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

INVICTA LAND LIMITED

LITTLE SWALLOWS BEECH HILL, BRIDGE, CANTERBURY, KENT, CT4 5AU,
Company Registration Number
03705880
Private Limited Company
Active

Company Overview

About Invicta Land Ltd
INVICTA LAND LIMITED was founded on 1999-02-02 and has its registered office in Canterbury. The organisation's status is listed as "Active". Invicta Land Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INVICTA LAND LIMITED
 
Legal Registered Office
LITTLE SWALLOWS BEECH HILL
BRIDGE
CANTERBURY
KENT
CT4 5AU
Other companies in CT1
 
Previous Names
INVICTA PRODUCE LIMITED30/04/2015
Filing Information
Company Number 03705880
Company ID Number 03705880
Date formed 1999-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB724825135  
Last Datalog update: 2024-04-06 14:06:30
Primary Source:Companies House
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.
Companies with same name INVICTA LAND LIMITED
The following companies were found which have the same name as INVICTA LAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INVICTA LANDSCAPING SOUTH EAST LTD SUITE 1, UNIT C3 KNIGHTS PARK INDUSTRIAL ESTATE KNIGHT ROAD ROCHESTER KENT ME2 2LS Active - Proposal to Strike off Company formed on the 2020-06-20

Company Officers of INVICTA LAND LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE DAWN CHOULES
Company Secretary 1999-03-29
STEPHANIE DAWN CHOULES
Director 1999-03-29
COLIN WILLIAMS
Director 1999-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-02-02 1999-03-29
LONDON LAW SERVICES LIMITED
Nominated Director 1999-02-02 1999-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANIE DAWN CHOULES INVICTA PRODUCE LIMITED Director 2015-02-21 CURRENT 2015-02-21 Active
COLIN WILLIAMS INVICTA GROUP LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
COLIN WILLIAMS INVICTA PRODUCE LIMITED Director 2015-02-21 CURRENT 2015-02-21 Active

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
2024-03-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-02CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2023-04-05CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-03-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12REGISTRATION OF A CHARGE / CHARGE CODE 037058800010
2022-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037058800010
2022-02-11REGISTERED OFFICE CHANGED ON 11/02/22 FROM Invicta Way Manston Park Ramsgate Kent CT12 5FD England
2022-02-11CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/22 FROM Invicta Way Manston Park Ramsgate Kent CT12 5FD England
2021-08-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26DISS40Compulsory strike-off action has been discontinued
2021-05-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-23CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18TM02Termination of appointment of Stephanie Dawn Choules on 2019-03-02
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DAWN CHOULES
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2017-11-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 037058800009
2017-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-26AR0102/02/16 ANNUAL RETURN FULL LIST
2015-09-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM C/O Reeves & Co Llp 37 St. Margarets Street Canterbury Kent CT1 2TU
2015-04-30RES15CHANGE OF NAME 31/03/2015
2015-04-30CERTNMCompany name changed invicta produce LIMITED\certificate issued on 30/04/15
2015-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-23AR0102/02/15 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-11AR0102/02/14 ANNUAL RETURN FULL LIST
2013-11-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07AR0102/02/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AR0102/02/12 ANNUAL RETURN FULL LIST
2012-01-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-14MG01Particulars of a mortgage or charge / charge no: 8
2011-04-05MG01Particulars of a mortgage or charge / charge no: 7
2011-02-22AR0102/02/11 FULL LIST
2011-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2011 FROM REEVES & NEYLAN 37 ST MARGARETS STREET CANTERBURY KENT CT1 2TU
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-17AR0102/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAMS / 02/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE DAWN CHOULES / 02/02/2010
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-02-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-21AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-31225ACC. REF. DATE SHORTENED FROM 31/07/2008 TO 31/03/2008
2008-02-28363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-12-21287REGISTERED OFFICE CHANGED ON 21/12/07 FROM: WARING & PARTNERS ROPER YARD, ROPER ROAD CANTERBURY KENT CT2 7EX
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-27363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-02363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-02-23363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-02-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-02-23363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2004-01-20395PARTICULARS OF MORTGAGE/CHARGE
2004-01-10395PARTICULARS OF MORTGAGE/CHARGE
2003-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-10-02123NC INC ALREADY ADJUSTED 05/06/03
2003-09-2388(2)RAD 19/06/03--------- £ SI 100@1=100 £ IC 100/200
2003-09-20RES04£ NC 100/200 05/06/03
2003-07-21RES12VARYING SHARE RIGHTS AND NAMES
2003-07-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-20363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2003-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-02-18363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-10-0288(2)RAD 17/09/01--------- £ SI 98@1=98 £ IC 2/100
2001-02-14395PARTICULARS OF MORTGAGE/CHARGE
2001-02-06363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-19225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/07/00
2000-03-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-31363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
1999-07-26CERTNMCOMPANY NAME CHANGED FERNTIP LIMITED CERTIFICATE ISSUED ON 27/07/99
1999-06-22287REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-06-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-22288bDIRECTOR RESIGNED
1999-06-22288bSECRETARY RESIGNED
1999-06-22288aNEW DIRECTOR APPOINTED
1999-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0231597 Active Licenced property: MANSTON BUSINESS PARK INVICTA WAY MANSTON RAMSGATE MANSTON GB CT12 5DD. Correspondance address: COLUMBUS AVENUE INVICTA WAY MANSTON PARK RAMSGATE MANSTON PARK GB CT12 5DD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-23 Outstanding ATOM BANK PLC
LEGAL ASSIGNMENT 2011-05-14 Satisfied HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2011-04-05 Satisfied HSBC INVOICE FINANCE (UK) LTD (“THE SECURITY HOLDER”)
LEGAL MORTGAGE 2006-03-24 Satisfied HSBC BANK PLC
DEBENTURE 2006-03-22 Satisfied HSBC BANK PLC
CHATTEL MORTGAGE 2005-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-01-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-01-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CREDIT BALANCES 2001-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

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 LAND LIMITED

Intangible Assets
Patents
We have not found any records of INVICTA LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVICTA LAND LIMITED
Trademarks
We have not found any records of INVICTA LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVICTA LAND LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as INVICTA LAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INVICTA LAND LIMITED 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 LAND LIMITED 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 LAND LIMITED 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.
    Other companies at postcode CT4 5AU