Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INVICTA COMMERCIAL REPAIRS LTD
Company Information for

INVICTA COMMERCIAL REPAIRS LTD

1-2 CHARTERHOUSE MEWS, LONDON, EC1M 6BB,
Company Registration Number
08333090
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Invicta Commercial Repairs Ltd
INVICTA COMMERCIAL REPAIRS LTD was founded on 2012-12-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Invicta Commercial Repairs Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INVICTA COMMERCIAL REPAIRS LTD
 
Legal Registered Office
1-2 CHARTERHOUSE MEWS
LONDON
EC1M 6BB
Other companies in OL16
 
Previous Names
YELLOW CIRCLE INVESTMENTS LTD05/09/2016
A THORNE & CO LIMITED08/01/2016
Filing Information
Company Number 08333090
Company ID Number 08333090
Date formed 2012-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/09/2021
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-12-31 13:39:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVICTA COMMERCIAL REPAIRS LTD
The accountancy firm based at this address is TUSON & PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INVICTA COMMERCIAL REPAIRS LTD

Current Directors
Officer Role Date Appointed
IAIN URQUHART MCKEAND
Director 2016-07-19
DAVID JOHN SNODIN
Director 2016-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN MCKEAND
Director 2013-02-13 2016-04-26
OLUFUNSO AKINWALE OMOYELE IDOWU
Director 2013-06-01 2016-01-07
ROBERT DAVID NEWMAN
Director 2013-06-01 2014-09-01
SIMON MARK KENNEDY
Director 2012-12-17 2013-07-25
SEBAYLIS LIMITED
Director 2013-03-01 2013-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN URQUHART MCKEAND INTERNATIONAL ARTISTS LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
IAIN URQUHART MCKEAND IUM LIMITED Director 2016-07-19 CURRENT 2009-04-02 Active
IAIN URQUHART MCKEAND HUFFEY GROUP LTD Director 2016-07-19 CURRENT 2009-12-23 In Administration/Administrative Receiver
IAIN URQUHART MCKEAND FRUEHAUF LTD Director 2016-07-19 CURRENT 2010-03-03 In Administration/Administrative Receiver
IAIN URQUHART MCKEAND FRUEHAUF RIGIDS LIMITED Director 2016-07-19 CURRENT 2013-08-09 Active - Proposal to Strike off
IAIN URQUHART MCKEAND FRUEHAUF TIPPERS LTD Director 2016-07-19 CURRENT 2013-08-09 Active - Proposal to Strike off
IAIN URQUHART MCKEAND SYSTEM WESSEX LTD Director 2016-07-19 CURRENT 2010-02-12 Active - Proposal to Strike off
IAIN URQUHART MCKEAND GRANTHAM TRAILERS LTD Director 2016-07-19 CURRENT 2014-08-14 Active - Proposal to Strike off
IAIN URQUHART MCKEAND RED CIRCLE INVESTMENTS LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
IAIN URQUHART MCKEAND HONEY BADGER ENTERPRISES LTD Director 2014-06-01 CURRENT 2014-04-22 Liquidation
IAIN URQUHART MCKEAND ACCRUED EQUITIES (UK) LTD Director 2005-08-04 CURRENT 2005-08-04 Liquidation
DAVID JOHN SNODIN IUM LIMITED Director 2015-04-04 CURRENT 2009-04-02 Active
DAVID JOHN SNODIN FRUEHAUF RIGIDS LIMITED Director 2015-04-04 CURRENT 2013-08-09 Active - Proposal to Strike off
DAVID JOHN SNODIN FRUEHAUF TIPPERS LTD Director 2015-04-04 CURRENT 2013-08-09 Active - Proposal to Strike off
DAVID JOHN SNODIN BARFORD CONSTRUCTION (UK) LTD Director 2015-04-04 CURRENT 2014-04-24 Active - Proposal to Strike off
DAVID JOHN SNODIN SYSTEM WESSEX LTD Director 2015-04-04 CURRENT 2010-02-12 Active - Proposal to Strike off
DAVID JOHN SNODIN GRANTHAM TRAILERS LTD Director 2014-08-14 CURRENT 2014-08-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-20Final Gazette dissolved via compulsory strike-off
2022-12-20GAZ2Final Gazette dissolved via compulsory strike-off
2022-10-11Compulsory strike-off action has been suspended
2022-10-11DISS16(SOAS)Compulsory strike-off action has been suspended
2022-09-06FIRST GAZETTE notice for compulsory strike-off
2022-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR RED CIRCLE INVESTMENTS LIMITED
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARCHIBALD THOMSON
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM Invicta Works Houghton Road Grantham Lincolnshire NG31 6JE
2021-08-19AP01DIRECTOR APPOINTED MS RACHEL TURNER
2021-08-19AP02Appointment of Red Circle Investments Limited as director on 2021-08-19
