Invicta Storage Systems Limited KENT


Founded in 1985, Invicta Storage Systems, classified under reg no. 01972854 is an active company. Currently registered at 7-9 Hawley Square CT9 1PF, Kent the company has been in the business for thirty nine years. Its financial year was closed on 30th December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Andrew S. and Fraser S.. In addition one secretary - Charmaine S. - is with the firm. Currently 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 Storage Systems Limited Address / Contact

Office Address 7-9 Hawley Square
Office Address2 Margate
Town Kent
Post code CT9 1PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01972854
Date of Incorporation Thu, 19th Dec 1985
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Andrew S.

Position: Director

Resigned:

Fraser S.

Position: Director

Appointed: 15 August 2023

Charmaine S.

Position: Secretary

Appointed: 10 October 2019

Richard M.

Position: Director

Appointed: 16 March 2009

Resigned: 18 September 2012

Richard M.

Position: Secretary

Appointed: 18 January 2006

Resigned: 18 September 2012

Gayle S.

Position: Director

Appointed: 01 May 2003

Resigned: 05 December 2022

Simon C.

Position: Director

Appointed: 01 May 2003

Resigned: 31 August 2004

Linda F.

Position: Director

Appointed: 01 August 1999

Resigned: 25 June 2010

Adrian R.

Position: Secretary

Appointed: 08 June 1995

Resigned: 18 January 2006

Adrian R.

Position: Secretary

Appointed: 30 July 1993

Resigned: 30 July 1993

Theresa S.

Position: Director

Appointed: 08 May 1991

Resigned: 07 July 1994

Andrew S.

Position: Secretary

Appointed: 08 May 1991

Resigned: 30 July 1993

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Invicta Worldwide Group Limited from Margate, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Invicta Worldwide Group Limited

7-9 Hawley Square, Margate, Kent, CT9 1PF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07810702
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 186 0091 454 009
Current Assets7 977 8588 479 975
Debtors6 329 7636 628 322
Net Assets Liabilities6 334 6986 717 792
Other Debtors3 542 6244 242 455
Property Plant Equipment162 455204 809
Total Inventories462 086397 644
Other
Accrued Liabilities Deferred Income7 8003 000
Accumulated Depreciation Impairment Property Plant Equipment439 719438 563
Additions Other Than Through Business Combinations Property Plant Equipment 88 678
Amounts Owed By Group Undertakings Participating Interests1 616 7861 616 786
Amounts Owed To Other Related Parties Other Than Directors176 677176 677
Average Number Employees During Period2726
Corporation Tax Payable365 267172 133
Creditors2 375 7172 445 806
Deferred Tax Liabilities150 635189 428
Depreciation Rate Used For Property Plant Equipment 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment 36 559
Disposals Property Plant Equipment 47 480
Finance Lease Liabilities Present Value Total8 988 
Finance Lease Payments Owing Minimum Gross8 988 
Fixed Assets983 192973 051
Increase Decrease In Existing Provisions 38 793
Increase From Depreciation Charge For Year Property Plant Equipment 35 403
Investments820 737-54 889
Investments Fixed Assets820 737768 242
Net Current Assets Liabilities5 602 1416 034 169
Net Deferred Tax Liability Asset128 883155 861
Other Creditors375 000375 000
Other Investments Other Than Loans820 737-54 889
Other Provisions Balance Sheet Subtotal100 000100 000
Other Taxation Social Security Payable35 46749 717
Property Plant Equipment Gross Cost602 174643 372
Provisions250 635289 428
Taxation Including Deferred Taxation Balance Sheet Subtotal150 635189 428
Total Assets Less Current Liabilities6 585 3337 007 220
Trade Creditors Trade Payables1 305 6391 568 400
Trade Debtors Trade Receivables1 170 353769 081

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, October 2023
Free Download (12 pages)

Company search

Advertisements