About

Registered Number: 04243803
Date of Incorporation: 29/06/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: The Buildkent Stadium, Cheriton Road, Folkestone, Kent, CT19 5JU,

 

Based in Folkestone, Folkestone Invicta F.C. Ltd was setup in 2001, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Merryman, Brian Geoffrey, Morgan, Paul Kenneth, Orris, Philip David, Pellatt, James Michael, Pellatt, Jim, Pilcher, Neil Christopher, Arnold, Clive, Beattie, Shaun, Busbridge, Nigel Patrick, Cugley, Neil John, Dix, Robert John, Holborow, Jonathan, Pellatt, James Michael, Pellatt, Jim, Williams, Adrian are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRYMAN, Brian Geoffrey 29 June 2001 - 1
MORGAN, Paul Kenneth 11 November 2015 - 1
ARNOLD, Clive 26 July 2016 27 June 2018 1
BEATTIE, Shaun 14 July 2014 22 April 2015 1
BUSBRIDGE, Nigel Patrick 19 February 2007 14 January 2011 1
CUGLEY, Neil John 12 September 2015 18 February 2016 1
DIX, Robert John 29 June 2001 14 January 2011 1
HOLBOROW, Jonathan 14 April 2003 05 August 2004 1
PELLATT, James Michael 11 December 2007 02 May 2008 1
PELLATT, Jim 18 June 2014 01 August 2019 1
WILLIAMS, Adrian 18 July 2014 22 April 2015 1
Secretary Name Appointed Resigned Total Appointments
ORRIS, Philip David 12 May 2004 18 December 2006 1
PELLATT, James Michael 15 May 2010 19 March 2012 1
PELLATT, Jim 23 September 2013 28 January 2015 1
PILCHER, Neil Christopher 17 July 2014 01 August 2018 1

