INVICA INDUSTRIES LIMITED - SHEFFIELD


Company Profile Company Filings

Overview

INVICA INDUSTRIES LIMITED is a Private Limited Company from SHEFFIELD and has the status: Active.
INVICA INDUSTRIES LIMITED was incorporated 29 years ago on 22/11/1994 and has the registered number: 02993245. The accounts status is FULL and accounts are next due on 31/12/2024.

INVICA INDUSTRIES LIMITED - SHEFFIELD

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

WESTTHORPE FIELDS ROAD
SHEFFIELD
S21 1TZ

This Company Originates in : United Kingdom
Previous trading names include:
CPL INDUSTRIES LIMITED (until 18/07/2023)

Confirmation Statements

Last Statement Next Statement Due
22/11/2023 06/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES NICHOLAS GLOVER Jan 1969 British Director 2021-08-23 CURRENT
MR STEVEN LESLIE ANSON Jul 1965 British Director 2021-08-23 CURRENT
MR PHILIP HIGGINBOTTOM May 1974 British Director 2024-04-04 CURRENT
MR JASON DAVID SUTTON Dec 1982 British Director 2016-06-20 CURRENT
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1994-11-22 UNTIL 1995-01-05 RESIGNED
TIMOTHY HUGO POLLOCK Dec 1958 British Director 2005-10-03 UNTIL 2006-01-12 RESIGNED
MR DARREN WAKE Nov 1967 British Director 2007-10-31 UNTIL 2018-09-28 RESIGNED
MR TIMOTHY WILLIAM MINETT Jan 1960 British Director 2002-07-02 UNTIL 2022-10-27 RESIGNED
DOUGLAS JOHN KERR Jun 1953 British Director 2002-05-01 UNTIL 2007-09-19 RESIGNED
DARREN SCOTT JONES-MOLYNEUX Jun 1971 British Director 2007-09-19 UNTIL 2007-11-08 RESIGNED
ADRIAN ROBERT BARNETT JOHNSON Jul 1953 British Director 1995-02-03 UNTIL 2001-03-01 RESIGNED
MR GRAHAM HUGHES Jul 1952 Scottish Director 2011-03-24 UNTIL 2015-01-01 RESIGNED
MR DAVID STEVEN MORGAN Jul 1976 British Director 2016-06-20 UNTIL 2020-03-31 RESIGNED
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1994-11-22 UNTIL 1995-01-05 RESIGNED
DAVID JAMES HAMILTON May 1968 British Director 2007-10-31 UNTIL 2010-05-31 RESIGNED
DLA NOMINEES LIMITED Corporate Nominee Director 1994-11-22 UNTIL 1995-01-05 RESIGNED
MR BRIAN ARTHUR WILLIAMS Feb 1951 British Secretary 1995-01-05 UNTIL 1999-06-01 RESIGNED
MR BRIAN ARTHUR WILLIAMS Feb 1951 British Secretary 2002-03-08 UNTIL 2005-03-31 RESIGNED
TIMOTHY HUGO POLLOCK Dec 1958 British Secretary 2005-10-03 UNTIL 2006-01-12 RESIGNED
DOUGLAS JOHN KERR Jun 1953 British Secretary 2005-03-31 UNTIL 2005-10-03 RESIGNED
BEVERLEY JAYNE BEAN British Secretary 1999-06-01 UNTIL 2002-03-08 RESIGNED
SHARON ARMITAGE British Secretary 2006-01-12 UNTIL 2017-08-31 RESIGNED
RICHARD JOHN HARTLEY Nov 1964 British Director 2004-05-10 UNTIL 2005-02-09 RESIGNED
MR SCOTT EDWARD GREENHALGH Jul 1963 British Director 2007-09-19 UNTIL 2007-11-08 RESIGNED
ANDREW JOHN GLASGOW Jul 1943 British Director 2001-08-02 UNTIL 2007-09-19 RESIGNED
DAVID EDWARD FOSTER Jun 1943 British Director 1995-01-05 UNTIL 2001-11-16 RESIGNED
WILLIAM FRED CLARKE Sep 1955 British Director 1995-01-05 UNTIL 2002-05-01 RESIGNED
MR RICHARD CHARLES AUSTIN CASTON Jul 1967 British Director 2000-01-10 UNTIL 2000-06-29 RESIGNED
MR NEIL GRAEME BROWN Jan 1959 British Director 2002-04-17 UNTIL 2006-05-12 RESIGNED
DOWNIE BROWN Jun 1943 British Director 2002-01-07 UNTIL 2002-04-30 RESIGNED
KEITH BROOM May 1963 British Director 1995-05-01 UNTIL 2001-12-31 RESIGNED
RICHARD JOHN BARBER Jul 1961 British Director 2006-05-25 UNTIL 2007-09-21 RESIGNED
PETER SCOTT Jan 1953 British Director 2007-11-13 UNTIL 2019-06-21 RESIGNED
ANTHONY GERALD HAYES May 1948 British Director 2002-07-02 UNTIL 2007-11-05 RESIGNED
MR PHILIP STEPHEN HALL Jan 1960 English Director 2001-05-01 UNTIL 2004-03-26 RESIGNED
MR STEPHEN HOWARTH Jan 1947 British Director 1995-01-05 UNTIL 2001-11-30 RESIGNED
