About

Registered Number: 02113041
Date of Incorporation: 20/03/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: 1st Flr-Freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent, CT5 3BJ

 

Based in Kent, Global Invacom Manufacturing (UK) Ltd was registered on 20 March 1987. The companies directors are listed as Incutti, Giuseppe, Lord, Alina, Mccourt, David, Singleton, Charles Kevin, Wolstenholme, Patricia, Beagan, Raymond, Davies, Richard James, Grice, Derek Arthur Henry, Jones, Gregory Knox, Kennedy, Allan Finlay, Malloy, John David, Mccourt, David, Whitehead, Anthony Charles, Whittaker, John in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAGAN, Raymond 03 July 1995 06 January 2011 1
DAVIES, Richard James 19 March 2001 08 November 2006 1
GRICE, Derek Arthur Henry 06 January 2004 05 February 2010 1
JONES, Gregory Knox 31 December 2008 26 November 2013 1
KENNEDY, Allan Finlay 05 July 2004 25 April 2011 1
MALLOY, John David 31 December 2008 26 November 2013 1
MCCOURT, David 31 December 2008 26 November 2013 1
WHITEHEAD, Anthony Charles N/A 11 June 2010 1
WHITTAKER, John 19 September 2000 08 March 2004 1
Secretary Name Appointed Resigned Total Appointments
INCUTTI, Giuseppe 29 November 1996 26 June 1998 1
LORD, Alina 14 November 2006 04 December 2006 1
MCCOURT, David 01 December 2009 26 November 2013 1
SINGLETON, Charles Kevin 26 June 1998 01 December 1998 1
WOLSTENHOLME, Patricia N/A 29 November 1996 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
MR04 - N/A 20 July 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 25 January 2019
MR01 - N/A 27 November 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 29 August 2017
MR01 - N/A 28 June 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 07 November 2014
AD01 - Change of registered office address 22 October 2014
TM01 - Termination of appointment of director 25 July 2014
MR01 - N/A 23 April 2014
AR01 - Annual Return 03 February 2014
MR04 - N/A 08 January 2014
RESOLUTIONS - N/A 13 December 2013
CERTNM - Change of name certificate 09 December 2013
RESOLUTIONS - N/A 06 December 2013
RESOLUTIONS - N/A 03 December 2013
AP01 - Appointment of director 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
AP01 - Appointment of director 28 November 2013
TM02 - Termination of appointment of secretary 28 November 2013
AP01 - Appointment of director 28 November 2013
AD01 - Change of registered office address 28 November 2013
RESOLUTIONS - N/A 25 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 November 2013
SH19 - Statement of capital 25 November 2013
CAP-SS - N/A 25 November 2013
MR04 - N/A 14 November 2013
CH01 - Change of particulars for director 12 November 2013
CH03 - Change of particulars for secretary 12 November 2013
CH01 - Change of particulars for director 31 October 2013
CH01 - Change of particulars for director 31 October 2013
CH01 - Change of particulars for director 31 October 2013
AA - Annual Accounts 30 September 2013
MR04 - N/A 11 September 2013
MR04 - N/A 03 July 2013
MR04 - N/A 03 July 2013
MR04 - N/A 03 July 2013
MG01 - Particulars of a mortgage or charge 16 February 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 13 February 2012
MISC - Miscellaneous document 03 February 2012
TM01 - Termination of appointment of director 09 August 2011
AA - Annual Accounts 14 July 2011
RESOLUTIONS - N/A 19 May 2011
SH01 - Return of Allotment of shares 19 May 2011
AR01 - Annual Return 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
AA - Annual Accounts 03 October 2010
MG01 - Particulars of a mortgage or charge 03 April 2010
TM01 - Termination of appointment of director 23 February 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AP03 - Appointment of secretary 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
TM02 - Termination of appointment of secretary 26 January 2010
AA - Annual Accounts 06 May 2009
RESOLUTIONS - N/A 18 March 2009
363a - Annual Return 12 February 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 February 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 February 2009
AA - Annual Accounts 03 February 2009
225 - Change of Accounting Reference Date 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
395 - Particulars of a mortgage or charge 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
RESOLUTIONS - N/A 02 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2008
AA - Annual Accounts 11 April 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 25 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
363a - Annual Return 30 March 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
395 - Particulars of a mortgage or charge 22 June 2006
395 - Particulars of a mortgage or charge 15 June 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 07 February 2006
288b - Notice of resignation of directors or secretaries 13 July 2005
AA - Annual Accounts 04 May 2005
395 - Particulars of a mortgage or charge 03 March 2005
363s - Annual Return 04 January 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
395 - Particulars of a mortgage or charge 16 April 2004
363s - Annual Return 14 April 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
AA - Annual Accounts 14 February 2004
288a - Notice of appointment of directors or secretaries 12 August 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 07 January 2003
363s - Annual Return 02 January 2002
AA - Annual Accounts 29 October 2001
363a - Annual Return 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288c - Notice of change of directors or secretaries or in their particulars 21 March 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
395 - Particulars of a mortgage or charge 19 December 2000
AA - Annual Accounts 02 November 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
363s - Annual Return 10 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 19 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
AA - Annual Accounts 02 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
CERTNM - Change of name certificate 20 February 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 04 November 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 30 December 1996
288a - Notice of appointment of directors or secretaries 06 December 1996
288b - Notice of resignation of directors or secretaries 05 December 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 29 December 1995
288 - N/A 29 August 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 17 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1993
AA - Annual Accounts 06 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1993
RESOLUTIONS - N/A 26 July 1993
123 - Notice of increase in nominal capital 26 July 1993
287 - Change in situation or address of Registered Office 26 July 1993
395 - Particulars of a mortgage or charge 21 April 1993
395 - Particulars of a mortgage or charge 07 April 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 14 July 1992
363b - Annual Return 13 March 1992
363(287) - N/A 13 March 1992
AA - Annual Accounts 23 September 1991
AUD - Auditor's letter of resignation 14 June 1991
AA - Annual Accounts 28 February 1991
363 - Annual Return 08 February 1991
AA - Annual Accounts 29 January 1990
363 - Annual Return 29 January 1990
288 - N/A 11 May 1989
AA - Annual Accounts 01 November 1988
363 - Annual Return 01 November 1988
395 - Particulars of a mortgage or charge 05 May 1988
288 - N/A 31 March 1987
288 - N/A 31 March 1987
CERTINC - N/A 20 March 1987
NEWINC - New incorporation documents 20 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2018 Outstanding

N/A

A registered charge 22 June 2017 Outstanding

N/A

A registered charge 10 April 2014 Fully Satisfied

N/A

Legal charge 11 February 2013 Fully Satisfied

N/A

Rent deposit deed 25 March 2010 Fully Satisfied

N/A

Legal charge 31 December 2008 Fully Satisfied

N/A

Fixed and floating charge 21 June 2006 Fully Satisfied

N/A

Debenture 31 May 2006 Fully Satisfied

N/A

Debenture 28 February 2005 Fully Satisfied

N/A

Debenture 14 April 2004 Fully Satisfied

N/A

Chattel mortgage 12 December 2000 Fully Satisfied

N/A

Fixed charge 20 April 1993 Fully Satisfied

N/A

Single debenture 26 March 1993 Fully Satisfied

N/A

Mortgage debenture 27 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.