INVICTA BUILDING SERVICES LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 2EB

Company number 04851667
Status Active
Incorporation Date 31 July 2003
Company Type Private Limited Company
Address MELBURY HOUSE, 34 SOUTHBOROUGH ROAD BICKLEY, BROMLEY, KENT, BR1 2EB
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 4 December 2016 with updates; Satisfaction of charge 7 in full. The most likely internet sites of INVICTA BUILDING SERVICES LIMITED are www.invictabuildingservices.co.uk, and www.invicta-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Invicta Building Services Limited is a Private Limited Company. The company registration number is 04851667. Invicta Building Services Limited has been working since 31 July 2003. The present status of the company is Active. The registered address of Invicta Building Services Limited is Melbury House 34 Southborough Road Bickley Bromley Kent Br1 2eb. . PASS, Mary is a Secretary of the company. GALLAGHER, Nicholas Mark is a Director of the company. PASS, Garry George is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CONNELLY, Neil has been resigned. Director SHORT, Nigel John has been resigned. Director TICKNER, Daniel Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
PASS, Mary
Appointed Date: 31 July 2003

Director
GALLAGHER, Nicholas Mark
Appointed Date: 19 December 2013
44 years old

Director
PASS, Garry George
Appointed Date: 31 July 2003
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 July 2003
Appointed Date: 31 July 2003

Director
CONNELLY, Neil
Resigned: 31 October 2008
Appointed Date: 01 August 2007
74 years old

Director
SHORT, Nigel John
Resigned: 31 October 2014
Appointed Date: 01 August 2008
69 years old

Director
TICKNER, Daniel Charles
Resigned: 13 August 2010
Appointed Date: 01 January 2005
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 July 2003
Appointed Date: 31 July 2003

Persons With Significant Control

Ibs Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INVICTA BUILDING SERVICES LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 31 July 2016
22 Dec 2016
Confirmation statement made on 4 December 2016 with updates
18 Oct 2016
Satisfaction of charge 7 in full
11 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2

11 Dec 2015
Satisfaction of charge 8 in full
...
... and 53 more events
02 Sep 2003
Secretary resigned
02 Sep 2003
Director resigned
02 Sep 2003
New director appointed
02 Sep 2003
New secretary appointed
31 Jul 2003
Incorporation

INVICTA BUILDING SERVICES LIMITED Charges

28 July 2010
Lease
Delivered: 18 August 2010
Status: Satisfied on 22 March 2012
Persons entitled: Michael Frank Corfe and Elizabeth Jane Corfe
Description: The sum of £4,812.50.
28 July 2010
Lease
Delivered: 18 August 2010
Status: Satisfied on 11 December 2015
Persons entitled: Michael Frank Corfe and Elizabeth Jane Corfe
Description: The sum of £1,125.00.
15 March 2010
Floating charge
Delivered: 25 March 2010
Status: Satisfied on 18 October 2016
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the companys present and future undertaking and assets…
10 August 2007
Lease
Delivered: 16 August 2007
Status: Satisfied on 22 March 2012
Persons entitled: Michael Frank Corfe and Elizabeth Jane Corfe
Description: £4,812.50 together with interest.
10 August 2007
Lease
Delivered: 16 August 2007
Status: Satisfied on 22 March 2012
Persons entitled: Michael Frank Corfe and Elizabeth Jane Corfe
Description: £1,125 together with interest.
16 June 2005
Rent deposit deed
Delivered: 29 June 2005
Status: Satisfied on 8 July 2011
Persons entitled: Gle Properties LTD
Description: £2,790.63.
10 September 2004
Lease
Delivered: 29 September 2004
Status: Satisfied on 22 March 2012
Persons entitled: Michael Frank Corfe and Elizabeth Jane Corfe
Description: Sum of £4,812.50.
10 September 2004
Lease
Delivered: 29 September 2004
Status: Satisfied on 22 March 2012
Persons entitled: Michael Frank Corfe and Elizabeth Jane Corfe
Description: The sum of £1,125 deposited with the chargee together with…
8 September 2003
Debenture
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…