Victor X-ray Technical Services Limited

General information

Name:

Victor X-ray Technical Services Ltd

Office Address:

82 Reddish Road SK5 7QU Stockport

Number: 08065242

Incorporation date: 2012-05-11

End of financial year: 30 May

Category: Private Limited Company

Description

Data updated on:

Victor X-ray Technical Services Limited is located at Stockport at 82 Reddish Road. You can look up the firm using the post code - SK5 7QU. Victor X-ray Technical Services's launching dates back to year 2012. This enterprise is registered under the number 08065242 and company's last known state is active - proposal to strike off. The company's principal business activity number is 33140, that means Repair of electrical equipment. 2020-05-31 is the last time when account status updates were filed.

For twelve years, this specific firm has only been supervised by one director: Robert E. who has been presiding over it since 2012-05-11.

Robert E. 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

Robert E.

Role: Director

Appointed: 11 May 2012

Latest update: 7 January 2024

People with significant control

Robert E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 August 2022
Account last made up date 31 May 2020
Confirmation statement next due date 29 May 2023
Confirmation statement last made up date 15 May 2022
Annual Accounts 6 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 6 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts 07 February 2014
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 07 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 1st, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 33140 : Repair of electrical equipment
11
Company Age

Closest Companies - by postcode