UKBizDB.co.uk

VICTORY PROMOTIONS LIMITED

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

This company is commonly known as Victory Promotions Limited. The company was founded 4 years ago and was given the registration number 12458660. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 16 Hepple Way, , Newcastle Upon Tyne, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:VICTORY PROMOTIONS LIMITED
Company Number:12458660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:16 Hepple Way, Newcastle Upon Tyne, NE3 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Darlington Road, Ferryhill, England, DL17 8EX

Director12 February 2020Active
78, Darlington Road, Ferryhill, England, DL17 8EX

Director01 February 2021Active
78 Darlington Road, Darlington Road, Ferryhill, England, DL17 8EX

Director19 August 2020Active
78, Darlington Road, Ferryhill, England, DL17 8EX

Secretary12 February 2020Active
78, Darlington Road, Ferryhill, England, DL17 8EX

Director12 February 2020Active
1, West Wynd, Killingworth, Newcastle Upon Tyne, NE12 6FP

Director12 February 2020Active
51, Front Street, Tynemouth, North Shields, NE30 4BX

Director12 February 2020Active

People with Significant Control

Kathleen Claire Milligan
Notified on:15 February 2023
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:78, Darlington Road, Ferryhill, England, DL17 8EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sergio Redrado Antequera
Notified on:01 February 2021
Status:Active
Date of birth:May 1978
Nationality:Spanish
Country of residence:England
Address:78, Darlington Road, Ferryhill, England, DL17 8EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lorraine Anne Moore
Notified on:01 February 2021
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:78, Darlington Road, Ferryhill, England, DL17 8EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Jose
Notified on:12 February 2020
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:78, Darlington Road, Ferryhill, England, DL17 8EX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-18Persons with significant control

Cessation of a person with significant control.

Download
2023-02-18Officers

Termination director company with name termination date.

Download
2022-11-27Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type dormant.

Download
2021-03-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Termination secretary company with name termination date.

Download
2020-12-22Address

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

Download
2020-08-29Dissolution

Dissolution withdrawal application strike off company.

Download
2020-08-29Officers

Appoint person director company with name date.

Download
2020-08-29Officers

Termination director company with name termination date.

Download
2020-08-29Officers

Termination director company with name termination date.

Download
2020-04-28Gazette

Gazette notice voluntary.

Download
2020-04-20Dissolution

Dissolution application strike off company.

Download
2020-02-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.