About

Registered Number: 03655488
Date of Incorporation: 23/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 12 Montacute Road, Tunbridge Wells, Kent, TN2 5QR

 

Invicta Telephone Sales Ltd was registered on 23 October 1998, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Beal, David Thomas, Poore, Nigel, Garcia-sierra, Paul Anthony, Barr, Leonard are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAL, David Thomas 01 November 2001 - 1
POORE, Nigel 09 January 2001 - 1
BARR, Leonard 25 January 1999 11 January 2001 1
Secretary Name Appointed Resigned Total Appointments
GARCIA-SIERRA, Paul Anthony 25 January 1999 18 February 2000 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 09 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 10 November 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 18 November 2014
AD01 - Change of registered office address 21 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 November 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 18 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 04 November 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 05 February 2009
287 - Change in situation or address of Registered Office 06 November 2008
225 - Change of Accounting Reference Date 13 June 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2007
363a - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
AA - Annual Accounts 11 April 2006
AA - Annual Accounts 11 November 2005
363a - Annual Return 07 November 2005
395 - Particulars of a mortgage or charge 22 October 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 29 August 2002
287 - Change in situation or address of Registered Office 31 May 2002
395 - Particulars of a mortgage or charge 14 February 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
RESOLUTIONS - N/A 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2001
123 - Notice of increase in nominal capital 11 December 2001
AA - Annual Accounts 25 October 2001
363a - Annual Return 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
AA - Annual Accounts 17 January 2001
363a - Annual Return 14 November 2000
288c - Notice of change of directors or secretaries or in their particulars 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
363a - Annual Return 21 April 2000
287 - Change in situation or address of Registered Office 26 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1999
CERTNM - Change of name certificate 02 March 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
287 - Change in situation or address of Registered Office 26 February 1999
RESOLUTIONS - N/A 27 November 1998
NEWINC - New incorporation documents 23 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2005 Fully Satisfied

N/A

Deed of rent deposit 11 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.