INVICTA MILITARY-VEHICLE PRESERVATION SOCIETY LIMITED

INVICTA MILITARY-VEHICLE PRESERVATION SOCIETY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINVICTA MILITARY-VEHICLE PRESERVATION SOCIETY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04485942
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INVICTA MILITARY-VEHICLE PRESERVATION SOCIETY LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is INVICTA MILITARY-VEHICLE PRESERVATION SOCIETY LIMITED located?

    Registered Office Address
    29 Jail Lane
    Biggin Hill
    TN16 3SE Westerham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INVICTA MILITARY-VEHICLE PRESERVATION SOCIETY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INVICTA MILITARY-VEHICLE PRESERVATION SOCIETY LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for INVICTA MILITARY-VEHICLE PRESERVATION SOCIETY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Anthony John Ruddock as a director on Jan 17, 2026

    2 pagesAP01

    Termination of appointment of Matthew Stevens as a director on Aug 31, 2025

    1 pagesTM01

    Confirmation statement made on Jul 15, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    13 pagesAA

    Appointment of Mr Matthew Stevens as a director on May 13, 2025

    2 pagesAP01

    Termination of appointment of Gareth Paul Wear as a director on Dec 28, 2024

    1 pagesTM01

    Director's details changed for Mrs Lynne Tatam on Nov 03, 2024

    2 pagesCH01

    Appointment of Mrs Lynne Tatam as a secretary on Nov 01, 2024

    2 pagesAP03

    Registered office address changed from The Lindens Radbone Hill over Norton Chipping Norton Oxfordshire OX7 5RA England to 29 Jail Lane Biggin Hill Westerham TN16 3SE on Nov 13, 2024

    1 pagesAD01

    Termination of appointment of Roger Ernest Stone as a director on Oct 26, 2024

    1 pagesTM01

    Termination of appointment of Roger Ernest Stone as a secretary on Oct 26, 2024

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Appointment of Mr John Charles Gammon as a director on Apr 04, 2024

    2 pagesAP01

    Appointment of Mr Nicholas Paul Cowles as a director on Apr 04, 2024

    2 pagesAP01

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 15, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Ross Kevin Savage on Jul 05, 2021

    2 pagesCH01

    Director's details changed for Mr Peter Arthur James Tatam on Jul 05, 2021

    2 pagesCH01

    Director's details changed for Mrs Lynne Tatam on Jul 05, 2021

    2 pagesCH01

    Registered office address changed from The Lindens Radbone Hill Overnorton Chipping Norton Oxfordshire OX7 5PA England to The Lindens Radbone Hill over Norton Chipping Norton Oxfordshire OX7 5RA on May 28, 2021

