About

Registered Number: 02649208
Date of Incorporation: 26/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4 Rhodes Court South Nelson Road, South Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WF

 

Based in Cramlington in Northumberland, Victory Signs (Newcastle) Ltd was setup in 1991, it's status is listed as "Active". We do not know the number of employees at this business. The company has 4 directors listed as Wood, Alan David, Wood, Pamela Christine, Dryburgh, Debra, Dryburgh, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Alan David N/A - 1
WOOD, Pamela Christine N/A - 1
DRYBURGH, Debra N/A 26 October 2008 1
DRYBURGH, John N/A 26 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
RESOLUTIONS - N/A 17 June 2020
SH08 - Notice of name or other designation of class of shares 17 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 17 June 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 22 May 2015
RESOLUTIONS - N/A 19 May 2015
RESOLUTIONS - N/A 19 May 2015
RESOLUTIONS - N/A 19 May 2015
SH01 - Return of Allotment of shares 19 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 19 May 2015
SH08 - Notice of name or other designation of class of shares 19 May 2015
CC04 - Statement of companies objects 19 May 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 24 May 2010
DISS40 - Notice of striking-off action discontinued 23 January 2010
AR01 - Annual Return 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 17 June 2009
287 - Change in situation or address of Registered Office 08 January 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 22 September 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 03 September 2001
AAMD - Amended Accounts 03 September 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 13 September 2000
AAMD - Amended Accounts 31 August 2000
AAMD - Amended Accounts 31 August 2000
395 - Particulars of a mortgage or charge 08 October 1999
363s - Annual Return 04 October 1999
AA - Annual Accounts 01 September 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 15 May 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 10 September 1996
363s - Annual Return 29 September 1995
AA - Annual Accounts 10 April 1995
363s - Annual Return 02 November 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 06 December 1993
395 - Particulars of a mortgage or charge 20 July 1993
AA - Annual Accounts 24 March 1993
287 - Change in situation or address of Registered Office 20 October 1992
363a - Annual Return 20 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1991
288 - N/A 13 November 1991
RESOLUTIONS - N/A 14 October 1991
RESOLUTIONS - N/A 14 October 1991
288 - N/A 14 October 1991
287 - Change in situation or address of Registered Office 14 October 1991
288 - N/A 14 October 1991
288 - N/A 14 October 1991
NEWINC - New incorporation documents 26 September 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 1999 Outstanding

N/A

Single debenture 09 July 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.