INVICA INDUSTRIES HOLDINGS LIMITED
Overview
| Company Name | INVICA INDUSTRIES HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05754991 |
| 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 INVICA INDUSTRIES HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INVICA INDUSTRIES HOLDINGS LIMITED located?
| Registered Office Address | Westthorpe Fields Road Killamarsh S21 1TZ Sheffield |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INVICA INDUSTRIES HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CPL INDUSTRIES HOLDINGS LIMITED | Dec 19, 2006 | Dec 19, 2006 |
| MOSSMORAN INVESTMENTS LIMITED | Apr 27, 2006 | Apr 27, 2006 |
| ALNERY NO. 2581 LIMITED | Mar 24, 2006 | Mar 24, 2006 |
What are the latest accounts for INVICA INDUSTRIES HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INVICA INDUSTRIES HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 24, 2025 |
| Overdue | No |
What are the latest filings for INVICA INDUSTRIES HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Cpl Industries Group Limited as a person with significant control on Jul 18, 2023 | 2 pages | PSC05 | ||||||||||||||
Cessation of Julian Paul Vivian Mash as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Mar 31, 2025 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Mar 24, 2025 with updates | 6 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 23 pages | AA | ||||||||||||||
Statement of capital on Sep 25, 2024
| 6 pages | SH02 | ||||||||||||||
Satisfaction of charge 057549910017 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 057549910016 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 057549910015 in full | 1 pages | MR04 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 057549910018, created on Sep 25, 2024 | 86 pages | MR01 | ||||||||||||||
Notification of Julian Paul Vivian Mash as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||
Second filing of Confirmation Statement dated Mar 24, 2024 | 4 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Mar 24, 2023 | 4 pages | RP04CS01 | ||||||||||||||
Appointment of Mr Julian Paul Vivian Mash as a director on Sep 05, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 24, 2024 with updates | 5 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2023 | 23 pages | AA | ||||||||||||||
Registration of charge 057549910017, created on Sep 29, 2023 | 86 pages | MR01 | ||||||||||||||
Certificate of change of name Company name changed cpl industries holdings LIMITED\certificate issued on 18/07/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 24, 2023 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr David John Lamb as a director on Feb 09, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||||||||||||||
Termination of appointment of Timothy William Minett as a director on Oct 27, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of INVICA INDUSTRIES HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENDALL, Robert Bradley | Director | Russell Road W14 8HU London 32 England | United Kingdom | British | 81809130002 | |||||
| LAMB, David John | Director | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road | England | British | 185542050001 | |||||
| MASH, Julian Paul Vivian | Director | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road | England | British | 326859110001 | |||||
| SUTTON, Jason David | Director | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road | England | British | 250292280001 | |||||
| ARMITAGE, Sharon | Secretary | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road England | British | 74747850001 | ||||||
| KERR, Douglas John | Secretary | Orchard Lodge Keyworth Lane Bunny NG11 6QZ Nottingham Nottinghamshire | British | 67392040002 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALDRIDGE, Mark Ewart | Director | Mill Lane Wingerworth S42 6NG Chesterfield Derbyshire | England | British | 66832950001 | |||||
| CATO, Guy Howard | Director | The Street Great Tey CO8 1JS Colchester 1 Old Warrens Essex | England | British | 167340790001 | |||||
| GLASGOW, Andrew John | Director | Slough Farm Thaxted Road, Debden CB11 3LS Saffron Walden Essex | United Kingdom | British | 63416780004 | |||||
| GREENHALGH, Edward Scott | Director | Mill Lane Wingerworth S42 6NG Chesterfield Derbyshire | England | British | 116067270001 | |||||
| HAYES, Anthony Gerald | Director | Church Farm Rectory Road Upper Langwith NG20 9RF Mansfield Nottinghamshire | British | 81296530003 | ||||||
| JONES-MOLYNEUX, Darren Scott | Director | 9 Norham Court Park Farm PE2 8UX Peterborough Cambridgeshire | England | British | 152191300001 | |||||
| KERR, Douglas John | Director | Orchard Lodge Keyworth Lane Bunny NG11 6QZ Nottingham Nottinghamshire | British | 67392040002 | ||||||
| MINETT, Timothy William | Director | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road England | England | British | 83147970004 | |||||
| WAKE, Darren | Director | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road England | United Kingdom | British | 158618870002 | |||||
| WRIGHT, Timothy James | Director | Cherington House Cherington CV36 5HS Shipston On Stour Warwickshire | United Kingdom | British | 88919840001 | |||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of INVICA INDUSTRIES HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Julian Paul Vivian Mash | Apr 06, 2016 | St. James's Street SW1A 1LA London 55 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| S G Hambros Limited | Apr 06, 2016 | 8 St. James's Square SW1Y 4JU London 5th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Julian Paul Vivian Mash | Apr 06, 2016 | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Invica Industries Group Limited | Apr 06, 2016 | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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