Check the

VICTORY GRAPHICS LIMITED

Company
VICTORY GRAPHICS LIMITED (05838716)

VICTORY GRAPHICS

Phone: 01753 567 670
A⁺ rating

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

Company name
VICTORY GRAPHICS LIMITED
Company number
05838716
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Jun 2006
Age - 18 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
57
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
66
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
64
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
64
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.