UKBizDB.co.uk

VICTORY HOUSE NO 1 LTD

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

This company is commonly known as Victory House No 1 Ltd. The company was founded 9 years ago and was given the registration number 09214874. The firm's registered office is in LIVERPOOL. You can find them at Unit 1b, Wavertree Boulevard South, Liverpool, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:VICTORY HOUSE NO 1 LTD
Company Number:09214874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2014
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Unit 1b, Wavertree Boulevard South, Liverpool, England, L7 9PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Stuart Mcbain Ltd (Accountants), Unit 14 Century Building Tower Street, Brunswick Business Park, Liverpool, England, L3 4BJ

Director01 July 2023Active
Alexandra Business Park, Prescot Road, St Helens, United Kingdom, WA10 3TP

Director10 January 2018Active
Alexandra Business Park, Prescot Road, St Helens, United Kingdom, WA10 3TP

Director01 May 2022Active
The Woodlands, 48 Marlborough Road, Tuebrook, Liverpool, United Kingdom, L13 8ED

Director01 February 2015Active
11, Gainsborough Avenue, Liverpool, England, L31 7AT

Director11 September 2014Active

People with Significant Control

Mr Samuel Beilin
Notified on:01 July 2023
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:C/O Stuart Mcbain Limited (Accountant), Unit 14 Century Building Tower Street, Liverpool, England, L3 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Harkness
Notified on:01 May 2022
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Alexandra Business Park, Prescot Road, St Helens, United Kingdom, WA10 3TP
Nature of control:
  • Ownership of shares 75 to 100 percent
Victory House Group Limited
Notified on:11 September 2016
Status:Active
Country of residence:United Kingdom
Address:Station House, Stamford New Road, Cheshire, United Kingdom, WA14 1EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-28Gazette

Gazette filings brought up to date.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-02-22Address

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

Download
2023-02-08Gazette

Gazette filings brought up to date.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-10-06Gazette

Gazette filings brought up to date.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.