    1 pagesAD01

    Director's details changed for Mr Roger Ernest Stone on May 27, 2021

    2 pagesCH01

    Who are the officers of INVICTA MILITARY-VEHICLE PRESERVATION SOCIETY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TATAM, Lynne
    Jail Lane
    Biggin Hill
    TN16 3SE Westerham
    29
    England
    Secretary
    Jail Lane
    Biggin Hill
    TN16 3SE Westerham
    29
    England
    329288480001
    COWLES, Nicholas Paul
    Jail Lane
    Biggin Hill
    TN16 3SE Westerham
    29
    England
    Director
    Jail Lane
    Biggin Hill
    TN16 3SE Westerham
    29
    England
    EnglandBritish321429710001
    GAMMON, John Charles
    Jail Lane
    Biggin Hill
    TN16 3SE Westerham
    29
    England
    Director
    Jail Lane
    Biggin Hill
    TN16 3SE Westerham
    29
    England
    EnglandBritish321429840001
    GIBBS, Terence Charles
    Kings Ride
    RH15 0HL Burgess Hill
    32
    West Sussex
    England
    Director
    Kings Ride
    RH15 0HL Burgess Hill
    32
    West Sussex
    England
    EnglandEnglish5245560001
    RUDDOCK, Anthony John
    Jail Lane
    Biggin Hill
    TN16 3SE Westerham
    29
    England
    Director
    Jail Lane
    Biggin Hill
    TN16 3SE Westerham
    29
    England
    EnglandBritish220819340001
    SAVAGE, Ross Kevin
    Jail Lane
    Biggin Hill
    TN16 3SE Westerham
    29
    England
    Director
    Jail Lane
    Biggin Hill
    TN16 3SE Westerham
    29
    England
    EnglandBritish236272730002
    TATAM, Lynne
    Jail Lane
    Biggin Hill
    TN16 3SE Westerham
    29
    England
    Director
    Jail Lane
    Biggin Hill
    TN16 3SE Westerham
    29
    England
    EnglandBritish260160150002
    TATAM, Peter Arthur James
    Jail Lane
    Biggin Hill
    TN16 3SE Westerham
    29
    England
    Director
    Jail Lane
    Biggin Hill
    TN16 3SE Westerham
    29
    England
    EnglandBritish260160780002
    BULLOCK, Alice Mary
    11 Victoria Bungalows
    Old Maidstone Road Ruxley
    DA14 5BB Sidcup
    Kent
    Secretary
    11 Victoria Bungalows
    Old Maidstone Road Ruxley
    DA14 5BB Sidcup
    Kent
    British111414480001
    NASH, Caroline Stefanie
    14 Stace Way
    Worth
    RH10 7YW Crawley
    West Sussex
    Secretary
    14 Stace Way
    Worth
    RH10 7YW Crawley
    West Sussex
    British96318360001
    PARTRIDGE, Andrew David
    Silverlea Gardens
    RH6 9BB Horley
    56
    Surrey
    Uk
    Secretary
    Silverlea Gardens
    RH6 9BB Horley
    56
    Surrey
    Uk
    British131924950001
    PARTRIDGE, Andrew David
    Silverlea Gardens
    RH6 9BB Horley
    56
    Surrey
    United Kingdom
    Secretary
    Silverlea Gardens
    RH6 9BB Horley
    56
    Surrey
    United Kingdom
    British131924950001
    PARTRIDGE, Andrew David
    Silverlea Gardens
    RH6 9BB Horley
    56
    Surrey
    Uk
    Secretary
    Silverlea Gardens
    RH6 9BB Horley
    56
    Surrey
    Uk
    British131924950001
    REBBECK, Heather Ann
    74 The Dene
    TN22 1LE Uckfield
    East Sussex
    Secretary
    74 The Dene
    TN22 1LE Uckfield
    East Sussex
    British99532840001
    STONE, Roger Ernest
    Radbone Hill
    Over Norton
    OX7 5RA Chipping Norton
    The Lindens
    Oxfordshire
    England
    Secretary
    Radbone Hill
    Over Norton
    OX7 5RA Chipping Norton
    The Lindens
    Oxfordshire
    England
    283708410001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BATER, Joanne Louise
    Rochester Lodge
    Preston Hall Gardens
    ME12 4PL Sheerness
    Kent
    Director
    Rochester Lodge
    Preston Hall Gardens
    ME12 4PL Sheerness
    Kent
    British117572910001
    BOARER, Tina Debra Karen
    56 Silverlea Gardens
    Horley
    RH6 9BB Surrey
    Director
    56 Silverlea Gardens
    Horley
    RH6 9BB Surrey
