INVICA INDUSTRIES HOLDINGS LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
INVICA INDUSTRIES HOLDINGS LIMITED is a Private Limited Company from SHEFFIELD and has the status: Active.
INVICA INDUSTRIES HOLDINGS LIMITED was incorporated 18 years ago on 24/03/2006 and has the registered number: 05754991. The accounts status is FULL and accounts are next due on 31/12/2024.
INVICA INDUSTRIES HOLDINGS LIMITED was incorporated 18 years ago on 24/03/2006 and has the registered number: 05754991. The accounts status is FULL and accounts are next due on 31/12/2024.
INVICA INDUSTRIES HOLDINGS LIMITED - SHEFFIELD
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
WESTTHORPE FIELDS ROAD
SHEFFIELD
S21 1TZ
This Company Originates in : United Kingdom
Previous trading names include:
CPL INDUSTRIES HOLDINGS LIMITED (until 18/07/2023)
CPL INDUSTRIES HOLDINGS LIMITED (until 18/07/2023)
MOSSMORAN INVESTMENTS LIMITED (until 19/12/2006)
ALNERY NO. 2581 LIMITED (until 27/04/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/03/2023 | 07/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JASON DAVID SUTTON | Dec 1982 | British | Director | 2018-02-22 | CURRENT |
MR DAVID JOHN LAMB | May 1976 | British | Director | 2023-02-09 | CURRENT |
MR ROBERT BRADLEY KENDALL | Feb 1973 | British | Director | 2009-08-12 | CURRENT |
DOUGLAS JOHN KERR | Jun 1953 | British | Secretary | 2006-04-26 UNTIL 2007-09-19 | RESIGNED |
MR TIMOTHY JAMES WRIGHT | Dec 1963 | British | Director | 2006-05-12 UNTIL 2006-09-20 | RESIGNED |
SHARON ARMITAGE | British | Secretary | 2007-09-19 UNTIL 2017-08-31 | RESIGNED | |
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 2006-03-24 UNTIL 2006-04-26 | RESIGNED | ||
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 2006-03-24 UNTIL 2006-04-26 | RESIGNED | ||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 2006-03-24 UNTIL 2006-04-26 | RESIGNED | ||
ANTHONY GERALD HAYES | May 1948 | British | Director | 2006-05-12 UNTIL 2007-10-31 | RESIGNED |
MR DARREN WAKE | Nov 1967 | British | Director | 2007-10-31 UNTIL 2018-09-28 | RESIGNED |
MR TIMOTHY WILLIAM MINETT | Jan 1960 | British | Director | 2006-05-12 UNTIL 2022-10-27 | RESIGNED |
DOUGLAS JOHN KERR | Jun 1953 | British | Director | 2006-04-26 UNTIL 2007-09-19 | RESIGNED |
DARREN SCOTT JONES-MOLYNEUX | Jun 1971 | British | Director | 2007-09-19 UNTIL 2009-06-25 | RESIGNED |
MR GUY HOWARD CATO | Apr 1971 | British | Director | 2009-08-10 UNTIL 2013-03-22 | RESIGNED |
MR EDWARD SCOTT GREENHALGH | Jul 1963 | British | Director | 2006-09-26 UNTIL 2013-07-09 | RESIGNED |
ANDREW JOHN GLASGOW | Jul 1943 | British | Director | 2006-04-26 UNTIL 2007-09-19 | RESIGNED |
MR MARK EWART ALDRIDGE | May 1950 | British | Director | 2007-11-16 UNTIL 2013-06-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Julian Paul Vivian Mash | 2016-04-06 - 2022-02-14 | 7/1961 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
S G Hambros Limited | 2016-04-06 - 2021-03-01 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
|
Cpl Industries Group Limited | 2016-04-06 | Sheffield |
Voting rights 75 to 100 percent Right to appoint and remove directors |