About

Registered Number: 03016497
Date of Incorporation: 31/01/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: Unit 25 Salfords Road Ind Estate, Salfords, Redhill, Surrey, RH1 5GJ

 

Having been setup in 1995, Invicta Window Films Ltd has its registered office in Surrey, it has a status of "Active". Chilmaid, Andrew, Pritchard, Stuart Charles, D'arcy, Trevor, Thompson, Stephen are listed as the directors of Invicta Window Films Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILMAID, Andrew 01 November 2012 - 1
PRITCHARD, Stuart Charles 31 January 1995 - 1
D'ARCY, Trevor 31 January 1995 31 January 1999 1
THOMPSON, Stephen 01 December 1995 01 November 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 October 2020
AA - Annual Accounts 22 May 2020
RESOLUTIONS - N/A 18 May 2020
SH19 - Statement of capital 18 May 2020
CAP-SS - N/A 18 May 2020
CS01 - N/A 07 February 2020
CH01 - Change of particulars for director 22 January 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 17 August 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
CS01 - N/A 14 February 2018
SH01 - Return of Allotment of shares 13 February 2018
CH01 - Change of particulars for director 24 January 2018
CH01 - Change of particulars for director 24 January 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 20 February 2015
SH01 - Return of Allotment of shares 05 November 2014
AA - Annual Accounts 31 October 2014
SH03 - Return of purchase of own shares 24 July 2014
RESOLUTIONS - N/A 08 July 2014
RESOLUTIONS - N/A 08 July 2014
SH06 - Notice of cancellation of shares 08 July 2014
AR01 - Annual Return 20 February 2014
AD01 - Change of registered office address 17 February 2014
AA - Annual Accounts 31 October 2013
SH01 - Return of Allotment of shares 01 October 2013
SH01 - Return of Allotment of shares 01 October 2013
SH01 - Return of Allotment of shares 01 October 2013
RESOLUTIONS - N/A 26 September 2013
MR01 - N/A 19 September 2013
AD01 - Change of registered office address 22 August 2013
AR01 - Annual Return 28 March 2013
TM01 - Termination of appointment of director 27 March 2013
AR01 - Annual Return 01 March 2013
SH03 - Return of purchase of own shares 26 November 2012
TM01 - Termination of appointment of director 21 November 2012
AP01 - Appointment of director 13 November 2012
RESOLUTIONS - N/A 06 November 2012
SH06 - Notice of cancellation of shares 06 November 2012
AA - Annual Accounts 02 November 2012
RESOLUTIONS - N/A 31 October 2012
SH19 - Statement of capital 31 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 October 2012
CAP-SS - N/A 31 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 24 May 2011
AAMD - Amended Accounts 07 March 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 25 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 05 February 2008
287 - Change in situation or address of Registered Office 05 July 2007
AA - Annual Accounts 25 May 2007
395 - Particulars of a mortgage or charge 02 May 2007
395 - Particulars of a mortgage or charge 24 April 2007
363a - Annual Return 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
AA - Annual Accounts 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 12 November 2004
395 - Particulars of a mortgage or charge 15 June 2004
287 - Change in situation or address of Registered Office 24 March 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 20 February 2003
395 - Particulars of a mortgage or charge 13 February 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 23 July 2001
395 - Particulars of a mortgage or charge 03 March 2001
363s - Annual Return 13 February 2001
395 - Particulars of a mortgage or charge 08 September 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 28 February 2000
288b - Notice of resignation of directors or secretaries 23 August 1999
AA - Annual Accounts 07 July 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 24 June 1998
123 - Notice of increase in nominal capital 24 February 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 31 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1996
288 - N/A 11 March 1996
395 - Particulars of a mortgage or charge 07 April 1995
287 - Change in situation or address of Registered Office 08 February 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
NEWINC - New incorporation documents 31 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2013 Fully Satisfied

N/A

Legal charge 20 April 2007 Fully Satisfied

N/A

Legal charge 20 April 2007 Fully Satisfied

N/A

Charge 09 June 2004 Fully Satisfied

N/A

Legal charge 11 February 2003 Fully Satisfied

N/A

Deed of charge 19 February 2001 Fully Satisfied

N/A

Legal charge 07 September 2000 Fully Satisfied

N/A

Debenture 03 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.