CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
INVATECH IT SOLUTIONS LIMITED
Company
INVATECH IT SOLUTIONS
Phone:
08452 581 600
A⁺
rating
KEY FINANCES
Year
2016
Assets
£137.33k
▼ £-11.7k (-7.85 %)
Cash
£89.31k
▼ £-7.88k (-8.11 %)
Liabilities
£91.39k
▼ £-4.37k (-4.56 %)
Net Worth
£45.94k
▼ £-7.33k (-13.76 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Tonbridge and Malling
Company name
INVATECH IT SOLUTIONS LIMITED
Company number
05933338
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Sep 2006
Age - 19 years
Home Country
United Kingdom
CONTACTS
Website
invatech.co.uk
Phones
08452 581 600
08704 609 226
07824 399 527
Registered Address
SUITE 21 10 CHURCHILL SQUARE,
KINGS HILL,
WEST MALLING,
KENT,
ME19 4YU
ECONOMIC ACTIVITIES
62020
Information technology consultancy activities
LAST EVENTS
28 Sep 2016
Confirmation statement made on 13 September 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 102
See Also
INVARTI LTD
INVATECH HEALTH LTD
INVEK SERVICES LIMITED
INVEK SURVEYS LIMITED
INVENIAM CORPORATE FINANCE LIMITED
INVENIET OPUS LTD
Last update 2018
INVATECH IT SOLUTIONS LIMITED DIRECTORS
Mark Atherton
Acting
PSC
Appointed
13 September 2006
Occupation
Systems Engineer
Role
Director
Age
60
Nationality
British
Address
Suite 21, 10 Churchill Square, Kings Hill, West Malling, Kent, United Kingdom, ME19 4YU
Country Of Residence
United Kingdom
Name
ATHERTON, Mark
Notified On
13 September 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Teresa Anna Baker
Acting
Appointed
01 May 2009
Occupation
Personal Assistant
Role
Director
Age
50
Nationality
British
Address
Suite 21, 10 Churchill Square, Kings Hill, West Malling, Kent, United Kingdom, ME19 4YU
Country Of Residence
United Kingdom
Name
BAKER, Teresa Anna
Louise Kate Streater
Resigned
Appointed
13 September 2006
Resigned
01 April 2009
Role
Secretary
Address
Oakhurst, Oakgrove Lane, High Halden, Kent, TN26 3BZ
Name
STREATER, Louise Kate
CREDITREFORM (SECRETARIES) LIMITED
Resigned
Appointed
13 September 2006
Resigned
13 September 2006
Role
Nominee Secretary
Address
4 Park Road, Moseley, Birmingham, West Midlands, B13 8AB
Name
CREDITREFORM (SECRETARIES) LIMITED
CREDITREFORM LIMITED
Resigned
Appointed
13 September 2006
Resigned
13 September 2006
Role
Director
Address
4 Park Road, Moseley, Birmingham, West Midlands, B13 8AB
Name
CREDITREFORM LIMITED
Paul Houselander
Resigned
Appointed
01 February 2007
Resigned
01 April 2009
Occupation
Technical Director
Role
Director
Age
53
Nationality
British
Address
44 Emet Lane, Emersons Green, Bristol, BS16 7BX
Country Of Residence
United Kingdom
Name
HOUSELANDER, Paul
Michael John Walker
Resigned
Appointed
13 September 2006
Resigned
01 April 2009
Occupation
Project Manager
Role
Director
Age
67
Nationality
British
Address
Oakhurst Oak Grove Lane, High Halden, Ashford, Kent, TN26 3BZ
Country Of Residence
England
Name
WALKER, Michael John
REVIEWS
Check The Company
Excellent according to the company’s financial health.