Company NameInvatron Building Services Limited
Company StatusDissolved
Company Number07777854
CategoryPrivate Limited Company
Incorporation Date19 September 2011(12 years, 7 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Keith James Tyler
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(12 months after company formation)
Appointment Duration8 years, 11 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Time 1 Lea Hall Bungalows Dunmow Road
Hatfield Heath
Hertfordshire
CM22 7BL
Director NameSusan Margaret Tyler
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(12 months after company formation)
Appointment Duration8 years, 11 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Time 1 Lea Hall Bungalows Dunmow Road
Hatfield Heath
Herts
CM22 7BL
Secretary NameSusan Margaret Tyler
NationalityBritish
StatusClosed
Appointed14 September 2012(12 months after company formation)
Appointment Duration8 years, 11 months (closed 24 August 2021)
RoleCompany Director
Correspondence AddressOld Time 1 Lea Hall Bungalows Dunmow Road
Hatfield Heath
Herts
CM22 7BL
Director NameMrs Beverly Clare Turner
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address27 Vicarage Close
Shillington
Hitchin
SG5 3LS
Secretary NameMrs Beverley Clare Turner
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address27 Vicarage Close
Shillington
Hitchin
SG5 3LS

Location

Registered Address1 St. Peters Road
Braintree
Essex
CM7 9AN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Beverley Clare Turner
100.00%
Ordinary

Financials

Year2014
Net Worth£23,850
Cash£15,884
Current Liabilities£8,845

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 January 2013Accounts for a dormant company made up to 30 March 2012 (5 pages)
28 January 2013Accounts for a dormant company made up to 30 March 2012 (5 pages)
2 January 2013Registered office address changed from 27 Vicarage Close Shillington Hitchin SG5 3LS United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 27 Vicarage Close Shillington Hitchin SG5 3LS United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 27 Vicarage Close Shillington Hitchin SG5 3LS United Kingdom on 2 January 2013 (1 page)
20 December 2012Termination of appointment of Beverley Turner as a secretary (2 pages)
20 December 2012Appointment of Susan Margaret Tyler as a secretary (3 pages)
20 December 2012Termination of appointment of Beverly Turner as a director (2 pages)
20 December 2012Appointment of Susan Margaret Tyler as a director (3 pages)
20 December 2012Termination of appointment of Beverley Turner as a secretary (2 pages)
20 December 2012Appointment of Susan Margaret Tyler as a secretary (3 pages)
20 December 2012Appointment of Susan Margaret Tyler as a director (3 pages)
20 December 2012Termination of appointment of Beverly Turner as a director (2 pages)
18 October 2012Appointment of Mr Keith James Tyler as a director (3 pages)
18 October 2012Appointment of Mr Keith James Tyler as a director (3 pages)
2 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
21 October 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
21 October 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)