovementioned PSC is classified as "a limited liability" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Invacom Holdings Limited

Freeman House John Roberts Business Park, Pean Hill, Whitstable, CT5 3BJ, England

Legal authority Companies Act 2006
Legal form Limited Liability
Country registered England
Place registered Companies House
Registration number 04140304
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Net Assets Liabilities100100100100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100
Number Shares Allotted 100100100100
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2023
filed on: 2nd, January 2024
Free Download (2 pages)

Company search

Advertisements