INVICTA MILITARY-VEHICLE PRESERVATION SOCIETY LIMITED
Overview
| Company Name | INVICTA MILITARY-VEHICLE PRESERVATION SOCIETY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04485942 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for INVICTA MILITARY-VEHICLE PRESERVATION SOCIETY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INVICTA MILITARY-VEHICLE PRESERVATION SOCIETY LIMITED?
| Last Confirmation Statement Made Up To | Jul 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 15, 2025 |
| Overdue | No |
What are the latest filings for INVICTA MILITARY-VEHICLE PRESERVATION SOCIETY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Anthony John Ruddock as a director on Jan 17, 2026 | 2 pages | AP01 | ||
Termination of appointment of Matthew Stevens as a director on Aug 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 15, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 13 pages | AA | ||
Appointment of Mr Matthew Stevens as a director on May 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gareth Paul Wear as a director on Dec 28, 2024 | 1 pages | TM01 | ||
Director's details changed for Mrs Lynne Tatam on Nov 03, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Lynne Tatam as a secretary on Nov 01, 2024 | 2 pages | AP03 | ||
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 pages | AD01 | ||
Termination of appointment of Roger Ernest Stone as a director on Oct 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Roger Ernest Stone as a secretary on Oct 26, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Charles Gammon as a director on Apr 04, 2024 | 2 pages | AP01 | ||
Appointment of Mr Nicholas Paul Cowles as a director on Apr 04, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ross Kevin Savage on Jul 05, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Arthur James Tatam on Jul 05, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Lynne Tatam on Jul 05, 2021 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Roger Ernest Stone on May 27, 2021 | 2 pages | CH01 | ||
Who are the officers of INVICTA MILITARY-VEHICLE PRESERVATION SOCIETY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TATAM, Lynne | Secretary | Jail Lane Biggin Hill TN16 3SE Westerham 29 England | 329288480001 | |||||||
| COWLES, Nicholas Paul | Director | Jail Lane Biggin Hill TN16 3SE Westerham 29 England | England | British | 321429710001 | |||||
| GAMMON, John Charles | Director | Jail Lane Biggin Hill TN16 3SE Westerham 29 England | England | British | 321429840001 | |||||
| GIBBS, Terence Charles | Director | Kings Ride RH15 0HL Burgess Hill 32 West Sussex England | England | English | 5245560001 | |||||
| RUDDOCK, Anthony John | Director | Jail Lane Biggin Hill TN16 3SE Westerham 29 England | England | British | 220819340001 | |||||
| SAVAGE, Ross Kevin | Director | Jail Lane Biggin Hill TN16 3SE Westerham 29 England | England | British | 236272730002 | |||||
| TATAM, Lynne | Director | Jail Lane Biggin Hill TN16 3SE Westerham 29 England | England | British | 260160150002 | |||||
| TATAM, Peter Arthur James | Director | Jail Lane Biggin Hill TN16 3SE Westerham 29 England | England | British | 260160780002 | |||||
| BULLOCK, Alice Mary | Secretary | 11 Victoria Bungalows Old Maidstone Road Ruxley DA14 5BB Sidcup Kent | British | 111414480001 | ||||||
| NASH, Caroline Stefanie | Secretary | 14 Stace Way Worth RH10 7YW Crawley West Sussex | British | 96318360001 | ||||||
| PARTRIDGE, Andrew David | Secretary | Silverlea Gardens RH6 9BB Horley 56 Surrey Uk | British | 131924950001 | ||||||
| PARTRIDGE, Andrew David | Secretary | Silverlea Gardens RH6 9BB Horley 56 Surrey United Kingdom | British | 131924950001 | ||||||
| PARTRIDGE, Andrew David | Secretary | Silverlea Gardens RH6 9BB Horley 56 Surrey Uk | British | 131924950001 | ||||||
| REBBECK, Heather Ann | Secretary | 74 The Dene TN22 1LE Uckfield East Sussex | British | 99532840001 | ||||||
| STONE, Roger Ernest | Secretary | Radbone Hill Over Norton OX7 5RA Chipping Norton The Lindens Oxfordshire England | 283708410001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BATER, Joanne Louise | Director | Rochester Lodge Preston Hall Gardens ME12 4PL Sheerness Kent | British | 117572910001 | ||||||
| BOARER, Tina Debra Karen | Director | 56 Silverlea Gardens Horley RH6 9BB Surrey | Great Britain | British | 151006260001 | |||||
| BROWN, Carol Ann | Director | 18 Lilac Close GU1 1PB Guildford Surrey | British | 97172390001 | ||||||
| BULLOCK, Alice Mary | Director | 56 Silverlea Gardens Horley RH6 9BB Surrey | United Kingdom | British | 168411890001 | |||||
| BULLOCK, Alice Mary | Director | 11 Victoria Bungalows Old Maidstone Road Ruxley DA14 5BB Sidcup Kent | Great Britain | British | 111414480001 | |||||
| BULLOCK, Alice Mary | Director | 11 Victoria Bungalows Old Maidstone Road Ruxley DA14 5BB Sidcup Kent | Great Britain | British | 111414480001 | |||||
| BULLOCK, Alice Mary | Director | 11 Victoria Bungalows Old Maidstone Road Ruxley DA14 5BB Sidcup Kent | Great Britain | British | 111414480001 | |||||
| BURFORD, John Colin | Director | 58 Ladds Way BR8 8HW Swanley Kent | British | 88248120001 | ||||||
| BURFORD, Viviene Margaret | Director | 58 Ladds Way BR8 8HW Swanley Kent | British | 83088070001 | ||||||
| COWLES, Nicholas Paul | Director | 56 Silverlea Gardens Horley RH6 9BB Surrey | United Kingdom | British | 210633100001 | |||||
| COWLES, Nicholas Paul | Director | Grand View Avenue Biggin Hill TN16 3XE Westerham 13 Kent England | England | British | 197007270001 | |||||
| DAY, Robert Victor Albert | Director | 30 Ashurst Avenue SS2 4TJ Southend On Sea Essex | British | 111459540001 | ||||||
| DUNLOP, Gabriele | Director | 27 Octavian Drive Lympne CT21 4JG Hythe Kent | Great Britain | German | 111414630001 | |||||
| DUNLOP, Malcolm | Director | 27 Octavian Drive Lympne CT21 4JG Hythe Kent | England | British | 83088050001 | |||||
| EASTERBY WOOD, Mark | Director | 17 Phoenix Drive Wateringbury ME18 5DR Maidstone Kent | British | 111414540001 | ||||||
| EDE, Allan Robert | Director | 9 View Close TN16 3XE Westerham Owlsbury Kent United Kingdom | United Kingdom | British | 159854120001 | |||||
| FROOM, Simon William | Director | Faccombe SP11 0DS Andover The Jack Russell Inn Hampshire United Kingdom | United Kingdom | British | 159896360001 | |||||
| GOSLING, James Stuart Lentell | Director | Riding Lane Hildenborough TN11 9LN Tonbridge Riding Farm Kent England | England | British | 28391490002 | |||||
| GURR, Paul Alan | Director | Highfield Road CR3 6QX Caterham 4 Surrey England | England | British | 197007290001 |
What are the latest statements on persons with significant control for INVICTA MILITARY-VEHICLE PRESERVATION SOCIETY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 15, 2016 | The 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