Warning: file_put_contents(c/3b643c2468182572fc17eac78c46c518.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/0e38ab36d208378bb48f2a8d6c2572f7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Victor Cable Company Limited, MK1 1LG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VICTOR CABLE COMPANY LIMITED

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

This company is commonly known as Victor Cable Company Limited. The company was founded 8 years ago and was given the registration number 09745299. The firm's registered office is in BLETCHLEY. You can find them at 38 Clarke Road, Mount Farm, Bletchley, Buckinghamshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:VICTOR CABLE COMPANY LIMITED
Company Number:09745299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:38 Clarke Road, Mount Farm, Bletchley, Buckinghamshire, England, MK1 1LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Clarke Road, Mount Farm, Bletchley, England, MK1 1LG

Director24 August 2015Active
38, Clarke Road, Mount Farm, Bletchley, England, MK1 1LG

Director24 August 2015Active

People with Significant Control

Ms Kerry Jane Dennis
Notified on:23 August 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Unit 2, Stafford Place, Northampton, England, NN3 6NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Rust
Notified on:23 August 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:38, Clarke Road, Bletchley, England, MK1 1LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Rust
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Unit 2, Stafford Place, Northampton, England, NN3 6NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kerry Jane Brown
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Unit 2, Stafford Place, Northampton, England, NN3 6NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type micro entity.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Address

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

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-04-01Officers

Change person director company with change date.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Officers

Change person director company with change date.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.