INVICTA TOOLS & FIXINGS LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT1 3TB

Company number 03241397
Status Active
Incorporation Date 23 August 1996
Company Type Private Limited Company
Address UNIT 9 COTTON ROAD, WINCHEAP INDUSTRIAL ESTATE, CANTERBURY, KENT, CT1 3TB
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 53 . The most likely internet sites of INVICTA TOOLS & FIXINGS LIMITED are www.invictatoolsfixings.co.uk, and www.invicta-tools-fixings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Invicta Tools Fixings Limited is a Private Limited Company. The company registration number is 03241397. Invicta Tools Fixings Limited has been working since 23 August 1996. The present status of the company is Active. The registered address of Invicta Tools Fixings Limited is Unit 9 Cotton Road Wincheap Industrial Estate Canterbury Kent Ct1 3tb. The company`s financial liabilities are £83.97k. It is £65.44k against last year. And the total assets are £282.43k, which is £49.43k against last year. SNELL, Coral Beverley is a Secretary of the company. SNELL, Coral Beverley is a Director of the company. SNELL, Steven Craig is a Director of the company. Secretary CURD, Michael James has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HARRINGTON, Lee has been resigned. Secretary HILLS, Maxine has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HARRINGTON, Lee has been resigned. Director HARRINGTON, Pauline Mae has been resigned. The company operates in "Wholesale of machine tools".


invicta tools & fixings Key Finiance

LIABILITIES £83.97k
+353%
CASH n/a
TOTAL ASSETS £282.43k
+21%
All Financial Figures

Current Directors

Secretary
SNELL, Coral Beverley
Appointed Date: 11 December 2003

Director
SNELL, Coral Beverley
Appointed Date: 21 February 2003
65 years old

Director
SNELL, Steven Craig
Appointed Date: 23 August 1996
65 years old

Resigned Directors

Secretary
CURD, Michael James
Resigned: 09 February 1998
Appointed Date: 23 August 1996

Nominee Secretary
GRAEME, Dorothy May
Resigned: 23 August 1996
Appointed Date: 23 August 1996

Secretary
HARRINGTON, Lee
Resigned: 11 December 2003
Appointed Date: 01 March 2001

Secretary
HILLS, Maxine
Resigned: 01 March 2001
Appointed Date: 09 February 1998

Nominee Director
GRAEME, Lesley Joyce
Resigned: 23 August 1996
Appointed Date: 23 August 1996
71 years old

Director
HARRINGTON, Lee
Resigned: 11 December 2003
Appointed Date: 23 August 1996
63 years old

Director
HARRINGTON, Pauline Mae
Resigned: 31 March 2004
Appointed Date: 21 February 2003
65 years old

Persons With Significant Control

Mr Steven Craig Snell
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Coral Beverley Snell
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INVICTA TOOLS & FIXINGS LIMITED Events

30 Aug 2016
Confirmation statement made on 23 August 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 53

19 Aug 2015
Statement of capital following an allotment of shares on 19 August 2015
  • GBP 53

01 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 59 more events
03 Sep 1996
New director appointed
03 Sep 1996
Secretary resigned
03 Sep 1996
Director resigned
03 Sep 1996
Registered office changed on 03/09/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
23 Aug 1996
Incorporation

INVICTA TOOLS & FIXINGS LIMITED Charges

14 August 2007
Legal mortgage
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a plot 105 thomas way 12B lakeside…
31 October 2001
Legal mortgage
Delivered: 5 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as unit 9, cotton road…
15 April 1999
Debenture
Delivered: 22 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…