VICTORY FIRE LIMITED

Register to unlock more data on OkredoRegister

VICTORY FIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02694384

Incorporation date

05/03/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Level 12, The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2023)
dot icon07/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon07/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon07/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon07/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon27/10/2025
Director's details changed for Mr Robert James Flinn on 2025-08-04
dot icon27/10/2025
Change of details for Marlowe Fire & Security Group Limited as a person with significant control on 2025-08-04
dot icon26/08/2025
Appointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04
dot icon22/08/2025
Appointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05
dot icon21/08/2025
Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12, the Shard 32 London Bridge Street London SE1 9SG on 2025-08-21
dot icon21/08/2025
Termination of appointment of Christopher Bone as a secretary on 2025-08-05
dot icon21/08/2025
Appointment of Mr Peter Hugo Young as a director on 2025-08-04
dot icon21/08/2025
Appointment of Miss Katherine Louise Woods as a director on 2025-08-04
dot icon21/08/2025
Appointment of Mr Matthew Robert Peacock as a director on 2025-08-04
dot icon21/08/2025
Termination of appointment of Adam Thomas Councell as a director on 2025-08-15
dot icon21/08/2025
Termination of appointment of Jamie Alexander Hitchcock as a director on 2025-08-19
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon02/06/2025
Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23
dot icon21/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon21/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon21/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon21/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon24/05/2024
Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22
dot icon24/05/2024
Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22
dot icon25/08/2023
Appointment of Mr Christopher Bone as a secretary on 2023-08-01
dot icon25/08/2023
Termination of appointment of Matthew James Allen as a secretary on 2023-08-01
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon06/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Withdrawal of a person with significant control statement on 2023-05-09
dot icon09/05/2023
Notification of Marlowe Fire & Security Group Limited as a person with significant control on 2023-04-06
dot icon21/04/2023
Resolutions
dot icon21/04/2023
Memorandum and Articles of Association
dot icon11/04/2023
Registered office address changed from Unit 30 Thurrock Commercial Centre Juliette Way South Ockendon Essex RM15 4YG to 20 Grosvenor Place London SW1X 7HN on 2023-04-11
dot icon11/04/2023
Appointment of Mr Alexander Peter Dacre as a director on 2023-04-06
dot icon11/04/2023
Termination of appointment of Peter Donovan as a secretary on 2023-04-06
dot icon11/04/2023
Termination of appointment of Peter Mclaren as a director on 2023-04-06
dot icon11/04/2023
Termination of appointment of Peter Donovan as a director on 2023-04-06
dot icon11/04/2023
Appointment of Mr Adam Thomas Councell as a director on 2023-04-06
dot icon11/04/2023
Appointment of Mr Matthew James Allen as a secretary on 2023-04-06
dot icon11/04/2023
Appointment of Mr Robert James Flinn as a director on 2023-04-06
dot icon03/04/2023
Confirmation statement made on 2023-02-28 with no updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

23
2023
change arrow icon+4.51 % *

* during past year

Cash in Bank

£2,080,361.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
1.85M
-
0.00
1.72M
-
2022
23
2.09M
-
0.00
1.99M
-
2023
23
2.39M
-
0.00
2.08M
-
2023
23
2.39M
-
0.00
2.08M
-

Employees

2023

Employees

23 Ascended0 % *

Net Assets(GBP)

2.39M £Ascended14.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.08M £Ascended4.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About VICTORY FIRE LIMITED

VICTORY FIRE LIMITED is an(a) Active company incorporated on 05/03/1992 with the registered office located at Level 12, The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of VICTORY FIRE LIMITED?

toggle

VICTORY FIRE LIMITED is currently Active. It was registered on 05/03/1992 .

Where is VICTORY FIRE LIMITED located?

toggle

VICTORY FIRE LIMITED is registered at Level 12, The Shard, 32 London Bridge Street, London SE1 9SG.

What does VICTORY FIRE LIMITED do?

toggle

VICTORY FIRE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does VICTORY FIRE LIMITED have?

toggle

VICTORY FIRE LIMITED had 23 employees in 2023.

What is the latest filing for VICTORY FIRE LIMITED?

toggle

The latest filing was on 07/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.