General information

Name:

Victory House No2 Limited

Office Address:

C/o Stuart Mcbain Limited (accountants) Unit 14 Century Building, Tower Street Brunswick Business Park L3 4BJ Liverpool

Number: 09290312

Incorporation date: 2014-10-31

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Located in C/o Stuart Mcbain Limited (accountants) Unit 14 Century Building, Tower Street, Liverpool L3 4BJ Victory House No2 Ltd is a Private Limited Company registered under the 09290312 registration number. The company was set up ten years ago. The company's principal business activity number is 87900 - Other residential care activities n.e.c.. 2021-03-31 is the last time the accounts were filed.

There seems to be just one director at present running this particular company, specifically Samuel B. who has been carrying out the director's responsibilities for ten years. The following company had been overseen by Steven H. till 2023-07-01. In addition another director, specifically Manish G. resigned in 2022.

Samuel B. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Samuel B.

Role: Director

Appointed: 01 July 2023

Latest update: 8 March 2024

People with significant control

Samuel B.
Notified on 1 July 2023
Nature of control:
over 3/4 of shares
Steven H.
Notified on 1 May 2022
Ceased on 1 July 2023
Nature of control:
over 3/4 of shares
Victory House Group Limited
Address: Station House Stamford New Road, Altrincham, WA14 1EP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 09632576
Notified on 1 November 2016
Ceased on 1 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 11 November 2023
Confirmation statement last made up date 28 October 2022
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 2014-10-31
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 6 December 2016
Annual Accounts 28 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 28 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 14th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 87900 : Other residential care activities n.e.c.
9
Company Age

Closest Companies - by postcode