Invincible Drain Care Limited EASTLEIGH


Invincible Drain Care started in year 2003 as Private Limited Company with registration number 04917769. The Invincible Drain Care company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Eastleigh at Highland House Mayflower Close. Postal code: SO53 4AR.

The company has 5 directors, namely Richard W., Simon B. and Sally H. and others. Of them, Vincent S. has been with the company the longest, being appointed on 1 October 2003 and Richard W. has been with the company for the least time - from 3 July 2023. At present there is one former director listed by the company - Andrew W., who left the company on 25 July 2018. In addition, the company lists several former secretaries whose names might be found in the table below.

This company operates within the SO51 0QJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1091021 . It is located at Units 7/9, Pucknall Farm, Romsey with a total of 2 cars.

Invincible Drain Care Limited Address / Contact

Office Address Highland House Mayflower Close
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04917769
Date of Incorporation Wed, 1st Oct 2003
Industry Other cleaning services
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Richard W.

Position: Director

Appointed: 03 July 2023

Simon B.

Position: Director

Appointed: 11 December 2019

Sally H.

Position: Director

Appointed: 01 August 2019

Tracy S.

Position: Director

Appointed: 25 July 2018

Vincent S.

Position: Director

Appointed: 01 October 2003

Sally H.

Position: Secretary

Appointed: 25 July 2018

Resigned: 01 August 2019

Tracy S.

Position: Secretary

Appointed: 01 October 2003

Resigned: 25 July 2018

Andrew W.

Position: Director

Appointed: 01 October 2003

Resigned: 25 July 2018

People with significant control

The register of PSCs that own or control the company includes 3 names. As we found, there is Invincible Services Limited from Eastleigh, England. This PSC is classified as "a limited company", 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 PSC register is Vincent S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew W., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Invincible Services Limited

Highland House Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 06954899
Notified on 20 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Vincent S.

Notified on 6 April 2016
Ceased on 20 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Andrew W.

Notified on 6 April 2016
Ceased on 20 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth269 374256 491160 665358 337505 729       
Balance Sheet
Cash Bank In Hand148 022259 108170 330173 569205 762       
Cash Bank On Hand    205 762433 628408 247599 785576 8232 143 1921 800 5051 993 042
Current Assets860 5171 107 3841 047 5571 346 3701 314 3541 515 1921 945 4922 253 1122 151 2813 457 0643 307 5793 522 141
Debtors702 495832 721848 7271 135 3011 071 0921 018 4561 473 0591 588 7691 496 3281 251 3361 435 3391 462 305
Net Assets Liabilities    505 729507 869519 152561 890616 0091 230 7382 089 3732 474 963
Net Assets Liabilities Including Pension Asset Liability269 374256 491160 664358 337505 729       
Other Debtors    28 61364 20644 66548 545186 52766 333113 80655 408
Property Plant Equipment    112 009168 930156 280159 667139 358118 306140 842167 815
Stocks Inventory10 00015 55528 50037 50037 500       
Tangible Fixed Assets79 46672 72788 565108 313112 009       
Total Inventories    37 50063 10864 18664 55878 13062 53671 73566 794
Reserves/Capital
Called Up Share Capital10010010 10010 10010 100       
Profit Loss Account Reserve269 274256 391150 565348 237495 629       
Shareholder Funds269 374256 491160 665358 337505 729       
Other
Accumulated Depreciation Impairment Property Plant Equipment    276 997292 118345 021399 585294 828337 003383 952423 419
Amounts Owed By Group Undertakings       222 98174 086   
Average Number Employees During Period     849610199897987
Creditors    200 00017 88216 35612 298624 229250 0001 324 6371 173 038
Creditors Due After One Year  400 000400 000200 000       
Creditors Due Within One Year659 407912 898560 880677 255700 339       
Debtors Due After One Year  -12 061         
Disposals Decrease In Depreciation Impairment Property Plant Equipment     40 817-595 153 678  16 471
Disposals Property Plant Equipment     42 513  169 636  23 145
Finance Lease Liabilities Present Value Total     17 88216 35612 298736736  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     191 896181 453151 007178 323179 542196 075171 492
Increase From Depreciation Charge For Year Property Plant Equipment     55 93852 30854 56448 92142 17546 94955 938
Net Current Assets Liabilities201 110194 486486 677669 115614 015390 608407 576440 6771 126 4541 384 1691 982 9422 349 103
Number Shares Allotted 100500 000500 000500 000       
Other Creditors    200 000636 531869 3131 074 522623 493829 049232 482334 796
Other Taxation Social Security Payable    219 186240 481375 244409 063312 803800 475563 978457 857
Par Value Share 1100       
Property Plant Equipment Gross Cost    389 006461 048501 301559 252434 186455 309524 794591 234
Provisions     33 78728 34826 15625 57421 73734 41141 955
Provisions For Liabilities Balance Sheet Subtotal    20 29533 78728 34826 15625 57421 73734 41141 955
Provisions For Liabilities Charges11 20210 72214 57819 09120 295       
Share Capital Allotted Called Up Paid1001005 0005 0005 000       
Tangible Fixed Assets Additions 14 110 53 58040 830       
Tangible Fixed Assets Cost Or Valuation253 109267 219307 262348 176389 006       
Tangible Fixed Assets Depreciation173 643194 492218 697239 863276 997       
Tangible Fixed Assets Depreciation Charged In Period 20 849 29 76637 134       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   8 600        
Tangible Fixed Assets Disposals   12 667        
Taxation Including Deferred Taxation Balance Sheet Subtotal      28 34826 156    
Total Additions Including From Business Combinations Property Plant Equipment     114 55540 25357 95144 57021 12369 48589 585
Total Assets Less Current Liabilities280 576267 213575 243777 428726 024559 538563 856600 3441 265 8121 502 4752 123 7842 516 918
Trade Creditors Trade Payables    318 689236 843276 163306 405430 091442 635528 177380 385
Trade Debtors Trade Receivables    1 042 479954 2501 428 3941 317 2431 235 7151 185 0031 321 5331 406 897
Additional Provisions Increase From New Provisions Recognised         -3 837 7 544
Bank Borrowings Overdrafts         250 000  

Transport Operator Data

Units 7/9
Address Pucknall Farm , Braishfold
City Romsey
Post code SO51 0QJ
Vehicles 2

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 December 31, 2022
filed on: 5th, June 2023
Free Download (10 pages)

Company search

Advertisements