UKBizDB.co.uk

VICTOIRE PRESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Victoire Press Limited. The company was founded 34 years ago and was given the registration number 02480919. The firm's registered office is in WELWYN. You can find them at Riverside House, 14 Prospect Place, Welwyn, Hertfordshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:VICTOIRE PRESS LIMITED
Company Number:02480919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 18140 - Binding and related services

Office Address & Contact

Registered Address:Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, England, AL6 9EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Prospect Place, Welwyn, England, AL6 9EW

Secretary03 January 2017Active
10, Prospect Place, Welwyn, England, AL6 9EW

Director03 January 2017Active
10, Prospect Place, Welwyn, England, AL6 9EW

Director03 January 2017Active
Unit 1, New England Industrial Estate,, Pindar Road, Hoddesdon, England, EN11 0BZ

Secretary-Active
Unit 1, New England Industrial Estate,, Pindar Road, Hoddesdon, England, EN11 0BZ

Director01 April 2015Active
Unit 1, New England Industrial Estate,, Pindar Road, Hoddesdon, England, EN11 0BZ

Director-Active
1, Trafalgar Way, Bar Hill, Cambridge, England, CB23 8SQ

Director-Active

People with Significant Control

Mr Stephen David Donoghue
Notified on:17 October 2019
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:10, Prospect Place, Welwyn, England, AL6 9EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Malcolm Robertson
Notified on:17 October 2019
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:10, Prospect Place, Welwyn, England, AL6 9EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
P W P Acrolith Printing Limited
Notified on:09 January 2017
Status:Active
Country of residence:United Kingdom
Address:Unit One New England Industrial, Estate Pindar Road, Hoddesdon, United Kingdom, EN11 0BZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Officers

Change person secretary company with change date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-12Address

Change registered office address company with date old address new address.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Change person director company with change date.

Download
2023-02-15Persons with significant control

Change to a person with significant control.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Address

Change registered office address company with date old address new address.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.