About

Registered Number: 03614853
Date of Incorporation: 13/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Unit 4401 Oakfield Close, Tewksbury Business Park, Tewkesbury, GL20 8PF

 

Established in 1998, Victoria Systems Ltd has its registered office in Tewkesbury. This business has 4 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMMETT, Daniel Alan 01 November 2018 - 1
GRIMMETT, Philip Anthony 01 February 2018 - 1
GRIMMETT, Alan Esling 29 January 1999 22 November 2018 1
Secretary Name Appointed Resigned Total Appointments
GRIMMETT, Andrea Jane 29 January 1999 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
CS01 - N/A 15 October 2019
PSC01 - N/A 15 October 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 13 June 2019
AP01 - Appointment of director 22 February 2019
TM01 - Termination of appointment of director 22 February 2019
PSC01 - N/A 22 February 2019
PSC07 - N/A 22 February 2019
AA - Annual Accounts 27 October 2018
CS01 - N/A 13 August 2018
AP01 - Appointment of director 23 March 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 28 June 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 16 August 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 29 March 2015
AR01 - Annual Return 13 August 2014
CH01 - Change of particulars for director 13 August 2014
CH03 - Change of particulars for secretary 13 August 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 14 August 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 01 September 2008
395 - Particulars of a mortgage or charge 10 May 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 18 September 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 05 October 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 06 August 2004
395 - Particulars of a mortgage or charge 29 May 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 11 September 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 19 August 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 08 September 1999
288c - Notice of change of directors or secretaries or in their particulars 29 June 1999
288c - Notice of change of directors or secretaries or in their particulars 29 June 1999
225 - Change of Accounting Reference Date 13 May 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1999
RESOLUTIONS - N/A 10 February 1999
287 - Change in situation or address of Registered Office 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1999
NEWINC - New incorporation documents 13 August 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2008 Outstanding

N/A

Mortgage 28 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.