Victoria Production Engineering Ltd was established in 1991, it's status is listed as "Active". We do not know the number of employees at the company. The companies directors are listed as Haslam, Mark Vernon, Murray, Scott, Dawber, James, Edge, Clifford, Knill, Jonathan Howard, Parks, Garry, Randle, Robert.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURRAY, Scott | 31 May 2017 | - | 1 |
DAWBER, James | N/A | 28 March 2008 | 1 |
EDGE, Clifford | N/A | 03 January 2003 | 1 |
KNILL, Jonathan Howard | 02 February 2015 | 05 December 2018 | 1 |
PARKS, Garry | 16 April 2008 | 05 June 2017 | 1 |
RANDLE, Robert | 01 July 2004 | 02 February 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HASLAM, Mark Vernon | 15 December 2017 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Michael Ford/
1945-11 |
Individual person with significant control |
British/
United Kingdom |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 October 2020 | |
AA - Annual Accounts | 08 July 2020 | |
CS01 - N/A | 09 October 2019 | |
AA - Annual Accounts | 17 June 2019 | |
TM01 - Termination of appointment of director | 05 December 2018 | |
CS01 - N/A | 12 October 2018 | |
AA - Annual Accounts | 22 June 2018 | |
AP03 - Appointment of secretary | 18 December 2017 | |
AP01 - Appointment of director | 15 December 2017 | |
TM02 - Termination of appointment of secretary | 15 December 2017 | |
TM01 - Termination of appointment of director | 15 December 2017 | |
TM02 - Termination of appointment of secretary | 15 December 2017 | |
CS01 - N/A | 13 October 2017 | |
AA - Annual Accounts | 29 June 2017 | |
TM01 - Termination of appointment of director | 05 June 2017 | |
AP01 - Appointment of director | 05 June 2017 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 27 June 2016 | |
AR01 - Annual Return | 13 October 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AP01 - Appointment of director | 02 February 2015 | |
TM01 - Termination of appointment of director | 02 February 2015 | |
AP01 - Appointment of director | 28 January 2015 | |
AP01 - Appointment of director | 28 January 2015 | |
AR01 - Annual Return | 09 October 2014 | |
AA - Annual Accounts | 02 July 2014 | |
AR01 - Annual Return | 08 October 2013 | |
AA - Annual Accounts | 02 July 2013 | |
TM01 - Termination of appointment of director | 07 February 2013 | |
AR01 - Annual Return | 09 October 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 01 November 2011 | |
AA - Annual Accounts | 24 June 2011 | |
CH01 - Change of particulars for director | 14 April 2011 | |
CH01 - Change of particulars for director | 14 April 2011 | |
CH01 - Change of particulars for director | 14 April 2011 | |
CH01 - Change of particulars for director | 14 April 2011 | |
CH03 - Change of particulars for secretary | 14 April 2011 | |
CH01 - Change of particulars for director | 14 April 2011 | |
AR01 - Annual Return | 11 October 2010 | |
CH01 - Change of particulars for director | 11 October 2010 | |
AD01 - Change of registered office address | 11 October 2010 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 22 October 2008 | |
353 - Register of members | 21 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 October 2008 | |
287 - Change in situation or address of Registered Office | 21 October 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 21 October 2008 | |
AA - Annual Accounts | 31 July 2008 | |
288a - Notice of appointment of directors or secretaries | 23 April 2008 | |
288b - Notice of resignation of directors or secretaries | 01 April 2008 | |
363a - Annual Return | 15 November 2007 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 16 November 2006 | |
AA - Annual Accounts | 03 June 2006 | |
363a - Annual Return | 23 December 2005 | |
AA - Annual Accounts | 05 August 2005 | |
288a - Notice of appointment of directors or secretaries | 06 July 2005 | |
288a - Notice of appointment of directors or secretaries | 24 June 2005 | |
363s - Annual Return | 03 November 2004 | |
AA - Annual Accounts | 04 August 2004 | |
288a - Notice of appointment of directors or secretaries | 08 July 2004 | |
363s - Annual Return | 30 October 2003 | |
AA - Annual Accounts | 05 August 2003 | |
288b - Notice of resignation of directors or secretaries | 10 January 2003 | |
395 - Particulars of a mortgage or charge | 20 November 2002 | |
363s - Annual Return | 04 November 2002 | |
287 - Change in situation or address of Registered Office | 02 October 2002 | |
AA - Annual Accounts | 02 August 2002 | |
363s - Annual Return | 30 October 2001 | |
AA - Annual Accounts | 01 August 2001 | |
363s - Annual Return | 09 November 2000 | |
AA - Annual Accounts | 02 August 2000 | |
363s - Annual Return | 08 December 1999 | |
AA - Annual Accounts | 10 August 1999 | |
363s - Annual Return | 28 October 1998 | |
AA - Annual Accounts | 21 July 1998 | |
363s - Annual Return | 06 November 1997 | |
AA - Annual Accounts | 28 July 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 1997 | |
363s - Annual Return | 12 February 1997 | |
AA - Annual Accounts | 05 August 1996 | |
363s - Annual Return | 07 November 1995 | |
AA - Annual Accounts | 01 September 1995 | |
288 - N/A | 24 April 1995 | |
363s - Annual Return | 01 November 1994 | |
AA - Annual Accounts | 18 August 1994 | |
363s - Annual Return | 15 December 1993 | |
AA - Annual Accounts | 02 August 1993 | |
AA - Annual Accounts | 02 August 1993 | |
RESOLUTIONS - N/A | 03 June 1993 | |
363s - Annual Return | 13 October 1992 | |
363s - Annual Return | 27 February 1992 | |
288 - N/A | 27 February 1992 | |
395 - Particulars of a mortgage or charge | 20 December 1991 | |
395 - Particulars of a mortgage or charge | 31 October 1991 | |
288 - N/A | 28 October 1991 | |
288 - N/A | 25 October 1991 | |
288 - N/A | 25 October 1991 | |
288 - N/A | 25 October 1991 | |
CERTNM - Change of name certificate | 21 October 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 1991 | |
288 - N/A | 19 August 1991 | |
288 - N/A | 17 June 1991 | |
288 - N/A | 17 June 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 June 1991 | |
MEM/ARTS - N/A | 10 May 1991 | |
CERTNM - Change of name certificate | 29 April 1991 | |
288 - N/A | 26 April 1991 | |
MEM/ARTS - N/A | 26 April 1991 | |
288 - N/A | 24 April 1991 | |
288 - N/A | 24 April 1991 | |
288 - N/A | 24 April 1991 | |
RESOLUTIONS - N/A | 19 April 1991 | |
287 - Change in situation or address of Registered Office | 19 April 1991 | |
CERTNM - Change of name certificate | 16 April 1991 | |
NEWINC - New incorporation documents | 08 March 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 November 2002 | Outstanding |
N/A |
Debenture | 10 December 1991 | Outstanding |
N/A |
Mortgage debenture | 24 October 1991 | Outstanding |
N/A |