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083330900001
2020-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BATES
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2020-01-29AP01DIRECTOR APPOINTED MR GEOFFREY BATES
2020-01-23AP01DIRECTOR APPOINTED MR DAVID ARCHIBALD THOMSON
2019-10-22PSC07CESSATION OF IAIN URQUHART MCKEAND AS A PERSON OF SIGNIFICANT CONTROL
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SNODIN
2019-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-06-05PSC04Change of details for Mr Iain Urquhart Mckeand as a person with significant control on 2017-12-02
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-06-04PSC02Notification of Red Circle Investments Ltd as a person with significant control on 2016-04-26
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-01-25AA01Previous accounting period shortened from 31/03/18 TO 30/09/17
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 083330900001
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-11-23AA01Previous accounting period shortened from 31/12/16 TO 31/03/16
2016-09-05RES15CHANGE OF NAME 19/07/2016
2016-09-05CERTNMCompany name changed yellow circle investments LTD\certificate issued on 05/09/16
2016-08-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-02AP01DIRECTOR APPOINTED IAIN URQUHART MCKEAND
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/16 FROM Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-28AR0128/04/16 ANNUAL RETURN FULL LIST
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/16 FROM Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCKEAND
2016-04-27SH0126/04/16 STATEMENT OF CAPITAL GBP 100
2016-04-27AP01DIRECTOR APPOINTED MR DAVID JOHN SNODIN
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-12AR0108/01/16 ANNUAL RETURN FULL LIST
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR OLUFUNSO IDOWU
2016-01-08RES15CHANGE OF NAME 07/01/2016
2016-01-08CERTNMCompany name changed a thorne & co LIMITED\certificate issued on 08/01/16
2015-12-18AR0117/12/15 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-15AR0117/12/14 FULL LIST
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWMAN
2014-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 4TH FLOOR THE CHANCERY 58 SPRING GARDENS MANCHESTER GREATER MANCHESTER M2 1EW
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-02AR0117/12/13 FULL LIST
2013-08-12AP01DIRECTOR APPOINTED MR OLUFUNSO IDOWU
2013-08-12AP01DIRECTOR APPOINTED MR ROBERT NEWMAN
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SEBAYLIS LIMITED
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KENNEDY
2013-04-02AP02CORPORATE DIRECTOR APPOINTED SEBAYLIS LIMITED
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAIN MCKEAND / 02/04/2013
2013-03-06AP01DIRECTOR APPOINTED MR LAIN MCKEAND
2012-12-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-12-17New incorporation
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33170 - Repair and maintenance of other transport equipment n.e.c.

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to INVICTA COMMERCIAL REPAIRS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INVICTA COMMERCIAL REPAIRS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of INVICTA COMMERCIAL REPAIRS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INVICTA COMMERCIAL REPAIRS LTD

Intangible Assets
Patents
We have not found any records of INVICTA COMMERCIAL REPAIRS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INVICTA COMMERCIAL REPAIRS LTD
Trademarks
We have not found any records of INVICTA COMMERCIAL REPAIRS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVICTA COMMERCIAL REPAIRS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33170 - Repair and maintenance of other transport equipment n.e.c.) as INVICTA COMMERCIAL REPAIRS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where INVICTA COMMERCIAL REPAIRS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVICTA COMMERCIAL REPAIRS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INVICTA COMMERCIAL REPAIRS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.