UKBizDB.co.uk

VICTORIA PACKAGING LIMITED

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

This company is commonly known as Victoria Packaging Limited. The company was founded 32 years ago and was given the registration number 02653196. The firm's registered office is in COOMBS ROAD, HALESOWEN. You can find them at Unit 2 Coombs Wood, Business Park East, Coombs Road, Halesowen, West Midlands. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:VICTORIA PACKAGING LIMITED
Company Number:02653196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 2 Coombs Wood, Business Park East, Coombs Road, Halesowen, West Midlands, B62 8BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Sidlaw Close, Halesowen, England, B63 1JS

Director01 September 2020Active
27 Sidlaw Close, Halesowen, England, B63 1JS

Director01 September 2020Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary10 October 1991Active
6 Winston Drive, Romsley, Halesowen, B62 0PD

Secretary10 October 1991Active
5 West Road, Stoney Hill, Bromsgrove, B60 2NG

Secretary01 April 2002Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director10 October 1991Active
5 West Road, Bromsgrove, B60 2NG

Director01 January 2001Active
6 Winston Drive, Romsley, Halesowen, B62 0PD

Director10 October 1991Active
5, West Road, Stoney Hill, Bromsgrove, England, B60 2NG

Director02 October 2013Active

People with Significant Control

Bdmt Limited
Notified on:01 September 2020
Status:Active
Country of residence:England
Address:C/O Deacon Products Limited, Newton Lane, Cradley Heath, England, B64 5EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James William Stait
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:5 West Road, Stoney Hill, Bromsgrove, England, B60 2NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Vivian Jane Stait
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:5 West Road, Stoney Hill, Bromsgrove, England, B60 2NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Officers

Termination secretary company with name termination date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.