Invicta Electronics Limited SITTINGBOURNE


Invicta Electronics started in year 1997 as Private Limited Company with registration number 03368302. The Invicta Electronics company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Sittingbourne at Unit 8-9 Church Road Business Centre. Postal code: ME10 3RS.

The firm has 3 directors, namely Paul W., Peter B. and Karen J.. Of them, Karen J. has been with the company the longest, being appointed on 24 May 1997 and Paul W. and Peter B. have been with the company for the least time - from 2 October 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Invicta Electronics Limited Address / Contact

Office Address Unit 8-9 Church Road Business Centre
Office Address2 Church Road
Town Sittingbourne
Post code ME10 3RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03368302
Date of Incorporation Fri, 9th May 1997
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Paul W.

Position: Director

Appointed: 02 October 2020

Peter B.

Position: Director

Appointed: 02 October 2020

Karen J.

Position: Director

Appointed: 24 May 1997

Ashley G.

Position: Director

Appointed: 11 August 2008

Resigned: 13 September 2020

Ashley G.

Position: Secretary

Appointed: 11 August 2008

Resigned: 13 September 2020

David A.

Position: Director

Appointed: 11 August 2008

Resigned: 02 October 2020

Mark W.

Position: Secretary

Appointed: 14 April 2008

Resigned: 11 August 2008

David D.

Position: Director

Appointed: 04 September 2002

Resigned: 25 March 2008

Brian W.

Position: Secretary

Appointed: 16 January 2001

Resigned: 14 April 2008

Richard S.

Position: Secretary

Appointed: 24 May 1997

Resigned: 16 January 2001

Randalls Nominees Limited

Position: Corporate Director

Appointed: 09 May 1997

Resigned: 24 May 1997

Randalls Company Secretarial Limited

Position: Corporate Secretary

Appointed: 09 May 1997

Resigned: 24 May 1997

Sandra O.

Position: Director

Appointed: 09 May 1997

Resigned: 24 May 1997

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Rako Controls Limited from Rochester, United Kingdom. This PSC is categorised as "a limited company", 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 Karen J. This PSC owns 25-50% shares and has 25-50% voting rights.

Rako Controls Limited

Knight Road Strood, Rochester, Kent, ME2 2AH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04422582
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Karen J.

Notified on 6 April 2016
Ceased on 7 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth49 63748 69691 344100 725117 696207 919       
Balance Sheet
Cash Bank In Hand76 69848 12468 11791 54137 112150 972       
Cash Bank On Hand     150 972199 594153 853176 314260 633193 154143 748308 412
Current Assets150 358123 792159 435169 598184 778276 865339 352329 528365 391401 128530 957431 268560 120
Debtors58 42561 33272 89066 066114 72768 18778 52098 330114 35685 799266 290184 791132 718
Other Debtors     3 8573 7504 5254 68523 5785 4514 6026 297
Property Plant Equipment     35 12240 76550 73636 64034 92833 80549 07375 657
Stocks Inventory15 23514 33618 42811 99132 93957 706       
Tangible Fixed Assets49518 40116 50917 93023 91335 122       
Total Inventories     57 70661 23877 34574 72154 69671 513102 729118 990
Net Assets Liabilities        278 161319 873325 878304 952418 247
Net Assets Liabilities Including Pension Asset Liability49 63748 696           
Reserves/Capital
Called Up Share Capital320320320320320320       
Profit Loss Account Reserve49 31748 37691 024100 405117 376207 599       
Shareholder Funds49 63748 69691 344100 725117 696207 919       
Other
Accumulated Depreciation Impairment Property Plant Equipment     39 04653 81075 03896 111114 342129 839127 070136 458
Amounts Owed By Group Undertakings     23 61534 74142 47668 90922 626146 34471 72574 098
Average Number Employees During Period     2323282930333637
Creditors     104 068133 272130 802123 870109 559232 471166 073198 624
Creditors Due Within One Year 93 49784 60086 80390 995104 068       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 306  9821 53616 9715 258
Disposals Property Plant Equipment      1 370  1 0211 64717 0559 850
Future Minimum Lease Payments Under Non-cancellable Operating Leases     30 75049 50049 50041 25033 00050 00020 75025 250
Increase From Depreciation Charge For Year Property Plant Equipment      16 07021 22821 07319 21317 03314 20214 646
Net Current Assets Liabilities49 14230 29574 83582 79593 783172 797206 080198 726241 521291 569298 486265 195361 496
Number Shares Allotted  100100100100       
Other Creditors     4 4417 0028 3968 4896 8246 5387 63724 695
Other Taxation Social Security Payable     70 45565 34374 38180 44279 552117 07975 987125 103
Par Value Share  1111       
Property Plant Equipment Gross Cost     74 16894 575125 774132 751149 270163 644176 143212 115
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions 21 5462 3126 25419 63022 983       
Tangible Fixed Assets Cost Or Valuation5 66227 20829 52035 77455 40474 168       
Tangible Fixed Assets Depreciation5 1678 80713 01117 84431 49139 046       
Tangible Fixed Assets Depreciation Charged In Period  4 2044 83313 64711 774       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     4 219       
Tangible Fixed Assets Disposals     4 219       
Total Additions Including From Business Combinations Property Plant Equipment      21 77731 1996 97717 54016 02129 55445 822
Total Assets Less Current Liabilities49 63748 69691 344100 725117 696207 919246 845249 462278 161326 497332 291314 268437 153
Trade Creditors Trade Payables     29 17260 92748 02534 93923 183108 85482 44948 826
Trade Debtors Trade Receivables     40 71540 02951 32940 76239 595114 495108 46452 323
Value Shares Allotted 320320320320320       
Provisions For Liabilities Balance Sheet Subtotal         6 6246 4139 31618 906
Creditors Due Within One Year Total Current Liabilities101 21693 497           
Fixed Assets49518 401           
Tangible Fixed Assets Depreciation Charge For Period 3 640           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 13th, December 2023
Free Download (9 pages)

Company search

Advertisements