VICTA LIMITED
CORBY ALFRED READER & CO. LIMITED

Hellopages » Northamptonshire » Corby » NN17 5LU

Company number 00688654
Status Active
Incorporation Date 4 April 1961
Company Type Private Limited Company
Address KOOKABURRA READER LTD 3 BRAKEY ROAD, WELDON NORTH INDUSTRIAL ESTATE, CORBY, NORTHAMPTONSHIRE, NN17 5LU
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 3 August 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of VICTA LIMITED are www.victa.co.uk, and www.victa.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. The distance to to Kettering Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victa Limited is a Private Limited Company. The company registration number is 00688654. Victa Limited has been working since 04 April 1961. The present status of the company is Active. The registered address of Victa Limited is Kookaburra Reader Ltd 3 Brakey Road Weldon North Industrial Estate Corby Northamptonshire Nn17 5lu. . ELLIOT, Brett Robert is a Secretary of the company. ELLIOT, Brett Robert is a Director of the company. THOMPSON, Peter William is a Director of the company. THOMPSON, Ross Edward is a Director of the company. Secretary BAKER, Anne has been resigned. Secretary BAKER, Anne has been resigned. Secretary BILLS, Brian Frederick James has been resigned. Secretary ROGERSON, Kim Joyce has been resigned. Director ADAMS, Leslie has been resigned. Director ADAMS, Roger Charles has been resigned. Director ELLIOT, Robert George has been resigned. Director POCOCK, Howard John has been resigned. Director READER, David Charlton has been resigned. Director READER, Donald Villiers Noel has been resigned. Director WELLBELOVE, Mark John has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Secretary
ELLIOT, Brett Robert
Appointed Date: 20 February 2002

Director
ELLIOT, Brett Robert
Appointed Date: 20 February 2002
56 years old

Director
THOMPSON, Peter William
Appointed Date: 01 September 2014
75 years old

Director
THOMPSON, Ross Edward
Appointed Date: 01 September 2014
68 years old

Resigned Directors

Secretary
BAKER, Anne
Resigned: 20 February 2002
Appointed Date: 01 December 2000

Secretary
BAKER, Anne
Resigned: 30 October 1996
Appointed Date: 03 January 1996

Secretary
BILLS, Brian Frederick James
Resigned: 03 January 1996

Secretary
ROGERSON, Kim Joyce
Resigned: 01 December 2000
Appointed Date: 01 November 1996

Director
ADAMS, Leslie
Resigned: 28 November 1996
109 years old

Director
ADAMS, Roger Charles
Resigned: 28 November 1996
62 years old

Director
ELLIOT, Robert George
Resigned: 31 August 2014
Appointed Date: 20 February 2002
82 years old

Director
POCOCK, Howard John
Resigned: 31 December 1993
104 years old

Director
READER, David Charlton
Resigned: 01 December 2000
86 years old

Director
READER, Donald Villiers Noel
Resigned: 06 October 1996
115 years old

Director
WELLBELOVE, Mark John
Resigned: 20 February 2002
62 years old

Persons With Significant Control

Kookaburra Reader Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VICTA LIMITED Events

13 Mar 2017
Accounts for a dormant company made up to 30 June 2016
07 Sep 2016
Confirmation statement made on 3 August 2016 with updates
12 Dec 2015
Accounts for a dormant company made up to 30 June 2015
10 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 18,899

31 Mar 2015
Full accounts made up to 30 June 2014
...
... and 94 more events
15 Feb 1988
Full accounts made up to 31 December 1986

25 Nov 1987
New director appointed

25 Nov 1987
Return made up to 13/11/87; full list of members

02 Oct 1986
Full accounts made up to 31 December 1985

02 Oct 1986
Return made up to 05/09/86; full list of members

VICTA LIMITED Charges

2 February 1984
Charge
Delivered: 17 February 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all book and other debts now and…
19 November 1971
Mortgage debenture
Delivered: 29 November 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of orchard estate. Teston, kent…
22 August 1967
Legal charge
Delivered: 25 August 1967
Status: Satisfied on 12 December 2001
Persons entitled: National Westminster Bank PLC
Description: F/H, factory premises and land known as "invicta works"…