VICTORIA RECOVERY LIMITED
SOMERSET

Hellopages » Somerset » Sedgemoor » TA6 3DD

Company number 04603882
Status Active
Incorporation Date 28 November 2002
Company Type Private Limited Company
Address 5 CASTLE STREET, BRIDGWATER, SOMERSET, TA6 3DD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 2 . The most likely internet sites of VICTORIA RECOVERY LIMITED are www.victoriarecovery.co.uk, and www.victoria-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Victoria Recovery Limited is a Private Limited Company. The company registration number is 04603882. Victoria Recovery Limited has been working since 28 November 2002. The present status of the company is Active. The registered address of Victoria Recovery Limited is 5 Castle Street Bridgwater Somerset Ta6 3dd. . RICCIARDI, Lee Michele is a Secretary of the company. HOBBS, Reginald Arthur is a Director of the company. RICCIARDI, Mario Michele 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 "Maintenance and repair of motor vehicles".


Current Directors

Secretary
RICCIARDI, Lee Michele
Appointed Date: 28 November 2002

Director
HOBBS, Reginald Arthur
Appointed Date: 28 November 2002
72 years old

Director
RICCIARDI, Mario Michele
Appointed Date: 28 November 2002
70 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 November 2002
Appointed Date: 28 November 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 November 2002
Appointed Date: 28 November 2002

Persons With Significant Control

Mr Reginald Arthur Hobbs
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mario Michele Ricciardi
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VICTORIA RECOVERY LIMITED Events

30 Nov 2016
Confirmation statement made on 28 November 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

30 Nov 2015
Director's details changed for Reginald Arthur Hobbs on 1 November 2015
30 Nov 2015
Director's details changed for Mario Michele Ricciardi on 1 November 2015
...
... and 36 more events
13 Aug 2003
New director appointed
13 Aug 2003
New secretary appointed
29 Jul 2003
Secretary resigned
29 Jul 2003
Director resigned
28 Nov 2002
Incorporation

VICTORIA RECOVERY LIMITED Charges

19 January 2007
Legal charge
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 90 north road, yate including the land comprised in a…
1 March 2006
Debenture
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2005
Chattel mortgage
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The chattels being 1 x mercedes atego 1017 reg no W361ULK…