General information

Name:

Victex Services Limited

Office Address:

Floor 1 Office 6, 35b Astbury Road SE15 2NL Peckham

Number: 07923367

Incorporation date: 2012-01-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

07923367 is the registration number used by Victex Services Ltd. This firm was registered as a Private Limited Company on 2012-01-25. This firm has existed in this business for twelve years. The company can be found at Floor 1 Office 6, 35b Astbury Road in Peckham. It's zip code assigned is SE15 2NL. This enterprise's SIC code is 80100 and has the NACE code: Private security activities. 2022-06-30 is the last time when the accounts were reported.

Victor O. is the company's individual managing director, who was designated to this position 10 years ago. Since December 2013 Nnamdi E., had performed assigned duties for this specific company until the resignation in June 2014. As a follow-up another director, namely Paulinus D. quit in 2014.

Victor O. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Victor O.

Role: Director

Appointed: 30 May 2014

Latest update: 27 January 2024

People with significant control

Victor O.
Notified on 1 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 31 January 2013
Start Date For Period Covered By Report 2012-01-25
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 31 January 2013
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 20 October 2014
Annual Accounts 8 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 8 October 2015
Annual Accounts 30 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 30 October 2016
Annual Accounts 15 March 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 15 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 2024/01/18 (CS01)
filed on: 7th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 80100 : Private security activities
  • 97000 : Activities of households as employers of domestic personnel
12
Company Age

Closest Companies - by postcode