UKBizDB.co.uk

VICTORIA CARPETS LIMITED

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

This company is commonly known as Victoria Carpets Limited. The company was founded 49 years ago and was given the registration number 01178145. The firm's registered office is in KIDDERMINSTER. You can find them at . Worcester Road, , Kidderminster, Worcestershire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:VICTORIA CARPETS LIMITED
Company Number:01178145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1974
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:. Worcester Road, Kidderminster, Worcestershire, DY10 1JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
., Worcester Road, Kidderminster, DY10 1JR

Director05 February 2020Active
., Worcester Road, Kidderminster, DY10 1JR

Director21 September 2017Active
., Worcester Road, Kidderminster, DY10 1JR

Director22 August 2022Active
., Worcester Road, Kidderminster, DY10 1JR

Director13 December 2021Active
., Worcester Road, Kidderminster, DY10 1JR

Director03 August 2015Active
., Worcester Road, Kidderminster, United Kingdom, DY10 1JR

Secretary-Active
., Worcester Road, Kidderminster, DY10 1JR

Secretary06 July 2015Active
10 Whitehill Road, Kidderminster, DY11 6JJ

Director-Active
141 Chatsworth Road, London, NW2 5QT

Director-Active
156 Ifield Road, London, SW10 9AF

Director01 April 1996Active
156 Ifield Road, London, SW10 9AF

Director-Active
Upper Whyle House, Pudleston, Leominster, HR6 0RE

Director01 December 1994Active
11 Geraldine Road, London, SW18 2NR

Director-Active
4 Pritchatts Road, Edgbaston, Birmingham, B15 2QT

Director-Active
., Worcester Road, Kidderminster, United Kingdom, DY10 1JR

Director-Active
Heathencote Farm House, Towcester, NN12 7LE

Director-Active
., Worcester Road, Kidderminster, United Kingdom, DY10 1JR

Director-Active
Jandola Peachfield Road, Malvern, WR14 3LE

Director-Active
., Worcester Road, Kidderminster, United Kingdom, DY10 1JR

Director01 July 2004Active
., Worcester Road, Kidderminster, DY10 1JR

Director25 April 2016Active
., Worcester Road, Kidderminster, United Kingdom, DY10 1JR

Director01 January 2004Active
30 Manor Avenue, Kidderminster, DY11 6EA

Director-Active
., Worcester Road, Kidderminster, DY10 1JR

Director28 April 2015Active
., Worcester Road, Kidderminster, DY10 1JR

Director16 May 2016Active
., Worcester Road, Kidderminster, DY10 1JR

Director26 May 2015Active
., Worcester Road, Kidderminster, DY10 1JR

Director01 August 2014Active

People with Significant Control

Victoria Midco Holdings Limited
Notified on:28 April 2016
Status:Active
Country of residence:England
Address:Victoria Carpets Limited, Worcester Road, Kidderminster, England, DY10 1JR
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-31Accounts

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-18Accounts

Legacy.

Download
2023-01-18Other

Legacy.

Download
2023-01-18Other

Legacy.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2022-03-01Officers

Termination secretary company with name termination date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2018-11-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.