VICTORY MOTOR FACTORS LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS2 5PW

Company number 04251733
Status Active
Incorporation Date 13 July 2001
Company Type Private Limited Company
Address 490 SUTTON ROAD, SOUTHEND-ON-SEA, ESSEX, SS2 5PW
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-07-15 GBP 30 . The most likely internet sites of VICTORY MOTOR FACTORS LIMITED are www.victorymotorfactors.co.uk, and www.victory-motor-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Victory Motor Factors Limited is a Private Limited Company. The company registration number is 04251733. Victory Motor Factors Limited has been working since 13 July 2001. The present status of the company is Active. The registered address of Victory Motor Factors Limited is 490 Sutton Road Southend On Sea Essex Ss2 5pw. The company`s financial liabilities are £6.34k. It is £-3.75k against last year. The cash in hand is £17.11k. It is £4.4k against last year. And the total assets are £114.29k, which is £-5.36k against last year. HICKIN, Nicholas William is a Secretary of the company. BELL, Graham Murray is a Director of the company. COKER, Peter is a Director of the company. HICKIN, Nicholas William is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


victory motor factors Key Finiance

LIABILITIES £6.34k
-38%
CASH £17.11k
+34%
TOTAL ASSETS £114.29k
-5%
All Financial Figures

Current Directors

Secretary
HICKIN, Nicholas William
Appointed Date: 13 July 2001

Director
BELL, Graham Murray
Appointed Date: 13 July 2001
79 years old

Director
COKER, Peter
Appointed Date: 13 July 2001
64 years old

Director
HICKIN, Nicholas William
Appointed Date: 13 July 2001
66 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 13 July 2001
Appointed Date: 13 July 2001

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 13 July 2001
Appointed Date: 13 July 2001

Persons With Significant Control

Mr Graham Murray Bell
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Coker
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

VICTORY MOTOR FACTORS LIMITED Events

25 Jul 2016
Confirmation statement made on 13 July 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
15 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 30

24 Apr 2015
Total exemption small company accounts made up to 31 July 2014
14 Jul 2014
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 30

...
... and 31 more events
25 Jul 2001
New director appointed
25 Jul 2001
New director appointed
25 Jul 2001
Secretary resigned
25 Jul 2001
Director resigned
13 Jul 2001
Incorporation