About

Registered Number: 04109067
Date of Incorporation: 16/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 18 Froyle Close, Maidstone, Kent, ME16 0RQ,

 

Established in 2000, Invicta Dynamos Ltd has its registered office in Maidstone, it's status at Companies House is "Active". The current directors of this company are listed as Sealy, Bernard Nicholas, Parrish, Kevin Richard, Parrish, Sarah Louise, Chard, Philip Rodney, Clements, Sean, Drake, Kenneth John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRISH, Kevin Richard 01 June 2019 - 1
PARRISH, Sarah Louise 01 June 2019 - 1
CHARD, Philip Rodney 01 November 2002 01 January 2005 1
CLEMENTS, Sean 16 November 2000 15 November 2003 1
DRAKE, Kenneth John 30 April 2004 16 November 2009 1
Secretary Name Appointed Resigned Total Appointments
SEALY, Bernard Nicholas 12 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AD01 - Change of registered office address 17 June 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 06 June 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 02 October 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 08 December 2015
TM02 - Termination of appointment of secretary 14 September 2015
AP03 - Appointment of secretary 14 September 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 29 December 2009
TM01 - Termination of appointment of director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 17 February 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 10 March 2008
225 - Change of Accounting Reference Date 05 December 2006
363a - Annual Return 05 December 2006
AA - Annual Accounts 05 December 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 12 October 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 01 October 2003
AA - Annual Accounts 01 October 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
363s - Annual Return 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
363s - Annual Return 18 January 2002
288c - Notice of change of directors or secretaries or in their particulars 23 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
287 - Change in situation or address of Registered Office 22 November 2000
NEWINC - New incorporation documents 16 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.