Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VICTORY MACHINE TOOLS LIMITED
Company Information for

VICTORY MACHINE TOOLS LIMITED

3A WINGATE ROAD, GOSPORT, HAMPSHIRE, PO12 4DR,
Company Registration Number
04589072
Private Limited Company
Active

Company Overview

About Victory Machine Tools Ltd
VICTORY MACHINE TOOLS LIMITED was founded on 2002-11-13 and has its registered office in Gosport. The organisation's status is listed as "Active". Victory Machine Tools Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VICTORY MACHINE TOOLS LIMITED
 
Legal Registered Office
3A WINGATE ROAD
GOSPORT
HAMPSHIRE
PO12 4DR
Other companies in PO12
 
Previous Names
VICTORY PRECISION ENGINEERING LIMITED05/04/2018
AIRPORT PRECISION ENGINEERING LIMITED02/09/2014
Filing Information
Company Number 04589072
Company ID Number 04589072
Date formed 2002-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB430589743  GB831544050  
Last Datalog update: 2023-10-05 10:36:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VICTORY MACHINE TOOLS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VICTORY MACHINE TOOLS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD BRIAN LESLIE BLACKBURN
Company Secretary 2008-03-06
RICHARD BRIAN LESLIE BLACKBURN
Director 2008-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
DERRICK GEORGE LEE HARRIS
Director 2008-03-06 2008-11-28
ROGER DAVID BARBER
Company Secretary 2002-11-13 2008-03-06
ROGER DAVID BARBER
Director 2002-11-13 2008-03-06
PETER WOODS
Director 2002-11-13 2008-03-06
SECRETARIAL NOMINEES LIMITED
Company Secretary 2002-11-13 2002-11-13
DIRECTOR NOMINEES LIMITED
Director 2002-11-13 2002-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BRIAN LESLIE BLACKBURN VICTORY MACHINE HOLDINGS LIMITED Director 2003-12-08 CURRENT 2003-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-10-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13DIRECTOR APPOINTED MRS DEBRA ANN BLACKBURN
2022-09-13AP01DIRECTOR APPOINTED MRS DEBRA ANN BLACKBURN
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-07-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-08-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-07-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-08-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05RES15CHANGE OF COMPANY NAME 05/04/18
2018-04-05CERTNMCOMPANY NAME CHANGED VICTORY PRECISION ENGINEERING LIMITED CERTIFICATE ISSUED ON 05/04/18
2018-04-04PSC05Change of details for Victory Machine Tools Limited as a person with significant control on 2018-04-03
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-07-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-09-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-16AR0113/11/15 ANNUAL RETURN FULL LIST
2015-09-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-17AR0113/11/14 ANNUAL RETURN FULL LIST
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/14 FROM Building 71 Hms Daedalus Lee on Solent Hampshire PO13 9YA
2014-09-02RES15CHANGE OF NAME 01/09/2014
2014-09-02CERTNMCompany name changed airport precision engineering LIMITED\certificate issued on 02/09/14
2014-07-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-13AR0113/11/13 ANNUAL RETURN FULL LIST
2013-07-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0113/11/12 ANNUAL RETURN FULL LIST
2012-07-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AR0113/11/11 ANNUAL RETURN FULL LIST
2011-11-01CH01Director's details changed for Mr Richard Brian Leslie Blackburn on 2011-11-01
2011-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD BRIAN LESLIE BLACKBURN on 2011-11-01
2011-09-19AD03Register(s) moved to registered inspection location
2011-09-14AD02Register inspection address has been changed
2011-08-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/11 FROM Units 1-2 Warrior Court 9-11 Mumby Road Gosport Hampshire PO12 1BS
2010-11-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-22AR0113/11/10 FULL LIST
2010-02-19AA01CURREXT FROM 31/01/2010 TO 31/03/2010
2010-02-04AR0113/11/09 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN LESLIE BLACKBURN / 04/02/2010
2009-11-18AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR DERRICK HARRIS
2009-02-23363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN
2008-06-02AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR PETER WOODS
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR ROGER BARBER
2008-03-06288aSECRETARY APPOINTED MR RICHARD BRIAN LESLIE BLACKBURN
2008-03-06288bAPPOINTMENT TERMINATED SECRETARY ROGER BARBER
2008-03-06288aDIRECTOR APPOINTED MR DERRICK GEORGE LEE HARRIS
2008-03-06288aDIRECTOR APPOINTED MR RICHARD BRIAN LESLIE BLACKBURN
2007-12-04363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-11-28363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-11-14363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-11-22363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-07-07225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04
2003-11-19363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-25288bDIRECTOR RESIGNED
2002-11-25288bSECRETARY RESIGNED
2002-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to VICTORY MACHINE TOOLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VICTORY MACHINE TOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VICTORY MACHINE TOOLS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 90,229
Creditors Due Within One Year 2012-03-31 £ 81,704
Provisions For Liabilities Charges 2013-03-31 £ 4,577
Provisions For Liabilities Charges 2012-03-31 £ 5,274

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VICTORY MACHINE TOOLS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 19,960
Cash Bank In Hand 2012-03-31 £ 10,922
Current Assets 2013-03-31 £ 83,595
Current Assets 2012-03-31 £ 77,177
Debtors 2013-03-31 £ 61,235
Debtors 2012-03-31 £ 64,255
Shareholder Funds 2013-03-31 £ 11,676
Shareholder Funds 2012-03-31 £ 16,875
Stocks Inventory 2013-03-31 £ 2,400
Stocks Inventory 2012-03-31 £ 2,000
Tangible Fixed Assets 2013-03-31 £ 22,887
Tangible Fixed Assets 2012-03-31 £ 26,676

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VICTORY MACHINE TOOLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VICTORY MACHINE TOOLS LIMITED
Trademarks
We have not found any records of VICTORY MACHINE TOOLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VICTORY MACHINE TOOLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as VICTORY MACHINE TOOLS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where VICTORY MACHINE TOOLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VICTORY MACHINE TOOLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VICTORY MACHINE TOOLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.