DAVID STUART WINTERBOTTOM Nov 1936 British Director 1995-04-18 UNTIL 1999-05-07 RESIGNED
DAVID STUART WINTERBOTTOM Nov 1936 British Director 1999-05-17 UNTIL 2006-05-12 RESIGNED
MR BRIAN ARTHUR WILLIAMS Feb 1951 British Director 1995-01-05 UNTIL 2005-03-31 RESIGNED
IVAN MAXWELL HEYWOOD Nov 1957 British Director 2000-07-24 UNTIL 2002-10-16 RESIGNED
PAUL GRAHAM SOUTHWELL Feb 1960 British Director 1995-09-04 UNTIL 2000-01-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Julian Paul Vivian Mash 2016-04-06 - 2022-02-14 7/1961 London   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Sg Hambros Limited 2016-04-06 - 2021-03-01 London   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Cpl Industries Holdings Limited 2016-04-06 Sheffield   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CPL HARGREAVES LIMITED SHEFFIELD Active DORMANT 99999 - Dormant Company
WALTER H.FELTHAM & SON LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 13922 - manufacture of canvas goods, sacks, etc.
HOMEFIRE GROUP LIMITED SHEFFIELD Active FULL 46719 - Wholesale of other fuels and related products
CPL INDUSTRIES LATVIA LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 46719 - Wholesale of other fuels and related products
CPLD LIMITED SHEFFIELD Active DORMANT 74990 - Non-trading company
CPL LOGISTICS LIMITED SHEFFIELD Active DORMANT 99999 - Dormant Company
CPL PRODUCTS LIMITED SHEFFIELD Active FULL 23990 - Manufacture of other non-metallic mineral products n.e.c.
SADLER TANKERS LIMITED SHEFFIELD Active DORMANT 99999 - Dormant Company
PALCO SHIPPING AND TRADING LIMITED SHEFFIELD Active DORMANT 99999 - Dormant Company
CPL ENVIRONMENTAL LIMITED SHEFFIELD Active DORMANT 99999 - Dormant Company
CPL ENVIRONMENTAL AMERICAS LIMITED SHEFFIELD Active DORMANT 99999 - Dormant Company
CPL TRADING LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 46719 - Wholesale of other fuels and related products
HEPTAGON LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 99999 - Dormant Company
CPL PROPERTY LIMITED SHEFFIELD Active DORMANT 99999 - Dormant Company
CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED SHEFFIELD Active DORMANT 99999 - Dormant Company
BROOMCO (1850) LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 99999 - Dormant Company
CPL FRANCE LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 39000 - Remediation activities and other waste management services
STEEL CITY SCHOOLS PARTNERSHIP SHEFFIELD Active FULL 85200 - Primary education
STANAGE CONSULTING LIMITED HOPE VALLEY UNITED KINGDOM Active -... TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WALTER H.FELTHAM & SON LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 13922 - manufacture of canvas goods, sacks, etc.
DANDY POULTRY LTD SHEFFIELD Active MICRO ENTITY 46320 - Wholesale of meat and meat products
ELEC ENERGY LTD SHEFFIELD ENGLAND Active DORMANT 43210 - Electrical installation
EIG RESOURCE LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
BLUE BRIK PROPERTIES LIMITED SHEFFIELD ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
CPL ICON PROCESSING SYSTEMS LIMITED SHEFFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 35110 - Production of electricity
JOSEPH EXECUTIVE SEARCH (EXPORT) LIMITED SHEFFIELD UNITED KINGDOM Active MICRO ENTITY 78109 - Other activities of employment placement agencies
CPL SOUTH AFRICA LIMITED SHEFFIELD UNITED KINGDOM Active DORMANT 64202 - Activities of production holding companies
INTELIPOD LTD SHEFFIELD ENGLAND Active DORMANT 80200 - Security systems service activities
XCELPAY LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 69202 - Bookkeeping activities