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..
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 | : |
|
Registered Address | : | Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, England, AL6 9EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Prospect Place, Welwyn, England, AL6 9EW | Secretary | 03 January 2017 | Active |
10, Prospect Place, Welwyn, England, AL6 9EW | Director | 03 January 2017 | Active |
10, Prospect Place, Welwyn, England, AL6 9EW | Director | 03 January 2017 | Active |
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 | Director | 01 April 2015 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-12 | Officers | Change person secretary company with change date. | Download |
2024-02-12 | Officers | Change person director company with change date. | Download |
2024-02-12 | Officers | Change person director company with change date. | Download |
2024-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-12 | Address | Change registered office address company with date old address new address. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Officers | Change person director company with change date. | Download |
2023-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Address | Change registered office address company with date old address new address. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.