About

Registered Number: 03504834
Date of Incorporation: 05/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Offa's Dyke Business Park, Welshpool, Powys, SY21 8JF

 

Invertek Drives Ltd was setup in 1998, it's status is listed as "Active". We don't currently know the number of employees at this company. The company has 20 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOMMAERTS, Joris Felicitas Francois 07 November 2019 - 1
BUTZMANN, Florian 07 November 2019 - 1
CHIJIIWA, Toshihiko 07 November 2019 - 1
CURRAN, Kevin Michael 01 October 2005 - 1
DEAN, Shaun 07 November 2019 - 1
ELLAM, Adrian David 01 January 2016 - 1
GUARINO, Nicola 24 June 2020 - 1
JONES, David Mark, Dr 16 March 1998 - 1
JONES, Glyn Owen 16 March 1998 - 1
SAKAI, Kuniaki 07 November 2019 - 1
TAKITA, Shoko 01 April 2020 - 1
TAMAKI, Makoto 07 November 2019 - 1
TIGHE, Tommy 07 November 2019 - 1
WELSON, Rhydian Craig 09 January 2002 - 1
CARMAN, Michael Terance 16 March 1998 31 July 1999 1
HASPEL, Charles Roland 16 March 1998 31 July 2020 1
HYLAND, Matthew William Edward 05 February 1998 16 March 1998 1
NOVELLO, Andrea 07 November 2019 24 June 2020 1
OKUDA, Hideo 07 November 2019 01 April 2020 1
WHEATLEY, Robert Vaughan 16 March 1998 31 August 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 September 2020
TM02 - Termination of appointment of secretary 04 September 2020
AP01 - Appointment of director 30 June 2020
TM01 - Termination of appointment of director 29 June 2020
AA - Annual Accounts 04 June 2020
RP04SH01 - N/A 29 May 2020
AP01 - Appointment of director 04 May 2020
TM01 - Termination of appointment of director 23 April 2020
SH01 - Return of Allotment of shares 02 December 2019
CS01 - N/A 02 December 2019
PSC02 - N/A 25 November 2019
PSC09 - N/A 25 November 2019
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 25 November 2019
RESOLUTIONS - N/A 21 November 2019
AP01 - Appointment of director 18 November 2019
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 14 November 2019
AA01 - Change of accounting reference date 14 November 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 16 November 2018
CH01 - Change of particulars for director 30 August 2018
CH01 - Change of particulars for director 30 August 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 14 February 2017
MR04 - N/A 25 January 2017
AA - Annual Accounts 21 November 2016
MR01 - N/A 09 June 2016
AR01 - Annual Return 26 February 2016
AP01 - Appointment of director 12 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 10 January 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 01 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2012
MG01 - Particulars of a mortgage or charge 27 April 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 25 March 2011
CH01 - Change of particulars for director 02 March 2011
AR01 - Annual Return 02 March 2011
CH03 - Change of particulars for secretary 02 March 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 December 2010
AA - Annual Accounts 23 June 2010
MG01 - Particulars of a mortgage or charge 02 June 2010
MG01 - Particulars of a mortgage or charge 19 May 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 12 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 07 February 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
395 - Particulars of a mortgage or charge 22 September 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 10 February 2005
287 - Change in situation or address of Registered Office 05 August 2004
AA - Annual Accounts 03 August 2004
RESOLUTIONS - N/A 14 July 2004
RESOLUTIONS - N/A 14 July 2004
RESOLUTIONS - N/A 14 July 2004
RESOLUTIONS - N/A 14 July 2004
RESOLUTIONS - N/A 14 July 2004
MEM/ARTS - N/A 16 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2004
123 - Notice of increase in nominal capital 16 June 2004
363s - Annual Return 11 June 2004
MISC - Miscellaneous document 12 February 2004
AA - Annual Accounts 04 May 2003
363s - Annual Return 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
MEM/ARTS - N/A 29 January 2003
RESOLUTIONS - N/A 26 January 2003
RESOLUTIONS - N/A 26 January 2003
RESOLUTIONS - N/A 26 January 2003
RESOLUTIONS - N/A 26 January 2003
MEM/ARTS - N/A 26 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
123 - Notice of increase in nominal capital 26 January 2003
RESOLUTIONS - N/A 22 January 2003
RESOLUTIONS - N/A 22 January 2003
RESOLUTIONS - N/A 22 January 2003
RESOLUTIONS - N/A 22 January 2003
MISC - Miscellaneous document 22 January 2003
MEM/ARTS - N/A 22 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2003
123 - Notice of increase in nominal capital 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 20 July 2001
395 - Particulars of a mortgage or charge 27 March 2001
363s - Annual Return 09 March 2001
363s - Annual Return 04 April 2000
AA - Annual Accounts 13 January 2000
288b - Notice of resignation of directors or secretaries 01 September 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 24 February 1999
395 - Particulars of a mortgage or charge 07 October 1998
RESOLUTIONS - N/A 26 August 1998
RESOLUTIONS - N/A 26 August 1998
287 - Change in situation or address of Registered Office 27 July 1998
CERTNM - Change of name certificate 08 June 1998
RESOLUTIONS - N/A 18 March 1998
RESOLUTIONS - N/A 18 March 1998
RESOLUTIONS - N/A 18 March 1998
CERTNM - Change of name certificate 18 March 1998
287 - Change in situation or address of Registered Office 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1998
225 - Change of Accounting Reference Date 18 March 1998
123 - Notice of increase in nominal capital 18 March 1998
NEWINC - New incorporation documents 05 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2016 Outstanding

N/A

Legal assignment 25 April 2012 Outstanding

N/A

Debenture 13 March 2012 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 12 March 2012 Outstanding

N/A

Floating charge (all assets) 12 March 2012 Outstanding

N/A

Debenture 27 May 2010 Fully Satisfied

N/A

Debenture 13 May 2010 Fully Satisfied

N/A

Debenture 12 September 2005 Fully Satisfied

N/A

Debenture 06 March 2001 Fully Satisfied

N/A

Debenture 05 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.