Company number 02891813
Status Active
Incorporation Date 26 January 1994
Company Type Private Limited Company
Address BRIAR COTTAGE, WINCHESTER ROAD, SHEDFIELD, SOUTHAMPTON, SO32 2JA
Home Country United Kingdom
Nature of Business 03110 - Marine fishing, 30110 - Building of ships and floating structures
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of VICTORY FISHING LIMITED are www.victoryfishing.co.uk, and www.victory-fishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Cosham Rail Station is 7.8 miles; to Shawford Rail Station is 9.1 miles; to Portsmouth & Southsea Rail Station is 9.5 miles; to Fratton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victory Fishing Limited is a Private Limited Company.
The company registration number is 02891813. Victory Fishing Limited has been working since 26 January 1994.
The present status of the company is Active. The registered address of Victory Fishing Limited is Briar Cottage Winchester Road Shedfield Southampton So32 2ja. The company`s financial liabilities are £101.48k. It is £51.05k against last year. And the total assets are £140.38k, which is £38.15k against last year. HAYES, Chrystianne Jane is a Secretary of the company. HAYES, Andrew Lawrence is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Marine fishing".
victory fishing Key Finiance
LIABILITIES
£101.48k
+101%
CASH
n/a
TOTAL ASSETS
£140.38k
+37%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 January 1994
Appointed Date: 26 January 1994
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 January 1994
Appointed Date: 26 January 1994
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 January 1994
Appointed Date: 26 January 1994
Persons With Significant Control
VICTORY FISHING LIMITED Events
07 Apr 2017
Total exemption full accounts made up to 31 December 2016
27 Jan 2017
Confirmation statement made on 26 January 2017 with updates
10 May 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 26 January 2016
Statement of capital on 2016-02-02
21 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 66 more events
30 Mar 1994
Accounting reference date notified as 31/12
20 Feb 1994
Director resigned;new director appointed
20 Feb 1994
Secretary resigned;new secretary appointed;director resigned
20 Feb 1994
Registered office changed on 20/02/94 from: 33 crwys road cardiff CF2 4YF
12 November 2013
Charge code 0289 1813 0011
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
2 October 2008
Charge over fishing licences
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The licences and any entitlements and the benefit of the…
5 February 2007
Mortgage of a ship
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Name of ship: defiant. Official number: C17970 and its…
5 February 2007
Deed of covenant
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Name of ship: defiant. Official number: C17970 and its…
14 November 2002
Debenture
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2002
Charge and assignment over fishing licences
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of charge the "licences" and any "entitlements" and…
14 November 2002
Deed of covenant supplemental to a statutory mortgage of even date
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Name of ship ability official number B11814 and its…
14 November 2002
Statutory mortgage
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Name of ship ability official number B11814 and its…
14 November 2002
Deed of covenant supplemental to a statutory mortgage of even date
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Name of ship equinox official number B14348 and its…
14 November 2002
Statutory mortgage
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Name of ship equinox official number B14348 and its…
14 November 2002
Charge and assignment over fishing licences
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The "licences" and any "entitlements" and the benefit of…