About

Registered Number: 02176061
Date of Incorporation: 09/10/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Forest Buildings, 41 Creswell Road Clowne, Chesterfield, Derbyshire, S43 4PN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.