VICTORY WINDOWS INTERNATIONAL LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 6UB

Company number 03930009
Status Active
Incorporation Date 21 February 2000
Company Type Private Limited Company
Address 1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV5 6UB
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 4 May 2016. The most likely internet sites of VICTORY WINDOWS INTERNATIONAL LIMITED are www.victorywindowsinternational.co.uk, and www.victory-windows-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Victory Windows International Limited is a Private Limited Company. The company registration number is 03930009. Victory Windows International Limited has been working since 21 February 2000. The present status of the company is Active. The registered address of Victory Windows International Limited is 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands United Kingdom Cv5 6ub. . HILL, Clare Mary is a Secretary of the company. HILL, Clare Mary is a Director of the company. HILL, Terence William is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
HILL, Clare Mary
Appointed Date: 21 February 2000

Director
HILL, Clare Mary
Appointed Date: 21 February 2000
64 years old

Director
HILL, Terence William
Appointed Date: 21 February 2000
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 February 2000
Appointed Date: 21 February 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 February 2000
Appointed Date: 21 February 2000

Persons With Significant Control

Mr Terence William Hill
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Clare Mary Hill
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VICTORY WINDOWS INTERNATIONAL LIMITED Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 May 2016
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 4 May 2016
10 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

27 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 37 more events
08 Mar 2000
New secretary appointed;new director appointed
08 Mar 2000
New director appointed
28 Feb 2000
Director resigned
28 Feb 2000
Secretary resigned
21 Feb 2000
Incorporation