    Great BritainBritish151006260001
    BROWN, Carol Ann
    18 Lilac Close
    GU1 1PB Guildford
    Surrey
    Director
    18 Lilac Close
    GU1 1PB Guildford
    Surrey
    British97172390001
    BULLOCK, Alice Mary
    56 Silverlea Gardens
    Horley
    RH6 9BB Surrey
    Director
    56 Silverlea Gardens
    Horley
    RH6 9BB Surrey
    United KingdomBritish168411890001
    BULLOCK, Alice Mary
    11 Victoria Bungalows
    Old Maidstone Road Ruxley
    DA14 5BB Sidcup
    Kent
    Director
    11 Victoria Bungalows
    Old Maidstone Road Ruxley
    DA14 5BB Sidcup
    Kent
    Great BritainBritish111414480001
    BULLOCK, Alice Mary
    11 Victoria Bungalows
    Old Maidstone Road Ruxley
    DA14 5BB Sidcup
    Kent
    Director
    11 Victoria Bungalows
    Old Maidstone Road Ruxley
    DA14 5BB Sidcup
    Kent
    Great BritainBritish111414480001
    BULLOCK, Alice Mary
    11 Victoria Bungalows
    Old Maidstone Road Ruxley
    DA14 5BB Sidcup
    Kent
    Director
    11 Victoria Bungalows
    Old Maidstone Road Ruxley
    DA14 5BB Sidcup
    Kent
    Great BritainBritish111414480001
    BURFORD, John Colin
    58 Ladds Way
    BR8 8HW Swanley
    Kent
    Director
    58 Ladds Way
    BR8 8HW Swanley
    Kent
    British88248120001
    BURFORD, Viviene Margaret
    58 Ladds Way
    BR8 8HW Swanley
    Kent
    Director
    58 Ladds Way
    BR8 8HW Swanley
    Kent
    British83088070001
    COWLES, Nicholas Paul
    56 Silverlea Gardens
    Horley
    RH6 9BB Surrey
    Director
    56 Silverlea Gardens
    Horley
    RH6 9BB Surrey
    United KingdomBritish210633100001
    COWLES, Nicholas Paul
    Grand View Avenue
    Biggin Hill
    TN16 3XE Westerham
    13
    Kent
    England
    Director
    Grand View Avenue
    Biggin Hill
    TN16 3XE Westerham
    13
    Kent
    England
    EnglandBritish197007270001
    DAY, Robert Victor Albert
    30 Ashurst Avenue
    SS2 4TJ Southend On Sea
    Essex
    Director
    30 Ashurst Avenue
    SS2 4TJ Southend On Sea
    Essex
    British111459540001
    DUNLOP, Gabriele
    27 Octavian Drive
    Lympne
    CT21 4JG Hythe
    Kent
    Director
    27 Octavian Drive
    Lympne
    CT21 4JG Hythe
    Kent
    Great BritainGerman111414630001
    DUNLOP, Malcolm
    27 Octavian Drive
    Lympne
    CT21 4JG Hythe
    Kent
    Director
    27 Octavian Drive
    Lympne
    CT21 4JG Hythe
    Kent
    EnglandBritish83088050001
    EASTERBY WOOD, Mark
    17 Phoenix Drive
    Wateringbury
    ME18 5DR Maidstone
    Kent
    Director
    17 Phoenix Drive
    Wateringbury
    ME18 5DR Maidstone
    Kent
    British111414540001
    EDE, Allan Robert
    9 View Close
    TN16 3XE Westerham
    Owlsbury
    Kent
    United Kingdom
    Director
    9 View Close
    TN16 3XE Westerham
    Owlsbury
    Kent
    United Kingdom
    United KingdomBritish159854120001
    FROOM, Simon William
    Faccombe
    SP11 0DS Andover
    The Jack Russell Inn
    Hampshire
    United Kingdom
    Director
    Faccombe
    SP11 0DS Andover
    The Jack Russell Inn
    Hampshire
    United Kingdom
    United KingdomBritish159896360001
    GOSLING, James Stuart Lentell
    Riding Lane
    Hildenborough
    TN11 9LN Tonbridge
    Riding Farm
    Kent
    England
    Director
    Riding Lane
    Hildenborough
    TN11 9LN Tonbridge
    Riding Farm
    Kent
    England
    EnglandBritish28391490002
    GURR, Paul Alan
    Highfield Road
    CR3 6QX Caterham
    4
    Surrey
    England
    Director
    Highfield Road
    CR3 6QX Caterham
    4
    Surrey
    England
    EnglandBritish197007290001

    What are the latest statements on persons with significant control for INVICTA MILITARY-VEHICLE PRESERVATION SOCIETY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 15, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0