Victoria Precision Co.(birmingham)limited

General information

Name:

Victoria Precision Co.(birmingham)ltd

Office Address:

The Silverworks 67-71 Northwood Street B3 1TX Birmingham

Number: 00867921

Incorporation date: 1965-12-31

Dissolution date: 2023-04-04

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Victoria Precision .(birmingham) started its business in 1965 as a Private Limited Company under the ID 00867921. This company's registered office was registered in Birmingham at The Silverworks. The Victoria Precision Co.(birmingham)limited firm had been in this business for at least fifty eight years.

Stanley L. was this company's director, chosen to lead the company on 2006-09-22.

The companies with significant control over this firm were as follows: Diemill Holdings Limited owned over 3/4 of company shares. This business could have been reached in Stourbridge at Quarry Park Road, Pedmore, DY8 2RE, West Midlands.

Financial data based on annual reports

Company staff

Nigel L.

Role: Secretary

Appointed: 22 September 2006

Latest update: 15 March 2023

Stanley L.

Role: Director

Appointed: 22 September 2006

Latest update: 15 March 2023

People with significant control

Diemill Holdings Limited
Address: The Field House Quarry Park Road, Pedmore, Stourbridge, West Midlands, DY8 2RE, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 30 June 2019
Confirmation statement last made up date 16 June 2018
Annual Accounts 10 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 10 September 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 September 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 23 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2017/12/31 (AA)
filed on: 4th, July 2018
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Norfolk Works Manchester Street

Post code:

B6 4HL

City / Town:

Aston

HQ address,
2013

Address:

Norfolk Works Manchester Street

Post code:

B6 4HL

City / Town:

Aston

HQ address,
2014

Address:

Norfolk Works Manchester Street

Post code:

B6 4HL

City / Town:

Aston

HQ address,
2015

Address:

Norfolk Works Manchester Street

Post code:

B6 4HL

City / Town:

Aston

Accountant/Auditor,
2014 - 2015

Name:

Haslehursts Limited

Address:

88 Hill Village Road

Post code:

B75 5BE

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
57
Company Age

Closest Companies - by postcode