Company number 06800412
Status Active
Incorporation Date 23 January 2009
Company Type Private Limited Company
Address 45 SPYVEE STREET, HULL, EAST YORKSHIRE, HU8 7JR
Home Country United Kingdom
Nature of Business 29203 - Manufacture of caravans
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Registration of charge 068004120004, created on 1 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of VICTORY LEISURE HOMES LIMITED are www.victoryleisurehomes.co.uk, and www.victory-leisure-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Victory Leisure Homes Limited is a Private Limited Company.
The company registration number is 06800412. Victory Leisure Homes Limited has been working since 23 January 2009.
The present status of the company is Active. The registered address of Victory Leisure Homes Limited is 45 Spyvee Street Hull East Yorkshire Hu8 7jr. . CLARKE, Rory Michael Andrew is a Director of the company. EVANS, David Charles is a Director of the company. NEVITT, Peter Thomas is a Director of the company. RIX, John Robert is a Director of the company. RIX, Sally Joanna is a Director of the company. RIX, Timothy John is a Director of the company. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Manufacture of caravans".
Current Directors
Resigned Directors
Persons With Significant Control
J R Rix & Sons Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
VICTORY LEISURE HOMES LIMITED Events
06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
09 Nov 2016
Registration of charge 068004120004, created on 1 November 2016
12 Aug 2016
Full accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
19 Apr 2016
Director's details changed for Mr David Charles Evans on 1 April 2016
...
... and 29 more events
18 Feb 2009
Director appointed ms. Sally joanna winkle
18 Feb 2009
Director appointed mr. Timothy john rix
18 Feb 2009
Director appointed mr. John robert rix
26 Jan 2009
Appointment terminated director graham stephens
23 Jan 2009
Incorporation
1 November 2016
Charge code 0680 0412 0004
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
25 September 2015
Charge code 0680 0412 0003
Delivered: 26 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
6 May 2009
An omnibus guarantee and set-off agreement
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
6 May 2009
Debenture
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…