Company NameVictory Guillotines Limited
Company StatusActive
Company Number03957067
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Dawson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Saint Austell Close
Moreton
Wirral
CH46 6FG
Wales
Director NameMrs Pauline Mary Dawson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(2 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ashford Road
Meols
Wirral
CH47 5AW
Wales
Secretary NameMrs Pauline Mary Dawson
StatusCurrent
Appointed15 January 2014(13 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address22 Ashford Road
Moreton
Wirral
Merseyside
CH47 5AW
Wales
Director NameMr David Dawson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(16 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392-394 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales
Director NameMr David Dawson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Ashford Road
Wirral
Merseyside
CH47 5AW
Wales
Director NameThomas Dawson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleService Engineer
Correspondence Address284 Meols Parade
Wirral
Merseyside
CH47 7AU
Wales
Secretary NameMr David Dawson
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Ashford Road
Wirral
Merseyside
CH47 5AW
Wales

Contact

Websitevictoryguillotines.co.uk
Email address[email protected]
Telephone0151 6325832
Telephone regionLiverpool

Location

Registered Address392-394 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5 at £1Mr James Dawson
50.00%
Ordinary
5 at £1Mrs Pauline Mary Dawson
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,305
Cash£11
Current Liabilities£12,729

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (3 weeks, 3 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

11 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
19 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
9 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
3 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 31 March 2018 (11 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
9 August 2016Appointment of Mr David Dawson as a director on 1 April 2016 (2 pages)
9 August 2016Appointment of Mr David Dawson as a director on 1 April 2016 (2 pages)
29 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(5 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(5 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(5 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10
(5 pages)
16 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10
(5 pages)
17 January 2014Appointment of Mrs Pauline Mary Dawson as a secretary (2 pages)
17 January 2014Termination of appointment of David Dawson as a secretary (1 page)
17 January 2014Appointment of Mrs Pauline Mary Dawson as a secretary (2 pages)
17 January 2014Termination of appointment of David Dawson as a secretary (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Pauline Mary Dawson on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Pauline Mary Dawson on 1 January 2010 (2 pages)
12 April 2010Director's details changed for James Dawson on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Pauline Mary Dawson on 1 January 2010 (2 pages)
12 April 2010Director's details changed for James Dawson on 1 January 2010 (2 pages)
12 April 2010Director's details changed for James Dawson on 1 January 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 June 2009Registered office changed on 30/06/2009 from 377-379 hoylake road wirral merseyside CH46 0RW (1 page)
30 June 2009Registered office changed on 30/06/2009 from 377-379 hoylake road wirral merseyside CH46 0RW (1 page)
16 April 2009Return made up to 27/03/09; full list of members (4 pages)
16 April 2009Return made up to 27/03/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 27/03/08; full list of members (4 pages)
21 April 2008Return made up to 27/03/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 April 2007Return made up to 27/03/07; full list of members (7 pages)
26 April 2007Return made up to 27/03/07; full list of members (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 April 2006Return made up to 27/03/06; full list of members (7 pages)
12 April 2006Return made up to 27/03/06; full list of members (7 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 April 2005Return made up to 27/03/05; full list of members (7 pages)
15 April 2005Return made up to 27/03/05; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2004Director's particulars changed (1 page)
23 April 2004Director's particulars changed (1 page)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 April 2003Return made up to 27/03/03; full list of members (7 pages)
27 April 2003Return made up to 27/03/03; full list of members (7 pages)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Director resigned (1 page)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 May 2002Return made up to 27/03/02; full list of members (6 pages)
15 May 2002Return made up to 27/03/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 November 2001Director resigned (2 pages)
23 November 2001Director resigned (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
27 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2000Incorporation (18 pages)
27 March 2000Incorporation (18 pages)