ABOUT VICTORY GRAPHICS LIMITED
Now based in Portsmouth after 20 years in Slough, Victory Graphics has earned an outstanding reputation as the market leader in the supply and manufacture of coating plates. Since 2000 we have specialised solely in coating plates and currently offer an unrivalled service to the print industry.
With clients demanding more impact in their literature and their presence on display units, more and more printers who have the need to add value to their product are choosing high gloss, pearlescent or metallic coatings applied by photo-polymer coating plates.
KEY FINANCES
Year
2017
Assets
£1392.33k
▲ £117.73k (9.24 %)
Cash
£35.54k
▼ £-15.32k (-30.12 %)
Liabilities
£109.62k
▼ £-78k (-41.58 %)
Net Worth
£1282.72k
▲ £195.73k (18.01 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Portsmouth
- Company name
- VICTORY GRAPHICS LIMITED
- Company number
- 05838716
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Jun 2006
Age - 19 years
- Home Country
- United Kingdom
CONTACTS
- Website
- victory-graphics.co.uk
- Phones
-
01753 567 670
01753 567 671
- Registered Address
- UNIT 8A RAILWAY TRIANGLE,
WALTON ROAD,
PORTSMOUTH,
ENGLAND,
PO6 1TN
ECONOMIC ACTIVITIES
- 18130
- Pre-press and pre-media services
LAST EVENTS
- 19 Apr 2017
- Appointment of Mr Dean Darby as a director on 1 April 2017
- 30 Mar 2017
- Total exemption small company accounts made up to 30 June 2016
- 30 Jun 2016
- Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
GBP 100
CHARGES
-
31 January 2013
- Status
- Outstanding
- Delivered
- 7 February 2013
-
Persons entitled
- Steven Leslie Behan, Sharren Behan, Francis Leonard Preuss
- Description
- Fixed and floating charge over the undertaking and all…
-
14 August 2006
- Status
- Outstanding
- Delivered
- 16 August 2006
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
VICTORY GRAPHICS LIMITED DIRECTORS
Dean Darby
Acting
- Appointed
- 01 April 2017
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Unit 8a, Railway Triangle, Walton Road, Portsmouth, England, PO6 1TN
- Country Of Residence
- England
- Name
- DARBY, Dean
Karl Pampus
Acting
- Appointed
- 31 January 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 67
- Nationality
- German
- Address
- Unit 8a, Railway Triangle, Walton Road, Portsmouth, England, PO6 1TN
- Country Of Residence
- England
- Name
- PAMPUS, Karl
Steven Leslie Behan
Resigned
- Appointed
- 06 June 2006
- Resigned
- 31 January 2013
- Role
- Secretary
- Address
- 35 Clare Street, Mow Cop, Stoke-On-Trent, England, ST7 4PD
- Name
- BEHAN, Steven Leslie
HCS SECRETARIAL LIMITED
Resigned
- Appointed
- 06 June 2006
- Resigned
- 06 June 2006
- Role
- Nominee Secretary
- Address
- 44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
- Name
- HCS SECRETARIAL LIMITED
Steven Leslie Behan
Resigned
- Appointed
- 06 June 2006
- Resigned
- 02 April 2015
- Occupation
- Sales
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 35 Clare Street, Mow Cop, Stoke-On-Trent, England, ST7 4PD
- Country Of Residence
- England
- Name
- BEHAN, Steven Leslie
Francis Leonard Preuss
Resigned
- Appointed
- 06 June 2006
- Resigned
- 02 April 2015
- Occupation
- Site Factory Manager
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 48 Osney Road, Maidenhead, Berkshire, SL6 7UQ
- Country Of Residence
- England
- Name
- PREUSS, Francis Leonard
HANOVER DIRECTORS LIMITED
Resigned
- Appointed
- 06 June 2006
- Resigned
- 06 June 2006
- Role
- Nominee Director
- Address
- 44 Upper Belgrave Road, Bristol, BS8 2XN
- Name
- HANOVER DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.