INVICTA LAND LIMITED
RAMSGATE INVICTA PRODUCE LIMITED FERNTIP LIMITED

Hellopages » Kent » Thanet » CT12 5FD

Company number 03705880
Status Active
Incorporation Date 2 February 1999
Company Type Private Limited Company
Address INVICTA WAY, MANSTON PARK, RAMSGATE, KENT, ENGLAND, CT12 5FD
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 200 . The most likely internet sites of INVICTA LAND LIMITED are www.invictaland.co.uk, and www.invicta-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Ramsgate Rail Station is 3.7 miles; to Dumpton Park Rail Station is 4.5 miles; to Sandwich Rail Station is 5.6 miles; to Walmer Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Invicta Land Limited is a Private Limited Company. The company registration number is 03705880. Invicta Land Limited has been working since 02 February 1999. The present status of the company is Active. The registered address of Invicta Land Limited is Invicta Way Manston Park Ramsgate Kent England Ct12 5fd. . CHOULES, Stephanie Dawn is a Secretary of the company. CHOULES, Stephanie Dawn is a Director of the company. WILLIAMS, Colin is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
CHOULES, Stephanie Dawn
Appointed Date: 29 March 1999

Director
CHOULES, Stephanie Dawn
Appointed Date: 29 March 1999
64 years old

Director
WILLIAMS, Colin
Appointed Date: 29 March 1999
59 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 March 1999
Appointed Date: 02 February 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 March 1999
Appointed Date: 02 February 1999

Persons With Significant Control

Mr Colin Williams
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

INVICTA LAND LIMITED Events

17 Feb 2017
Confirmation statement made on 2 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 200

15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Registered office address changed from C/O Reeves & Co Llp 37 St. Margarets Street Canterbury Kent CT1 2TU to Invicta Way Manston Park Ramsgate Kent CT12 5FD on 5 May 2015
...
... and 59 more events
22 Jun 1999
New secretary appointed;new director appointed
22 Jun 1999
Secretary resigned
22 Jun 1999
Director resigned
22 Jun 1999
Registered office changed on 22/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP
02 Feb 1999
Incorporation

INVICTA LAND LIMITED Charges

13 May 2011
Legal assignment
Delivered: 14 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
1 April 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)
Description: By way of first fixed charge all debts and all export debts…
22 March 2006
Legal mortgage
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a invicta distribution depot columbus avenue…
16 March 2006
Debenture
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 2005
Chattel mortgage
Delivered: 30 April 2005
Status: Satisfied on 27 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The equipment being peal stainless steel lrg-1200 lift…
15 January 2004
Debenture
Delivered: 20 January 2004
Status: Satisfied on 27 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 January 2004
Legal charge
Delivered: 10 January 2004
Status: Satisfied on 27 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land k/a invicta distribution depot columbus avenue manston…
9 February 2001
Charge over credit balances
Delivered: 14 February 2001
Status: Satisfied on 27 January 2011
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 with interest accrued and to be held by…