VICTA RAILFREIGHT LIMITED

Register to unlock more data on OkredoRegister

VICTA RAILFREIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03017321

Incorporation date

02/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Coachman's Cottage Turkey Mill Business Park, Ashford Road, Maidstone ME14 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1995)
dot icon01/04/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/10/2025
Appointment of Mrs Debra Jayne Simmons as a director on 2025-09-29
dot icon03/10/2025
Director's details changed for Mrs Debra Jayne Simmons on 2025-09-29
dot icon03/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/07/2023
Registered office address changed from First Floor, Unit 1, Viewpoint Boxley Road Penenden Heath Maidstone ME14 2DZ England to Coachman's Cottage Turkey Mill Business Park Ashford Road Maidstone ME14 5PP on 2023-07-14
dot icon07/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon04/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon24/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Registered office address changed from 51 Granville Road Maidstone Kent ME14 2BJ England to First Floor, Unit 1, Viewpoint Boxley Road Penenden Heath Maidstone ME14 2DZ on 2017-05-02
dot icon09/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon07/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon29/02/2016
Registered office address changed from Paragon House Granville Road Maidstone Kent ME14 2BJ to 51 Granville Road Maidstone Kent ME14 2BJ on 2016-02-29
dot icon13/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon13/02/2015
Director's details changed for Neil Duncan Sime on 2015-02-01
dot icon13/02/2015
Director's details changed for Mr Duncan James Buchanan on 2015-02-01
dot icon18/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Second filing of SH01 previously delivered to Companies House
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon07/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon27/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/10/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon09/10/2012
Resolutions
dot icon20/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mr Duncan James Buchanan on 2010-02-02
dot icon24/02/2010
Director's details changed for Neil Duncan Sime on 2010-02-02
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/07/2009
Appointment terminated director peter smith
dot icon15/07/2009
Appointment terminated secretary peter smith
dot icon20/02/2009
Return made up to 02/02/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/06/2008
Registered office changed on 23/06/2008 from hoo junction freight terminal queens farm road, shorne gravesend kent DA12 3HU
dot icon04/02/2008
Return made up to 02/02/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/04/2007
Amended accounts made up to 2006-03-31
dot icon19/03/2007
Return made up to 02/02/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/07/2006
Amended accounts made up to 2005-03-31
dot icon10/02/2006
Return made up to 02/02/06; full list of members
dot icon10/02/2006
Director's particulars changed
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/07/2005
Amended accounts made up to 2004-03-31
dot icon10/03/2005
Return made up to 02/02/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/03/2004
Return made up to 02/02/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon16/04/2003
Return made up to 02/02/03; full list of members
dot icon10/10/2002
New director appointed
dot icon09/10/2002
Director's particulars changed
dot icon20/09/2002
Full accounts made up to 2002-03-31
dot icon26/02/2002
Return made up to 02/02/02; full list of members
dot icon28/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon15/05/2000
Ad 08/03/00--------- £ si 18998@1=18998 £ ic 12002/31000
dot icon15/05/2000
Resolutions
dot icon15/05/2000
£ nc 25000/50000 07/03/00
dot icon14/04/2000
New secretary appointed
dot icon14/04/2000
Secretary resigned
dot icon14/04/2000
Registered office changed on 14/04/00 from: 48 earlsfield road hythe kent CT21 5PE
dot icon03/02/2000
Return made up to 02/02/99; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon01/03/1999
Director resigned
dot icon01/07/1998
Full accounts made up to 1998-03-31
dot icon10/02/1998
Return made up to 02/02/98; no change of members
dot icon07/01/1998
New director appointed
dot icon22/08/1997
Full accounts made up to 1997-03-31
dot icon02/07/1997
Return made up to 02/02/97; full list of members
dot icon02/07/1997
Ad 01/03/97--------- £ si 6000@1=6000 £ ic 2/6002
dot icon02/07/1997
Nc inc already adjusted 01/03/96
dot icon02/07/1997
Resolutions
dot icon22/11/1996
Full accounts made up to 1996-03-31
dot icon16/04/1996
New secretary appointed
dot icon16/04/1996
Secretary resigned
dot icon05/04/1996
Particulars of mortgage/charge
dot icon12/03/1996
Return made up to 02/02/96; full list of members
dot icon04/10/1995
Accounting reference date notified as 05/04
dot icon21/09/1995
Certificate of change of name
dot icon04/09/1995
New director appointed
dot icon17/08/1995
Secretary resigned;director resigned;new director appointed
dot icon08/02/1995
Secretary resigned
dot icon02/02/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

