Based in Chesterfield in Derbyshire, Victory Design Ltd was registered on 09 October 1987, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 5 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIGGIN, Anthony | 16 October 1995 | - | 1 |
HINES, Justin Lea | 01 August 2007 | - | 1 |
SMY, Carole Ann Mary | 01 August 2007 | - | 1 |
KELLY, Robert Neil | N/A | 15 May 2018 | 1 |
OAKS, Ian Palmer | N/A | 01 May 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 January 2020 | |
AA - Annual Accounts | 02 September 2019 | |
MR04 - N/A | 01 April 2019 | |
CS01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 02 July 2018 | |
TM01 - Termination of appointment of director | 15 May 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 15 August 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 12 July 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 20 August 2014 | |
RESOLUTIONS - N/A | 29 April 2014 | |
SH08 - Notice of name or other designation of class of shares | 29 April 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AA - Annual Accounts | 08 August 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 16 August 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AA - Annual Accounts | 01 February 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 March 2009 | |
RESOLUTIONS - N/A | 26 March 2009 | |
RESOLUTIONS - N/A | 19 March 2009 | |
RESOLUTIONS - N/A | 19 March 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 19 March 2009 | |
363a - Annual Return | 06 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 2009 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 02 January 2008 | |
AA - Annual Accounts | 13 December 2007 | |
288a - Notice of appointment of directors or secretaries | 10 August 2007 | |
288a - Notice of appointment of directors or secretaries | 10 August 2007 | |
395 - Particulars of a mortgage or charge | 21 April 2007 | |
363a - Annual Return | 04 January 2007 | |
AA - Annual Accounts | 18 August 2006 | |
363a - Annual Return | 04 January 2006 | |
AA - Annual Accounts | 23 September 2005 | |
395 - Particulars of a mortgage or charge | 30 April 2005 | |
363s - Annual Return | 14 January 2005 | |
AA - Annual Accounts | 21 July 2004 | |
363s - Annual Return | 09 January 2004 | |
AA - Annual Accounts | 10 August 2003 | |
363s - Annual Return | 04 February 2003 | |
AA - Annual Accounts | 31 January 2003 | |
AA - Annual Accounts | 31 January 2002 | |
363s - Annual Return | 11 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 2001 | |
363s - Annual Return | 11 January 2001 | |
AA - Annual Accounts | 28 December 2000 | |
287 - Change in situation or address of Registered Office | 14 July 2000 | |
363s - Annual Return | 21 January 2000 | |
AA - Annual Accounts | 06 December 1999 | |
288a - Notice of appointment of directors or secretaries | 14 May 1999 | |
288b - Notice of resignation of directors or secretaries | 13 May 1999 | |
363s - Annual Return | 29 January 1999 | |
AA - Annual Accounts | 08 January 1999 | |
363s - Annual Return | 01 February 1998 | |
AA - Annual Accounts | 01 February 1998 | |
AA - Annual Accounts | 02 February 1997 | |
363s - Annual Return | 21 January 1997 | |
287 - Change in situation or address of Registered Office | 31 May 1996 | |
395 - Particulars of a mortgage or charge | 22 March 1996 | |
363s - Annual Return | 15 February 1996 | |
AA - Annual Accounts | 03 November 1995 | |
288 - N/A | 19 October 1995 | |
395 - Particulars of a mortgage or charge | 13 October 1995 | |
363s - Annual Return | 31 January 1995 | |
AA - Annual Accounts | 15 January 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 August 1994 | |
363s - Annual Return | 19 February 1994 | |
AA - Annual Accounts | 27 October 1993 | |
363s - Annual Return | 25 February 1993 | |
AA - Annual Accounts | 17 January 1993 | |
RESOLUTIONS - N/A | 23 December 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 December 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 December 1992 | |
123 - Notice of increase in nominal capital | 23 December 1992 | |
363b - Annual Return | 31 March 1992 | |
AA - Annual Accounts | 02 February 1992 | |
AA - Annual Accounts | 26 April 1991 | |
363a - Annual Return | 26 April 1991 | |
AA - Annual Accounts | 12 January 1990 | |
363 - Annual Return | 12 January 1990 | |
363 - Annual Return | 28 November 1989 | |
288 - N/A | 27 November 1989 | |
287 - Change in situation or address of Registered Office | 22 August 1989 | |
395 - Particulars of a mortgage or charge | 12 August 1989 | |
PUC 2 - N/A | 31 August 1988 | |
288 - N/A | 05 August 1988 | |
288 - N/A | 05 August 1988 | |
288 - N/A | 25 October 1987 | |
287 - Change in situation or address of Registered Office | 25 October 1987 | |
NEWINC - New incorporation documents | 09 October 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 17 April 2007 | Outstanding |
N/A |
Debenture | 27 April 2005 | Outstanding |
N/A |
Legal mortgage | 18 March 1996 | Fully Satisfied |
N/A |
Debenture | 10 October 1995 | Fully Satisfied |
N/A |
Mortgage | 11 August 1989 | Fully Satisfied |
N/A |