Victory Sports Ground C.i.c. BURY ST EDMUNDS


Founded in 2001, Victory Sports Ground C.i.c, classified under reg no. 04214286 is an active company. Currently registered at 84 Whiting Street IP33 1NZ, Bury St Edmunds the company has been in the business for 23 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022. Since January 14, 2013 Victory Sports Ground C.i.c. is no longer carrying the name Victory Sports Ground (bury St Edmunds).

The company has 6 directors, namely Graham B., Anthony H. and David B. and others. Of them, Paul W. has been with the company the longest, being appointed on 17 July 2005 and Graham B. has been with the company for the least time - from 10 July 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Victory Sports Ground C.i.c. Address / Contact

Office Address 84 Whiting Street
Town Bury St Edmunds
Post code IP33 1NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04214286
Date of Incorporation Thu, 10th May 2001
Industry Operation of sports facilities
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (82 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Graham B.

Position: Director

Appointed: 10 July 2023

Anthony H.

Position: Director

Appointed: 09 November 2017

David B.

Position: Director

Appointed: 05 January 2013

Roger C.

Position: Director

Appointed: 20 December 2012

Jonathan W.

Position: Director

Appointed: 11 August 2011

Paul W.

Position: Director

Appointed: 17 July 2005

Mervyn W.

Position: Director

Appointed: 28 October 2015

Resigned: 01 August 2019

Mathew F.

Position: Director

Appointed: 28 October 2015

Resigned: 09 November 2017

Derek W.

Position: Director

Appointed: 05 January 2013

Resigned: 28 October 2015

Keith B.

Position: Director

Appointed: 14 April 2010

Resigned: 30 June 2017

Mark F.

Position: Secretary

Appointed: 14 April 2010

Resigned: 09 September 2014

Michael A.

Position: Director

Appointed: 14 April 2010

Resigned: 09 September 2014

Paul C.

Position: Director

Appointed: 10 January 2009

Resigned: 23 February 2011

Alisdair D.

Position: Director

Appointed: 24 May 2003

Resigned: 12 August 2004

John W.

Position: Director

Appointed: 10 May 2001

Resigned: 14 April 2010

Robert F.

Position: Director

Appointed: 10 May 2001

Resigned: 03 September 2021

John W.

Position: Secretary

Appointed: 10 May 2001

Resigned: 14 April 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2001

Resigned: 10 May 2001

Lawrence L.

Position: Director

Appointed: 10 May 2001

Resigned: 05 November 2009

David N.

Position: Director

Appointed: 10 May 2001

Resigned: 20 September 2002

Company previous names

Victory Sports Ground (bury St Edmunds) January 14, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 4th, August 2023
Free Download (16 pages)

Company search

Advertisements