Invicta Military-vehicle Preservation Society Limited CHIPPING NORTON


Founded in 2002, Invicta Military-vehicle Preservation Society, classified under reg no. 04485942 is an active company. Currently registered at The Lindens Radbone Hill OX7 5RA, Chipping Norton the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 6 directors in the the company, namely Terence G., Peter T. and Lynne T. and others. In addition one secretary - Roger S. - is with the firm. 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.

Invicta Military-vehicle Preservation Society Limited Address / Contact

Office Address The Lindens Radbone Hill
Office Address2 Over Norton
Town Chipping Norton
Post code OX7 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04485942
Date of Incorporation Mon, 15th Jul 2002
Industry Other publishing activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Roger S.

Position: Secretary

Appointed: 27 May 2021

Terence G.

Position: Director

Appointed: 28 April 2020

Peter T.

Position: Director

Appointed: 27 June 2019

Lynne T.

Position: Director

Appointed: 27 June 2019

Roger S.

Position: Director

Appointed: 30 November 2017

Ross S.

Position: Director

Appointed: 29 July 2017

Gareth W.

Position: Director

Appointed: 08 January 2017

Matt S.

Position: Director

Appointed: 14 February 2019

Resigned: 27 June 2019

Graham R.

Position: Director

Appointed: 20 July 2017

Resigned: 27 June 2019

Nicholas C.

Position: Director

Appointed: 01 July 2016

Resigned: 01 May 2021

Paul G.

Position: Director

Appointed: 04 April 2015

Resigned: 15 June 2018

James G.

Position: Director

Appointed: 04 April 2015

Resigned: 28 September 2017

Nicholas C.

Position: Director

Appointed: 04 April 2015

Resigned: 26 November 2015

David K.

Position: Director

Appointed: 01 July 2014

Resigned: 31 March 2016

Andrew N.

Position: Director

Appointed: 25 July 2013

Resigned: 10 May 2016

Glynis R.

Position: Director

Appointed: 28 June 2013

Resigned: 27 June 2019

Alice B.

Position: Director

Appointed: 04 April 2012

Resigned: 11 April 2015

Allan E.

Position: Director

Appointed: 28 April 2011

Resigned: 04 April 2015

Anthony L.

Position: Director

Appointed: 28 April 2011

Resigned: 04 April 2015

Invicta Military-Vehicle Preservation Society Limited

Position: Corporate Director

Appointed: 28 April 2011

Resigned: 28 April 2011

Annika H.

Position: Director

Appointed: 28 April 2011

Resigned: 28 June 2013

Joseph H.

Position: Director

Appointed: 28 April 2011

Resigned: 21 February 2012

Timothy H.

Position: Director

Appointed: 28 April 2011

Resigned: 15 May 2017

Simon F.

Position: Director

Appointed: 28 April 2011

Resigned: 28 June 2013

Tina B.

Position: Director

Appointed: 29 April 2010

Resigned: 01 January 2014

Alice B.

Position: Director

Appointed: 02 April 2009

Resigned: 28 April 2011

Andrew P.

Position: Director

Appointed: 09 July 2008

Resigned: 28 April 2011

Andrew P.

Position: Secretary

Appointed: 09 July 2008

Resigned: 28 April 2011

Andrew N.

Position: Director

Appointed: 03 April 2008

Resigned: 28 April 2011

Albert R.

Position: Director

Appointed: 03 May 2007

Resigned: 19 May 2009

Andrew M.

Position: Director

Appointed: 04 January 2007

Resigned: 02 July 2009

Joanne B.

Position: Director

Appointed: 26 October 2006

Resigned: 04 December 2008

Mark E.

Position: Director

Appointed: 02 March 2006

Resigned: 13 August 2007

Gabriele D.

Position: Director

Appointed: 02 March 2006

Resigned: 28 April 2011

Robert D.

Position: Director

Appointed: 02 March 2006

Resigned: 07 July 2007

Alice B.

Position: Director

Appointed: 02 March 2006

Resigned: 28 September 2006

Glynis R.

Position: Director

Appointed: 02 March 2006

Resigned: 11 March 2011

Graham R.

Position: Director

Appointed: 02 March 2006

Resigned: 07 July 2007

Andrew P.

Position: Secretary

Appointed: 02 December 2004

Resigned: 27 May 2021

Carol B.

Position: Director

Appointed: 08 April 2004

Resigned: 08 November 2007

Caroline N.

Position: Secretary

Appointed: 04 March 2004

Resigned: 02 December 2004

Heather R.

Position: Director

Appointed: 01 October 2003

Resigned: 29 January 2009

Heather R.

Position: Secretary

Appointed: 01 October 2003

Resigned: 01 October 2003

Alice B.

Position: Secretary

Appointed: 10 April 2003

Resigned: 04 March 2004

John B.

Position: Director

Appointed: 13 February 2003

Resigned: 02 March 2006

Spencer W.

Position: Director

Appointed: 13 February 2003

Resigned: 02 March 2006

Andrew M.

Position: Director

Appointed: 15 July 2002

Resigned: 13 February 2003

Malcolm D.

Position: Director

Appointed: 15 July 2002

Resigned: 28 April 2011

Viviene B.

Position: Director

Appointed: 15 July 2002

Resigned: 02 March 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 2002

Resigned: 15 July 2002

Alice B.

Position: Director

Appointed: 15 July 2002

Resigned: 03 March 2005

Andrew P.

Position: Secretary

Appointed: 15 July 2002

Resigned: 10 April 2003

Ian W.

Position: Director

Appointed: 15 July 2002

Resigned: 13 February 2003

Andrew T.

Position: Director

Appointed: 15 July 2002

Resigned: 31 July 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand105 917107 448110 012105 892107 620103 830105 849112 015
Current Assets112 633111 683114 452110 478111 386108 729110 122117 587
Debtors5 2003 1473 4873 7393 6564 7893 8172 926
Net Assets Liabilities107 486105 563105 230102 887110 353104 450101 80495 628
Total Inventories1 5161 0889538471101104562 646
Other
Accrued Liabilities Deferred Income4 5861 1009 199     
Accrued Liabilities Not Expressed Within Creditors Subtotal  9 1997 4249069101 12716 184
Administrative Expenses 35 23334 09534 49837 12035 69232 27141 308
Cost Sales 6 5787 20559 43141 0833829 1998 646
Creditors5 1476 1209 2221671273 3697 1917 195
Gross Profit Loss 33 00833 67131 91344 04329 31429 40834 846
Net Current Assets Liabilities107 486105 563105 230110 311111 259105 360102 931111 812
Operating Profit Loss -2 225-424-2 5856 923-6 378-2 863-6 462
Other Interest Receivable Similar Income Finance Income 377112299670587268353
Prepayments Accrued Income1 0336797999001 1802 3221 9002 175
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       1 420
Profit Loss -1 923-333-2 3437 466-5 903-2 646-6 176
Profit Loss On Ordinary Activities Before Tax -1 848-312-2 2867 593-5 791-2 595-6 109
Tax Tax Credit On Profit Or Loss On Ordinary Activities 7521571271125167
Total Assets Less Current Liabilities107 486105 563114 429110 311111 259105 360102 931111 812
Trade Creditors Trade Payables5615 020231671273 3697 1917 195
Trade Debtors Trade Receivables4 1672 4682 6882 8392 4762 4671 917751
Turnover Revenue 39 58640 87691 34485 12629 69638 60743 492

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, May 2023
Free Download (12 pages)

Company search