About

Registered Number: 03241397
Date of Incorporation: 23/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Unit 9 Cotton Road, Wincheap Industrial Estate, Canterbury, Kent, CT1 3TB

 

Founded in 1996, Invicta Tools & Fixings Ltd are based in Canterbury, it's status at Companies House is "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNELL, Coral Beverley 21 February 2003 - 1
HARRINGTON, Lee 23 August 1996 11 December 2003 1
HARRINGTON, Pauline Mae 21 February 2003 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
HILLS, Maxine 09 February 1998 01 March 2001 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 24 August 2015
SH01 - Return of Allotment of shares 19 August 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 12 April 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 01 September 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 09 July 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 01 October 2007
395 - Particulars of a mortgage or charge 16 August 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 19 September 2005
169 - Return by a company purchasing its own shares 24 June 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 26 September 2003
RESOLUTIONS - N/A 24 April 2003
RESOLUTIONS - N/A 24 April 2003
123 - Notice of increase in nominal capital 24 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 12 April 2002
287 - Change in situation or address of Registered Office 21 December 2001
395 - Particulars of a mortgage or charge 05 November 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 06 June 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 13 September 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 20 May 1999
225 - Change of Accounting Reference Date 17 May 1999
395 - Particulars of a mortgage or charge 22 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1998
363s - Annual Return 18 September 1998
RESOLUTIONS - N/A 17 June 1998
AA - Annual Accounts 17 June 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
287 - Change in situation or address of Registered Office 18 May 1998
363s - Annual Return 21 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
287 - Change in situation or address of Registered Office 03 September 1996
NEWINC - New incorporation documents 23 August 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 August 2007 Outstanding

N/A

Legal mortgage 31 October 2001 Outstanding

N/A

Debenture 15 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.