Victory Design Limited CHESTERFIELD


Victory Design started in year 1987 as Private Limited Company with registration number 02176061. The Victory Design company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Chesterfield at Forest Buildings. Postal code: S43 4PN.

At present there are 3 directors in the the company, namely Carole S., Justin H. and Anthony B.. In addition one secretary - Carole S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anthony B. who worked with the the company until 5 July 2021.

Victory Design Limited Address / Contact

Office Address Forest Buildings
Office Address2 41 Creswell Road Clowne
Town Chesterfield
Post code S43 4PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02176061
Date of Incorporation Fri, 9th Oct 1987
Industry Printing n.e.c.
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Carole S.

Position: Secretary

Appointed: 01 May 2020

Carole S.

Position: Director

Appointed: 01 August 2007

Justin H.

Position: Director

Appointed: 01 August 2007

Anthony B.

Position: Director

Appointed: 16 October 1995

Robert K.

Position: Director

Resigned: 15 May 2018

Anthony B.

Position: Secretary

Appointed: 01 May 1999

Resigned: 05 July 2021

Ian O.

Position: Director

Appointed: 31 December 1990

Resigned: 01 May 1999

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Carole S. The abovementioned PSC has 25-50% voting rights.

Carole S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand198 753268 599
Current Assets1 002 4311 070 371
Debtors386 978377 449
Net Assets Liabilities674 097779 920
Property Plant Equipment532 180653 754
Total Inventories416 700424 323
Other
Accrued Liabilities Deferred Income104 234108 221
Accumulated Amortisation Impairment Intangible Assets3 5363 978
Accumulated Depreciation Impairment Property Plant Equipment341 328300 418
Additions Other Than Through Business Combinations Property Plant Equipment 181 659
Average Number Employees During Period2930
Bank Borrowings Overdrafts57 352 
Corporation Tax Payable35 27615 202
Creditors26 704126 386
Finance Lease Liabilities Present Value Total9 71042 346
Fixed Assets533 064654 196
Increase From Amortisation Charge For Year Intangible Assets 442
Increase From Depreciation Charge For Year Property Plant Equipment 50 447
Intangible Assets884442
Intangible Assets Gross Cost4 420 
Net Current Assets Liabilities214 579344 945
Other Creditors26 704126 386
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 91 357
Other Disposals Property Plant Equipment 100 995
Other Taxation Social Security Payable100 915101 793
Prepayments Accrued Income16 16813 859
Property Plant Equipment Gross Cost873 508954 172
Provisions For Liabilities Balance Sheet Subtotal46 84292 835
Total Assets Less Current Liabilities747 643999 141
Trade Creditors Trade Payables400 827365 366
Trade Debtors Trade Receivables370 810363 590
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -45 410

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 26th, July 2023
Free Download (11 pages)

Company search

Advertisements