About

Registered Number: 03500039
Date of Incorporation: 27/01/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 2 Norbury Road, Reigate, Surrey, RH2 9BY

 

Inventas Ltd was registered on 27 January 1998. This organisation is registered for VAT in the UK. The companies directors are listed as Mc Niven, Michael, Longstaff, Lisa Karen, Walker, Angus Klinton, Webb, Paul Alan at Companies House. This company currently employs 11-20 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MC NIVEN, Michael 31 August 2004 - 1
WALKER, Angus Klinton 27 January 1998 27 November 2003 1
WEBB, Paul Alan 27 January 1998 23 July 2010 1
Secretary Name Appointed Resigned Total Appointments
LONGSTAFF, Lisa Karen 15 September 2000 24 April 2007 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 16 December 2015
AAMD - Amended Accounts 22 April 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 21 December 2012
SH01 - Return of Allotment of shares 20 June 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 25 March 2011
TM01 - Termination of appointment of director 13 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 16 March 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 21 December 2009
169 - Return by a company purchasing its own shares 12 May 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 17 December 2007
CERTNM - Change of name certificate 05 July 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
363s - Annual Return 05 March 2007
RESOLUTIONS - N/A 15 December 2006
RESOLUTIONS - N/A 15 December 2006
RESOLUTIONS - N/A 15 December 2006
AA - Annual Accounts 15 December 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
AA - Annual Accounts 03 February 2005
RESOLUTIONS - N/A 30 September 2004
RESOLUTIONS - N/A 30 September 2004
RESOLUTIONS - N/A 30 September 2004
123 - Notice of increase in nominal capital 30 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2004
363s - Annual Return 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 03 December 2001
287 - Change in situation or address of Registered Office 16 May 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 05 February 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 26 November 1999
287 - Change in situation or address of Registered Office 25 March 1999
363s - Annual Return 04 March 1999
RESOLUTIONS - N/A 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1999
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
225 - Change of Accounting Reference Date 04 February 1998
288b - Notice of resignation of directors or secretaries 30 January 1998
288b - Notice of resignation of directors or secretaries 30 January 1998
287 - Change in situation or address of Registered Office 30 January 1998
NEWINC - New incorporation documents 27 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.