UKBizDB.co.uk

VICTORY ENGINEERING LTD.

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

This company is commonly known as Victory Engineering Ltd.. The company was founded 24 years ago and was given the registration number 03814404. The firm's registered office is in NORTHAMPTON. You can find them at Eagle House, 28 Billing Road, Northampton, Northamptonshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:VICTORY ENGINEERING LTD.
Company Number:03814404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1999
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Eagle House, 28 Billing Road, Northampton, Northamptonshire, England, NN1 5AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Western Row, Daventry, England, NN11 4UD

Director03 June 2019Active
1 Elder Drive, Daventry, United Kingdom, NN11 0XE

Director30 May 2019Active
4 Ascote Way, Southam, CV47 1GH

Secretary12 November 2007Active
10 Downing Way, Daventry, NN11 4TN

Secretary18 June 2002Active
7 Ruskin Way, Daventry, NN11 4TT

Secretary27 July 1999Active
44 Alliston Gardens, Semilong, Northampton, NN2 6DT

Secretary10 October 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary27 July 1999Active
26 Daneholme Avenue, Daventry, England, NN11 0PT

Director10 October 2002Active
7 Ruskin Way, Daventry, NN11 4TT

Director27 July 1999Active
7 Ruskin Way, Daventry, NN11 4TT

Director18 June 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director27 July 1999Active

People with Significant Control

Me Wright Holdings Limited
Notified on:31 May 2019
Status:Active
Country of residence:United Kingdom
Address:5 Everdon Park, Heartlands Industrial Park, Daventry, United Kingdom, NN11 8YJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Tony Prior
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:26 Daneholme Avenue, Daventry, England, NN11 0PT
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 (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
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Address

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

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-06-03Persons with significant control

Notification of a person with significant control.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-04-15Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type micro entity.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Officers

Change person director company with change date.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.