INVICTA MOULDS LIMITED
FOLKESTONE

Hellopages » Kent » Dover » CT18 7HQ

Company number 03923470
Status Active
Incorporation Date 10 February 2000
Company Type Private Limited Company
Address UNIT 1 GREAT CAULDHAM FARM, CAULDHAM LANE CAPEL LE FERNE, FOLKESTONE, KENT, CT18 7HQ
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 039234700002, created on 11 October 2016. The most likely internet sites of INVICTA MOULDS LIMITED are www.invictamoulds.co.uk, and www.invicta-moulds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Folkestone West Rail Station is 2.6 miles; to Dover Priory Rail Station is 4.6 miles; to Shepherds Well Rail Station is 5.9 miles; to Sandling Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Invicta Moulds Limited is a Private Limited Company. The company registration number is 03923470. Invicta Moulds Limited has been working since 10 February 2000. The present status of the company is Active. The registered address of Invicta Moulds Limited is Unit 1 Great Cauldham Farm Cauldham Lane Capel Le Ferne Folkestone Kent Ct18 7hq. . GREENSTREET, Michael Paul is a Secretary of the company. CHAPMAN, Andrew is a Director of the company. GREENSTREET, Michael Paul is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director DAWBER, Simon has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
GREENSTREET, Michael Paul
Appointed Date: 10 February 2000

Director
CHAPMAN, Andrew
Appointed Date: 04 May 2007
62 years old

Director
GREENSTREET, Michael Paul
Appointed Date: 10 February 2000
58 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 10 February 2000
Appointed Date: 10 February 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 10 February 2000
Appointed Date: 10 February 2000
73 years old

Director
DAWBER, Simon
Resigned: 04 May 2007
Appointed Date: 10 February 2000
61 years old

Persons With Significant Control

Mr Andrew Chapman
Notified on: 1 July 2016
62 years old
Nature of control: Has significant influence or control

Mr Michael Paul Greenstreet
Notified on: 1 July 2016
58 years old
Nature of control: Has significant influence or control

INVICTA MOULDS LIMITED Events

16 Feb 2017
Confirmation statement made on 10 February 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Registration of charge 039234700002, created on 11 October 2016
15 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2

12 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 47 more events
16 Feb 2000
Director resigned
16 Feb 2000
Secretary resigned
16 Feb 2000
Registered office changed on 16/02/00 from: somerset house 40-49 price street birmingham west midlands B4 6LA
16 Feb 2000
Ad 10/02/00--------- £ si 1@1=1 £ ic 1/2
10 Feb 2000
Incorporation

INVICTA MOULDS LIMITED Charges

11 October 2016
Charge code 0392 3470 0002
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
30 September 2013
Charge code 0392 3470 0001
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…