General information

Name:

Victoria Litho Ltd

Office Address:

Kre Corporate Recovery Llp Unit 8 The Aquarium 1-7 King Street RG1 2AN Reading

Number: 04259846

Incorporation date: 2001-07-26

Dissolution date: 2022-10-04

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 02085815161

Emails:

  • accounts@victorialitho.co.uk
  • andy@victorialitho.co.uk
  • chris@victorialitho.co.uk
  • craig@victorialitho.co.uk
  • danny@victorialitho.co.uk

Website

www.victorialitho.co.uk

Description

Data updated on:

This firm named Victoria Litho was registered on Thursday 26th July 2001 as a private limited company. This firm office was based in Reading on Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street. The address post code is RG1 2AN. The company registration number for Victoria Litho Limited was 04259846. Victoria Litho Limited had been active for 21 years up until Tuesday 4th October 2022. The firm has a history in business name changing. Previously this company had four other names. Up till 2002 this company was prospering as Victoria Realty and before that the company name was Victoria Litho.

The executives were as follow: Andrew W. formally appointed on Monday 18th October 2004, Peter W. formally appointed in 2002 in March and David W. formally appointed in 2002.

Andrew W. was the individual with significant control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Victoria Litho Limited 2002-03-27
  • Victoria Realty Limited 2001-11-23
  • Victoria Litho Limited 2001-11-01
  • Victoria Realty Limited 2001-10-05
  • Gw 543 Limited 2001-07-26

Financial data based on annual reports

Company staff

Andrew W.

Role: Director

Appointed: 18 October 2004

Latest update: 12 August 2023

Peter W.

Role: Director

Appointed: 25 March 2002

Latest update: 12 August 2023

Peter W.

Role: Secretary

Appointed: 25 March 2002

Latest update: 12 August 2023

David W.

Role: Director

Appointed: 25 March 2002

Latest update: 12 August 2023

People with significant control

Andrew W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Craig H.
Notified on 6 April 2016
Ceased on 1 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2018
Account last made up date 31 March 2017
Confirmation statement next due date 09 August 2018
Confirmation statement last made up date 26 July 2017
Annual Accounts 21st November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21st November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to Sat, 30th Sep 2017 (AA01)
filed on: 13th, February 2018
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Stanford House 9 Nestles Avenue

Post code:

UB3 4SA

City / Town:

Hayes

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Norwich 1 £ 3 487.00
2013-03-21 X11P1616 £ 3 487.00 Cycle Ways (minor) 4777
2012 Norwich 2 £ 8 110.00
2012-07-02 X12P1347 £ 5 199.00 Dpp Printing Costs
2012-09-07 X13P1422 £ 2 911.00 Cycle Ways (minor) 4777

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
21
Company Age

Twitter feed by @VictoriaLitho

VictoriaLitho has over 10 tweets, 27 followers and follows 11 accounts.

Closest Companies - by postcode