Victory Railway Holdings Limited


Victory Railway Holdings started in year 1996 as Private Limited Company with registration number 03147927. The Victory Railway Holdings company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Newcastle city centre at 3rd Floor 41-51 Grey Street. Postal code: NE1 6EE. Since Mon, 25th Mar 1996 Victory Railway Holdings Limited is no longer carrying the name Broomco (1045).

At present there are 2 directors in the the firm, namely Sam S. and Richard S.. In addition one secretary - Carolyn F. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Victory Railway Holdings Limited Address / Contact

Office Address 3rd Floor 41-51 Grey Street
Office Address2 Newcastle Upon Tyne
Town Newcastle city centre
Post code NE1 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03147927
Date of Incorporation Thu, 18th Jan 1996
Industry Non-trading company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 2nd Jul 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Sam S.

Position: Director

Appointed: 01 May 2023

Richard S.

Position: Director

Appointed: 20 September 2022

Carolyn F.

Position: Secretary

Appointed: 01 July 2006

Mark F.

Position: Director

Appointed: 20 September 2022

Resigned: 30 April 2023

Christian S.

Position: Director

Appointed: 05 November 2021

Resigned: 20 September 2022

Gordon B.

Position: Director

Appointed: 28 September 2021

Resigned: 28 March 2022

Elodie B.

Position: Director

Appointed: 05 June 2019

Resigned: 27 September 2021

Simon B.

Position: Director

Appointed: 14 March 2016

Resigned: 30 November 2018

David B.

Position: Director

Appointed: 01 April 2011

Resigned: 05 November 2021

Keith D.

Position: Director

Appointed: 07 March 2011

Resigned: 06 December 2015

Nicholas S.

Position: Director

Appointed: 17 July 2007

Resigned: 07 March 2011

David S.

Position: Director

Appointed: 18 May 2001

Resigned: 31 March 2006

Alan E.

Position: Director

Appointed: 17 September 1999

Resigned: 26 January 2001

Keith L.

Position: Director

Appointed: 01 April 1999

Resigned: 02 July 2011

Euan C.

Position: Director

Appointed: 09 October 1998

Resigned: 30 April 1999

Martin B.

Position: Director

Appointed: 15 June 1998

Resigned: 31 December 2004

Christopher M.

Position: Director

Appointed: 15 June 1998

Resigned: 08 July 2006

Ian B.

Position: Director

Appointed: 05 June 1998

Resigned: 01 July 2007

Ian B.

Position: Secretary

Appointed: 05 June 1998

Resigned: 30 June 2006

Christopher S.

Position: Secretary

Appointed: 12 November 1996

Resigned: 05 June 1998

Keith M.

Position: Director

Appointed: 12 November 1996

Resigned: 30 April 2000

Ian B.

Position: Director

Appointed: 11 October 1996

Resigned: 12 November 1996

Ian B.

Position: Secretary

Appointed: 11 October 1996

Resigned: 12 November 1996

Martin B.

Position: Director

Appointed: 11 October 1996

Resigned: 17 April 1998

Christopher M.

Position: Director

Appointed: 11 October 1996

Resigned: 17 April 1998

David F.

Position: Director

Appointed: 20 August 1996

Resigned: 28 November 1998

Roger M.

Position: Director

Appointed: 12 March 1996

Resigned: 31 January 1999

Kevin H.

Position: Director

Appointed: 12 March 1996

Resigned: 30 September 1998

Joseph H.

Position: Director

Appointed: 12 March 1996

Resigned: 10 October 1996

Nicholas I.

Position: Director

Appointed: 12 March 1996

Resigned: 25 January 1999

Christopher S.

Position: Director

Appointed: 12 March 1996

Resigned: 31 August 1998

Dla Secretarial Services Limited

Position: Nominee Secretary

Appointed: 18 January 1996

Resigned: 10 October 1996

Dla Secretarial Services Limited

Position: Nominee Director

Appointed: 18 January 1996

Resigned: 10 October 1996

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 January 1996

Resigned: 10 October 1996

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is The Go-Ahead Group Limited from Newcastle Upon Tyne, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Go-Ahead Group Limited

3rd Floor 41 - 51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2100855
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broomco (1045) March 25, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 2nd Jul 2022
filed on: 3rd, April 2023
Free Download (6 pages)

Company search

Advertisements