Invigour Limited BIRMINGHAM


Invigour started in year 2000 as Private Limited Company with registration number 04103427. The Invigour company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Birmingham at First Floor. Postal code: B3 2BH.

There is a single director in the firm at the moment - William H., appointed on 11 January 2001. In addition, a secretary was appointed - William H., appointed on 11 January 2001. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Karelle H. who worked with the the firm until 12 January 2001.

Invigour Limited Address / Contact

Office Address First Floor
Office Address2 15 Colmore Row
Town Birmingham
Post code B3 2BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04103427
Date of Incorporation Tue, 7th Nov 2000
Industry Development of building projects
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

William H.

Position: Director

Appointed: 11 January 2001

William H.

Position: Secretary

Appointed: 11 January 2001

Peter S.

Position: Director

Appointed: 01 December 2009

Resigned: 30 November 2014

Matthew W.

Position: Director

Appointed: 01 December 2009

Resigned: 27 November 2015

Michael B.

Position: Director

Appointed: 01 December 2004

Resigned: 07 September 2009

James B.

Position: Director

Appointed: 01 December 2001

Resigned: 29 December 2009

Edward P.

Position: Director

Appointed: 11 January 2001

Resigned: 28 February 2003

Karelle H.

Position: Director

Appointed: 21 November 2000

Resigned: 12 January 2001

Karelle H.

Position: Secretary

Appointed: 21 November 2000

Resigned: 12 January 2001

Nominee Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 2000

Resigned: 07 November 2000

Samantha D.

Position: Director

Appointed: 07 November 2000

Resigned: 12 January 2001

Nominee Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 November 2000

Resigned: 07 November 2000

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is William H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Karelle H. This PSC owns 25-50% shares and has 25-50% voting rights.

William H.

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

Karelle H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand80 64845 78967 30744 18293 70243 71295 11438 510
Current Assets99 04159 56888 77267 201114 74958 701127 57455 919
Debtors18 39313 77921 46523 01921 04714 98932 46017 409
Property Plant Equipment1 1501 9641 8801 2982 1042 1011 494994
Other
Accumulated Depreciation Impairment Property Plant Equipment2 6183 3532 9963 5784 3005 1722 3642 864
Additions Other Than Through Business Combinations Property Plant Equipment 1 5491 124 1 528869125 
Average Number Employees During Period  111111
Creditors46 90638 55364 50443 96944 54127 26763 01237 591
Increase From Depreciation Charge For Year Property Plant Equipment 735579582722872732500
Net Current Assets Liabilities52 13521 01524 26823 23270 20831 43464 56218 328
Number Shares Issued Fully Paid 1 0261 026     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  936   3 540 
Other Disposals Property Plant Equipment  1 565   3 540 
Par Value Share 11     
Property Plant Equipment Gross Cost3 7685 3174 8764 8766 4047 2733 858 
Total Assets Less Current Liabilities53 28522 97926 14824 53072 31233 53566 05619 322

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 17th, April 2023
Free Download (8 pages)

Company search

Advertisements