VICTORY EXPORTS LIMITED

VICTORY EXPORTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVICTORY EXPORTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05806752
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VICTORY EXPORTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is VICTORY EXPORTS LIMITED located?

    Registered Office Address
    2 Humber Quays
    Wellington Street West
    HU1 2BN Hull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VICTORY EXPORTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VICTORY LODGES LIMITEDJan 20, 2009Jan 20, 2009
    FUELMASTER CARDS LIMITEDMar 14, 2008Mar 14, 2008
    RIX FUEL CARDS LIMITEDDec 20, 2006Dec 20, 2006
    TRAINVALLEY LIMITEDMay 05, 2006May 05, 2006

    What are the latest accounts for VICTORY EXPORTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VICTORY EXPORTS LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for VICTORY EXPORTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Michael Paul Fry as a director on Apr 10, 2024

    2 pagesAP01

    Registration of charge 058067520008, created on Mar 20, 2025

    11 pagesMR01

    Certificate of change of name

    Company name changed victory lodges LIMITED\certificate issued on 04/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 04, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 03, 2025

    RES15

    Director's details changed for Mr Timothy John Rix on Sep 30, 2024

    2 pagesCH01

    Director's details changed for Ms Sally Joanna Rix on Sep 30, 2024

    2 pagesCH01

    Director's details changed for Mr Rory Michael Andrew Clarke on Sep 30, 2024

    2 pagesCH01

    Director's details changed for Mr Robert Edward Wilde on Sep 30, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Registration of charge 058067520007, created on Jun 05, 2024

    11 pagesMR01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Witham House, 45 Spyvee Street Hull E Yorkshire HU8 7JR to 2 Humber Quays Wellington Street West Hull HU1 2BN on Feb 21, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Appointment of Mr Harry James Rix as a director on Jul 07, 2021

    2 pagesAP01

    Termination of appointment of David Charles Evans as a director on Apr 30, 2021

    1 pagesTM01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Appointment of Mr Robert Edward Wilde as a director on Nov 04, 2020

    2 pagesAP01

    Registration of charge 058067520006, created on Aug 06, 2020

    11 pagesMR01

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Who are the officers of VICTORY EXPORTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Rory Michael Andrew
    Wellington Street West
    HU1 2BN Hull
    2 Humber Quays
    England
    Director
    Wellington Street West
    HU1 2BN Hull
    2 Humber Quays
    England
    EnglandBritishDirector88279430004
    DOYLE, James Ian
    Wellington Street West
    HU1 2BN Hull
    2 Humber Quays
    England
    Director
    Wellington Street West
    HU1 2BN Hull
    2 Humber Quays
    England
    EnglandBritishDirector237964780001
    FRY, Michael Paul
    Wellington Street West
    HU1 2BN Hull
    2 Humber Quays
    England
    Director
    Wellington Street West
    HU1 2BN Hull
    2 Humber Quays
    England
    EnglandBritishDirector333402240001
    LAMBERT, Duncan John
    Wellington Street West
    HU1 2BN Hull
    2 Humber Quays
    England
    Director
    Wellington Street West
    HU1 2BN Hull
    2 Humber Quays
    England
    EnglandBritishDirector137664460002
    RIX, Harry James
    Wellington Street West
    HU1 2BN Hull
    2 Humber Quays
    England
    Director
    Wellington Street West
    HU1 2BN Hull
    2 Humber Quays
    England
    EnglandBritishDirector280558050001
    RIX, Sally Joanna
    Wellington Street West
    HU1 2BN Hull
    2 Humber Quays
    England
    Director
    Wellington Street West
    HU1 2BN Hull
    2 Humber Quays
    England
    EnglandBritishDirector46555370001
    RIX, Timothy John
    Wellington Street West
    HU1 2BN Hull
    2 Humber Quays
    England
    Director
    Wellington Street West
    HU1 2BN Hull
    2 Humber Quays
    England
    EnglandBritishDirector147684090001
    WILDE, Robert Edward
    Wellington Street West
    HU1 2BN Hull
    2 Humber Quays
    England
    Director
    Wellington Street West
    HU1 2BN Hull
    2 Humber Quays
    England
    EnglandBritishDirector304181120001
    WILSON, David Ernest
    Witham House
    45 Spyvee Street
    HU8 7JR Hull
    East Yorkshire
    Secretary
    Witham House
    45 Spyvee Street
    HU8 7JR Hull
    East Yorkshire
    BritishDirector841430002
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    EVANS, David Charles
    45 Spyvee Street
    HU14 3LB Hull
    Witham House
    East Yorkshire
    England
    Director
    45 Spyvee Street
    HU14 3LB Hull
    Witham House
    East Yorkshire
    England
    EnglandBritishDirector129288470007
    RIX, John Robert
    Witham House
    45 Spyvee Street
    HU8 7JR Hull
    East Yorkshire
    Director
    Witham House
    45 Spyvee Street
    HU8 7JR Hull
    East Yorkshire
    EnglandBritishDirector9327150003
    WILSON, David Ernest
    Witham House
    45 Spyvee Street
    HU8 7JR Hull
    East Yorkshire
    Director
    Witham House
    45 Spyvee Street
    HU8 7JR Hull
    East Yorkshire
    BritishDirector841430002
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Who are the persons with significant control of VICTORY EXPORTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    J R Rix & Sons Ltd
    45 Spyvee Street
    HU8 7JR Hull
    Witham House
    England
    Apr 06, 2016
    45 Spyvee Street
    HU8 7JR Hull
    Witham House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland & Wales
    Registration Number577587
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0