About

Registered Number: 06959535
Date of Incorporation: 11/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Chertsey House, 61 Chertsey Road, Woking, Surrey, GU21 5BN

 

Based in Woking in Surrey, Invotra Ltd was established in 2009, it's status at Companies House is "Active". There are 7 directors listed as Galvin, John Fintan, Russell, Jonathan Mark, Zimmerman, Paul Clayton Trask, Galvin, Alison Marie, Galvin, Alison Marie, Hunt, Sinead, Murray, Rory Marshall for the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALVIN, John Fintan 11 July 2009 - 1
RUSSELL, Jonathan Mark 21 September 2009 - 1
ZIMMERMAN, Paul Clayton Trask 04 December 2014 - 1
HUNT, Sinead 04 December 2014 29 August 2017 1
MURRAY, Rory Marshall 25 September 2009 11 July 2010 1
Secretary Name Appointed Resigned Total Appointments
GALVIN, Alison Marie 04 December 2014 19 September 2018 1
GALVIN, Alison Marie 11 July 2009 21 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 30 July 2019
CH01 - Change of particulars for director 30 July 2019
TM02 - Termination of appointment of secretary 05 October 2018
AA - Annual Accounts 31 July 2018
PSC02 - N/A 26 July 2018
PSC07 - N/A 25 July 2018
CS01 - N/A 25 July 2018
PSC07 - N/A 25 June 2018
PSC02 - N/A 25 June 2018
TM01 - Termination of appointment of director 26 March 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 20 July 2016
CS01 - N/A 19 July 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 15 July 2015
AD01 - Change of registered office address 04 June 2015
AP03 - Appointment of secretary 07 January 2015
CH01 - Change of particulars for director 07 January 2015
AP01 - Appointment of director 07 January 2015
CH01 - Change of particulars for director 07 January 2015
CH01 - Change of particulars for director 07 January 2015
AP01 - Appointment of director 07 January 2015
CERTNM - Change of name certificate 27 November 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 14 July 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 13 July 2012
AA01 - Change of accounting reference date 27 April 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 12 July 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
AP01 - Appointment of director 08 November 2009
AP01 - Appointment of director 07 November 2009
288b - Notice of resignation of directors or secretaries 27 September 2009
NEWINC - New incorporation documents 11 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.