Filing History

Document Type Date
CS01 - N/A 28 March 2020
AA - Annual Accounts 24 February 2020
AD01 - Change of registered office address 18 December 2019
TM01 - Termination of appointment of director 12 August 2019
TM01 - Termination of appointment of director 11 August 2019
TM01 - Termination of appointment of director 01 August 2019
TM01 - Termination of appointment of director 12 April 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 23 February 2019
SH01 - Return of Allotment of shares 14 February 2019
SH01 - Return of Allotment of shares 03 January 2019
CH01 - Change of particulars for director 07 December 2018
CH01 - Change of particulars for director 07 December 2018
CH01 - Change of particulars for director 07 December 2018
CH01 - Change of particulars for director 04 December 2018
CH01 - Change of particulars for director 04 December 2018
CH01 - Change of particulars for director 04 December 2018
SH01 - Return of Allotment of shares 31 August 2018
TM02 - Termination of appointment of secretary 02 August 2018
TM01 - Termination of appointment of director 27 June 2018
TM01 - Termination of appointment of director 27 June 2018
SH01 - Return of Allotment of shares 21 June 2018
SH01 - Return of Allotment of shares 08 June 2018
CH01 - Change of particulars for director 14 May 2018
AP01 - Appointment of director 13 May 2018
PSC07 - N/A 19 April 2018
PSC07 - N/A 16 March 2018
PSC04 - N/A 11 March 2018
PSC04 - N/A 11 March 2018
SH01 - Return of Allotment of shares 28 February 2018
CS01 - N/A 28 February 2018
SH01 - Return of Allotment of shares 23 February 2018
SH01 - Return of Allotment of shares 22 February 2018
SH01 - Return of Allotment of shares 21 February 2018
SH01 - Return of Allotment of shares 20 February 2018
SH01 - Return of Allotment of shares 20 February 2018
SH01 - Return of Allotment of shares 16 February 2018
SH01 - Return of Allotment of shares 09 February 2018
SH01 - Return of Allotment of shares 31 January 2018
SH01 - Return of Allotment of shares 29 January 2018
SH01 - Return of Allotment of shares 27 January 2018
SH01 - Return of Allotment of shares 24 January 2018
SH01 - Return of Allotment of shares 24 January 2018
SH01 - Return of Allotment of shares 09 January 2018
SH01 - Return of Allotment of shares 08 January 2018
CH01 - Change of particulars for director 04 January 2018
SH01 - Return of Allotment of shares 13 December 2017
AA - Annual Accounts 08 December 2017
SH01 - Return of Allotment of shares 25 September 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
SH01 - Return of Allotment of shares 05 May 2017
SH01 - Return of Allotment of shares 28 April 2017
SH01 - Return of Allotment of shares 15 March 2017
SH01 - Return of Allotment of shares 13 March 2017
CH01 - Change of particulars for director 09 March 2017
SH01 - Return of Allotment of shares 09 March 2017
AA - Annual Accounts 03 February 2017
SH01 - Return of Allotment of shares 12 September 2016
SH01 - Return of Allotment of shares 07 September 2016
AP01 - Appointment of director 05 August 2016
SH01 - Return of Allotment of shares 18 July 2016
SH01 - Return of Allotment of shares 13 July 2016
SH01 - Return of Allotment of shares 26 June 2016
AR01 - Annual Return 23 June 2016
SH01 - Return of Allotment of shares 17 June 2016
SH01 - Return of Allotment of shares 16 May 2016
SH01 - Return of Allotment of shares 09 May 2016
SH01 - Return of Allotment of shares 05 May 2016
SH01 - Return of Allotment of shares 25 April 2016
SH01 - Return of Allotment of shares 20 April 2016
TM01 - Termination of appointment of director 18 February 2016
CH01 - Change of particulars for director 13 November 2015
AP01 - Appointment of director 12 November 2015
AP01 - Appointment of director 14 September 2015
AP01 - Appointment of director 13 September 2015
AA - Annual Accounts 12 September 2015
CH01 - Change of particulars for director 12 September 2015
AP01 - Appointment of director 12 September 2015
AR01 - Annual Return 30 June 2015
CH01 - Change of particulars for director 27 June 2015
SH06 - Notice of cancellation of shares 17 June 2015
TM02 - Termination of appointment of secretary 16 June 2015
TM01 - Termination of appointment of director 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
CH03 - Change of particulars for secretary 01 April 2015
CH01 - Change of particulars for director 01 April 2015
TM02 - Termination of appointment of secretary 28 January 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 January 2015
1.4 - Notice of completion of voluntary arrangement 27 January 2015
AA - Annual Accounts 22 September 2014
CH03 - Change of particulars for secretary 01 August 2014
AP01 - Appointment of director 18 July 2014
AP03 - Appointment of secretary 17 July 2014
AR01 - Annual Return 14 July 2014
AP01 - Appointment of director 14 July 2014
AP01 - Appointment of director 18 June 2014
AP01 - Appointment of director 18 June 2014
AP01 - Appointment of director 18 June 2014
AD01 - Change of registered office address 02 April 2014
AD01 - Change of registered office address 02 April 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 February 2014
AA - Annual Accounts 14 November 2013
CH03 - Change of particulars for secretary 24 September 2013
AP03 - Appointment of secretary 23 September 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 August 2013
AR01 - Annual Return 24 July 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 February 2013
TM02 - Termination of appointment of secretary 10 September 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 06 August 2012
CH01 - Change of particulars for director 06 August 2012
TM02 - Termination of appointment of secretary 18 June 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 April 2012
TM01 - Termination of appointment of director 26 March 2012
TM01 - Termination of appointment of director 19 March 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 February 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 04 July 2011
AP01 - Appointment of director 31 May 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 April 2011
AA - Annual Accounts 21 March 2011
TM01 - Termination of appointment of director 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
CH03 - Change of particulars for secretary 26 July 2010
AR01 - Annual Return 05 July 2010
AP03 - Appointment of secretary 31 May 2010
AP01 - Appointment of director 28 April 2010
1.1 - Report of meeting approving voluntary arrangement 16 February 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 26 June 2009
288b - Notice of resignation of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
363a - Annual Return 01 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
AA - Annual Accounts 19 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 04 November 2007
AA - Annual Accounts 26 October 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
363a - Annual Return 11 July 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
123 - Notice of increase in nominal capital 23 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 30 June 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 29 August 2003
288b - Notice of resignation of directors or secretaries 28 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 09 August 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 13 September 2001
RESOLUTIONS - N/A 16 July 2001
123 - Notice of increase in nominal capital 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
NEWINC - New incorporation documents 29 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.