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.
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 | : |
|
Registered Address | : | . Worcester Road, Kidderminster, Worcestershire, DY10 1JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
., Worcester Road, Kidderminster, DY10 1JR | Director | 05 February 2020 | Active |
., Worcester Road, Kidderminster, DY10 1JR | Director | 21 September 2017 | Active |
., Worcester Road, Kidderminster, DY10 1JR | Director | 22 August 2022 | Active |
., Worcester Road, Kidderminster, DY10 1JR | Director | 13 December 2021 | Active |
., Worcester Road, Kidderminster, DY10 1JR | Director | 03 August 2015 | Active |
., Worcester Road, Kidderminster, United Kingdom, DY10 1JR | Secretary | - | Active |
., Worcester Road, Kidderminster, DY10 1JR | Secretary | 06 July 2015 | Active |
10 Whitehill Road, Kidderminster, DY11 6JJ | Director | - | Active |
141 Chatsworth Road, London, NW2 5QT | Director | - | Active |
156 Ifield Road, London, SW10 9AF | Director | 01 April 1996 | Active |
156 Ifield Road, London, SW10 9AF | Director | - | Active |
Upper Whyle House, Pudleston, Leominster, HR6 0RE | Director | 01 December 1994 | Active |
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 | Director | 01 July 2004 | Active |
., Worcester Road, Kidderminster, DY10 1JR | Director | 25 April 2016 | Active |
., Worcester Road, Kidderminster, United Kingdom, DY10 1JR | Director | 01 January 2004 | Active |
30 Manor Avenue, Kidderminster, DY11 6EA | Director | - | Active |
., Worcester Road, Kidderminster, DY10 1JR | Director | 28 April 2015 | Active |
., Worcester Road, Kidderminster, DY10 1JR | Director | 16 May 2016 | Active |
., Worcester Road, Kidderminster, DY10 1JR | Director | 26 May 2015 | Active |
., Worcester Road, Kidderminster, DY10 1JR | Director | 01 August 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-31 | Accounts | Legacy. | Download |
2023-12-31 | Other | Legacy. | Download |
2023-12-31 | Other | Legacy. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-18 | Accounts | Legacy. | Download |
2023-01-18 | Other | Legacy. | Download |
2023-01-18 | Other | Legacy. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Accounts | Accounts with accounts type full. | Download |
2022-03-01 | Officers | Termination secretary company with name termination date. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.