Warning: file_put_contents(c/ee055a63402db14ab6938e57ce97768b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/cf78ff62ae2d36b06a993127bd13ba0e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Victor Motorcycles Ltd, BS3 3NB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VICTOR MOTORCYCLES LTD

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

This company is commonly known as Victor Motorcycles Ltd. The company was founded 21 years ago and was given the registration number 04674747. The firm's registered office is in BRISTOL. You can find them at 208 West Street, Bedminster, Bristol, . This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:VICTOR MOTORCYCLES LTD
Company Number:04674747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:208 West Street, Bedminster, Bristol, BS3 3NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willow House, Willow House, Bridgwater Road, Sidcot, BS25 1NB

Secretary21 February 2003Active
208, West Street, Bedminster, Bristol, United Kingdom, BS3 3NB

Director21 February 2003Active
208, West Street, Bedminster, Bristol, United Kingdom, BS3 3NB

Director01 April 2011Active
208 West Street, Bedminster, Bristol, United Kingdom, BS3 3NB

Director22 May 2023Active
208, West Street, Bedminster, Bristol, United Kingdom, BS3 3NB

Director01 April 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 February 2003Active

People with Significant Control

Mr Sean Benjamin Kelly
Notified on:01 April 2018
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:United Kingdom
Address:The Annexe, Willow House, Sidcot, United Kingdom, BS25 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Fiona Jayne Kelly
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Willow House, Bridgwater House, Sidcot, United Kingdom, BS25 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Douglas John Kelly
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Willow House, Bridgwater House, Sidcot, United Kingdom, BS25 1NB
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Resolution

Resolution.

Download
2023-12-19Incorporation

Memorandum articles.

Download
2023-12-12Capital

Capital name of class of shares.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.