69
2023
change arrow icon+34.55 % *

* during past year

Cash in Bank

£476,072.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
76
1.06M
-
0.00
855.40K
-
2022
69
1.03M
-
0.00
353.83K
-
2023
69
975.50K
-
3.94M
476.07K
-
2023
69
975.50K
-
3.94M
476.07K
-

Employees

2023

Employees

69 Ascended0 % *

Net Assets(GBP)

975.50K £Descended-4.96 % *

Total Assets(GBP)

-

Turnover(GBP)

3.94M £Ascended- *

Cash in Bank(GBP)

476.07K £Ascended34.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

75
AIRBASE UK INTERIORS LTDC2 Unit C2 Woolborough Lane, Crawley RH10 9AG
Active

Category:

Manufacture of soft furnishings

Comp. code:

12068803

Reg. date:

25/06/2019

Turnover:

-

No. of employees:

56
PETER JONES (I.L.G.) LTDUnit 1, Monk St. Ind. Est., Lower Monk Street, Abergavenny, Monmouthshire NP7 5YG
Active

Category:

Manufacture of luggage handbags and the like saddlery and harness

Comp. code:

01131693

Reg. date:

29/08/1973

Turnover:

-

No. of employees:

52
LEE & PLUMPTON LIMITEDBunns Bank, Old Buckenham, Attleborough, Norfolk NR17 1QD
Active

Category:

Manufacture of office and shop furniture

Comp. code:

01201175

Reg. date:

21/02/1975

Turnover:

-

No. of employees:

66
PREMIER ROADMARKINGS LIMITED131 Salters Lane, Sedgefield, Stockton-On-Tees, Cleveland TS21 3EE
Active

Category:

Remediation activities and other waste management services

Comp. code:

08276276

Reg. date:

31/10/2012

Turnover:

-

No. of employees:

58
HAPPY ENERGY SOLUTIONS LTDLowin House, Tregolls Road, Truro, Cornwall TR1 2NA
Active

Category:

Electrical installation

Comp. code:

08487950

Reg. date:

15/04/2013

Turnover:

-

No. of employees:

54

Description

copy info iconCopy

About VICTA RAILFREIGHT LIMITED

VICTA RAILFREIGHT LIMITED is an(a) Active company incorporated on 02/02/1995 with the registered office located at Coachman's Cottage Turkey Mill Business Park, Ashford Road, Maidstone ME14 5PP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 69 according to last financial statements.

Frequently Asked Questions

What is the current status of VICTA RAILFREIGHT LIMITED?

toggle

VICTA RAILFREIGHT LIMITED is currently Active. It was registered on 02/02/1995 .

Where is VICTA RAILFREIGHT LIMITED located?

toggle

VICTA RAILFREIGHT LIMITED is registered at Coachman's Cottage Turkey Mill Business Park, Ashford Road, Maidstone ME14 5PP.

What does VICTA RAILFREIGHT LIMITED do?

toggle

VICTA RAILFREIGHT LIMITED operates in the Freight rail transport (49.20 - SIC 2007) sector.

How many employees does VICTA RAILFREIGHT LIMITED have?

toggle

VICTA RAILFREIGHT LIMITED had 69 employees in 2023.

What is the latest filing for VICTA RAILFREIGHT LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-02-02 with no updates.