Inviex Limited LANCASTER


Inviex started in year 2014 as Private Limited Company with registration number 09362567. The Inviex company has been functioning successfully for ten years now and its status is active. The firm's office is based in Lancaster at Ics, 2. Postal code: LA1 3SU.

The firm has 2 directors, namely Trang D., Robert K.. Of them, Trang D., Robert K. have been with the company the longest, being appointed on 19 December 2014. As of 8 May 2024, our data shows no information about any ex officers on these positions.

Inviex Limited Address / Contact

Office Address Ics, 2
Office Address2 Mannin Way
Town Lancaster
Post code LA1 3SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09362567
Date of Incorporation Fri, 19th Dec 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Trang D.

Position: Director

Appointed: 19 December 2014

Robert K.

Position: Director

Appointed: 19 December 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Trang D. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Robert K. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Trang D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Robert K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312022-12-312023-12-31
Net Worth5 936  
Balance Sheet
Cash Bank On Hand 70 09839 946
Current Assets11 57672 55951 885
Debtors 2 46111 939
Net Assets Liabilities 18 4552 433
Other Debtors 2 461719
Property Plant Equipment  187
Cash Bank In Hand11 576  
Net Assets Liabilities Including Pension Asset Liability5 936  
Reserves/Capital
Called Up Share Capital100  
Profit Loss Account Reserve5 836  
Shareholder Funds5 936  
Other
Advances Credits Directors   
Accumulated Depreciation Impairment Property Plant Equipment  62
Average Number Employees During Period 22
Creditors 18 11410 858
Increase From Depreciation Charge For Year Property Plant Equipment  62
Net Current Assets Liabilities5 93636 56913 151
Other Creditors 18 11410 858
Property Plant Equipment Gross Cost  249
Provisions For Liabilities Balance Sheet Subtotal  47
Total Additions Including From Business Combinations Property Plant Equipment  249
Total Assets Less Current Liabilities5 93636 56913 338
Trade Creditors Trade Payables 172836
Trade Debtors Trade Receivables  11 220
Creditors Due Within One Year5 640  
Number Shares Allotted1  
Share Capital Allotted Called Up Paid100  
Value Shares Allotted100  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from Ics, 2 Mannin Way Lancaster Lancs LA1 3SU England on 2024/02/07 to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR
filed on: 7th, February 2024
Free Download (1 page)

Company search

Advertisements