VICTORIA ENGINEERING & MANUFACTURING LTD
WOLVERHAMPTON VICTORIA ENGINEERING & MANUFACTURING (BLACKHEATH) LIMITED

Hellopages » West Midlands » Wolverhampton » WV2 4DG
Company number 00452048
Status Active
Incorporation Date 8 April 1948
Company Type Private Limited Company
Address 1 GEORGE STREET, SNOW HILL, WOLVERHAMPTON, WEST MIDLANDS, WV2 4DG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of VICTORIA ENGINEERING & MANUFACTURING LTD are www.victoriaengineeringmanufacturing.co.uk, and www.victoria-engineering-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and ten months. Victoria Engineering Manufacturing Ltd is a Private Limited Company. The company registration number is 00452048. Victoria Engineering Manufacturing Ltd has been working since 08 April 1948. The present status of the company is Active. The registered address of Victoria Engineering Manufacturing Ltd is 1 George Street Snow Hill Wolverhampton West Midlands Wv2 4dg. The company`s financial liabilities are £1.25k. It is £0k against last year. The cash in hand is £1.25k. It is £0k against last year. And the total assets are £1.25k, which is £0k against last year. FOGASOVA, Natalia is a Secretary of the company. ISSITT, Stephen Alan is a Director of the company. Secretary SMITH, Stella Helen has been resigned. Secretary WILKINSON, Diana Joy has been resigned. Director PURDY, John Norman has been resigned. Director WILKINSON, Diana Joy has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


victoria engineering & manufacturing Key Finiance

LIABILITIES £1.25k
CASH £1.25k
TOTAL ASSETS £1.25k
All Financial Figures

Current Directors

Secretary
FOGASOVA, Natalia
Appointed Date: 02 May 2012

Director
ISSITT, Stephen Alan
Appointed Date: 01 September 2013
58 years old

Resigned Directors

Secretary
SMITH, Stella Helen
Resigned: 01 May 2012
Appointed Date: 20 December 2010

Secretary
WILKINSON, Diana Joy
Resigned: 20 December 2010

Director
PURDY, John Norman
Resigned: 29 November 2010
73 years old

Director
WILKINSON, Diana Joy
Resigned: 20 December 2010
74 years old

Persons With Significant Control

Mr Stephen Alan Issitt
Notified on: 6 July 2016
58 years old
Nature of control: Ownership of shares – 75% or more

VICTORIA ENGINEERING & MANUFACTURING LTD Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Confirmation statement made on 2 July 2016 with updates
04 Dec 2015
Accounts for a dormant company made up to 31 March 2015
30 Nov 2015
Register inspection address has been changed to Unit 2F Rake Industries Rake Hampshire GU31 5DR
21 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,250

...
... and 76 more events
23 Jun 1988
Return made up to 15/06/88; full list of members

28 Oct 1987
Accounts for a small company made up to 31 March 1987

28 Oct 1987
Return made up to 31/08/87; full list of members

14 Jun 1986
Accounts for a small company made up to 31 March 1986

14 Jun 1986
Return made up to 02/06/86; full list of members

VICTORIA ENGINEERING & MANUFACTURING LTD Charges

30 April 1986
Letter of charge
Delivered: 12 May 1986
Status: Satisfied on 5 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of any account or…
9 March 1984
Legal charge
Delivered: 12 March 1984
Status: Satisfied on 5 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: F/Hold factory premises at victoria rd, blackheath…
6 December 1983
Debenture
Delivered: 16 December 1983
Status: Satisfied on 5 November 2009
Persons entitled: The Governor & Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 July 1982
Single debenture
Delivered: 24 July 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charges on the:- undertaking and all…
21 August 1980
Single debenture
Delivered: 29 August 1980
Status: Satisfied
Persons entitled: Lloyds Bank LTD
Description: Fixed and floating charge undertaking and all property and…