Founded in 2011, Invicta Worldwide Group, classified under reg no. 07810702 is an active company. Currently registered at 7-9 Hawley Square CT9 1PF, Margate the company has been in the business for 13 years. Its financial year was closed on 30th December and its latest financial statement was filed on December 31, 2022.
The company has 3 directors, namely Fraser S., Charmaine S. and Andrew S.. Of them, Andrew S. has been with the company the longest, being appointed on 14 October 2011 and Fraser S. has been with the company for the least time - from 15 August 2023. As of 26 April 2024, there was 1 ex director - Gayle S.. There were no ex secretaries.
Office Address | 7-9 Hawley Square |
Town | Margate |
Post code | CT9 1PF |
Country of origin | United Kingdom |
Registration Number | 07810702 |
Date of Incorporation | Fri, 14th Oct 2011 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 30th December |
Company age | 13 years old |
Account next due date | Mon, 30th Sep 2024 (157 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sat, 28th Oct 2023 (2023-10-28) |
Last confirmation statement dated | Fri, 14th Oct 2022 |
The list of PSCs that own or control the company includes 2 names. As BizStats identified, there is Invicta Worldwide Holdings Limited from Margate, United Kingdom. This PSC is classified as "a 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. Another one in the persons with significant control register is Andrew S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Invicta Worldwide Holdings 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 | 14595984 |
Notified on | 3 March 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Andrew S.
Notified on | 14 October 2016 |
Ceased on | 3 March 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||
Cash Bank On Hand | 1 000 789 | 1 000 743 |
Other | ||
Amounts Owed To Group Undertakings Participating Interests | 380 000 | 380 000 |
Bank Borrowings Overdrafts | 1 | 1 |
Creditors | 380 001 | 380 001 |
Investments | 101 | 101 |
Investments Fixed Assets | 101 | 101 |
Net Current Assets Liabilities | 620 788 | 620 742 |
Other Investments Other Than Loans | 101 | 101 |
Total Assets Less Current Liabilities | 620 889 | 620 843 |
Type | Category | Free download | |
---|---|---|---|
AD03 |
Registered inspection location new location: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. filed on: 8th, November 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy