VICTOR PRODUCTS HOLDINGS LTD - SOUTH SHIELDS


Company Profile Company Filings

Overview

VICTOR PRODUCTS HOLDINGS LTD is a Private Limited Company from SOUTH SHIELDS ENGLAND and has the status: Active.
VICTOR PRODUCTS HOLDINGS LTD was incorporated 94 years ago on 26/07/1929 and has the registered number: 00241316. The accounts status is FULL and accounts are next due on 30/09/2024.

VICTOR PRODUCTS HOLDINGS LTD - SOUTH SHIELDS

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 3A C/O VICTOR PRODUCTS LTD, TYNE DOCK EAST SIDE
SOUTH SHIELDS
TYNE AND WEAR
NE33 5SQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
VICTOR PRODUCTS LTD (until 01/04/2008)

Confirmation Statements

Last Statement Next Statement Due
16/03/2023 30/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JENNIFER LYNN SHERMAN Dec 1964 American Director 2013-08-07 CURRENT
MS DIANE I BONINA Dec 1963 American Director 2022-05-20 CURRENT
MR ANTHONY RICHARD MARSH Jan 1958 British Secretary 1993-01-01 UNTIL 1994-02-26 RESIGNED
ALAN MARK DENIS LESTER Jul 1965 British Director 2005-11-18 UNTIL 2008-03-31 RESIGNED
MR KEITH STUART JORDAN Jun 1952 British Director 1994-02-26 UNTIL 1997-12-01 RESIGNED
HUGH GRAHAM JACKSON Sep 1934 British Director RESIGNED
MR ANTHONY RICHARD MARSH Jan 1958 British Director 1993-01-01 UNTIL 1994-02-26 RESIGNED
MR JOHN EMMERSON WARREN Aug 1953 British Secretary 1993-11-23 UNTIL 1994-02-26 RESIGNED
MR STEPHEN PAUL TURNER Nov 1969 British Secretary 2005-08-31 UNTIL 2017-10-13 RESIGNED
CLIVE NICHOLSON Feb 1957 Secretary 1994-05-09 UNTIL 1999-05-31 RESIGNED
MR ANTHONY RICHARD MARSH Jan 1958 British Secretary 1993-01-01 UNTIL 1993-11-23 RESIGNED
BARRY WILSON Jun 1952 British Director 2001-04-26 UNTIL 2018-01-15 RESIGNED
MARGARET ELIZABETH JORDAN May 1954 Secretary 1994-02-26 UNTIL 1994-03-25 RESIGNED
BASIL LESLIE GRAY Nov 1935 British Secretary RESIGNED
JOHN DIXON Feb 1965 Secretary 1999-05-17 UNTIL 2005-08-31 RESIGNED
MR DAVID NICHOLAS CLAY Jan 1944 British Secretary 1994-03-25 UNTIL 1994-05-09 RESIGNED
MR BRYAN LOUIS BOETTGER Apr 1952 American Director 2013-08-07 UNTIL 2016-05-10 RESIGNED
JOHN ROGER BAKER Aug 1930 British Director RESIGNED
GERARD ALLAN Dec 1952 British Director 1993-11-23 UNTIL 1994-02-26 RESIGNED
JOSEPH WILSON Aug 1957 Usa Director 2007-12-19 UNTIL 2014-04-08 RESIGNED
MR SEAN DOLAN Aug 1965 American Director 2013-06-14 UNTIL 2015-08-27 RESIGNED
HARRY DOUGLAS CONE Sep 1942 British Director 1993-11-23 UNTIL 1994-02-26 RESIGNED
MR BRIAN SCOTT COOPER Aug 1956 American Director 2013-08-07 UNTIL 2017-07-25 RESIGNED
MR JOHN ANTHONY DELEONARDIS May 1947 American Director 2013-08-07 UNTIL 2016-06-01 RESIGNED
JOHN DIXON Feb 1965 Director 1999-12-01 UNTIL 2005-08-31 RESIGNED
MR RONALD EDWARD DOLATOWSKI Apr 1969 American Director 2013-08-07 UNTIL 2015-06-30 RESIGNED
MR DANIEL ANTHONY DUPRE Mar 1956 American Director 2014-04-08 UNTIL 2022-05-20 RESIGNED
PETER RICHARD GUILE Feb 1965 British Director 1997-12-05 UNTIL 2007-12-19 RESIGNED
MICHAEL FREEMAN HANKINS Mar 1941 British Director 1995-11-28 UNTIL 1996-09-13 RESIGNED
JOHN THOMAS HEARNE Jun 1949 Usa Citizen Director 1999-05-17 UNTIL 2002-01-01 RESIGNED
MR ANTHONY RICHARD MARSH Jan 1958 British Director 1993-01-01 UNTIL 1994-02-26 RESIGNED
MR IAN HUDSON Apr 1976 British Director 2017-07-25 UNTIL 2022-07-15 RESIGNED
MR GUY HETHERINGTON Apr 1963 British Director 2005-11-18 UNTIL 2016-05-10 RESIGNED
MS SVETLANA VINOKUR Jul 1979 American Director 2017-10-13 UNTIL 2021-05-12 RESIGNED
MR STEPHEN PAUL TURNER Nov 1969 British Director 2008-04-01 UNTIL 2017-10-13 RESIGNED
JAMES GORDON PICKERING Jan 1933 British Director RESIGNED
MR JOSE MARIA PASO LUNA Jul 1961 Spanish Director 2022-05-20 UNTIL 2022-11-03 RESIGNED
CLIVE NICHOLSON Feb 1957 Director 1994-05-09 UNTIL 1999-05-31 RESIGNED
MR BRIAN COCKSEDGE Oct 1946 British Director 2005-10-01 UNTIL 2009-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Federal Signal Uk Holdings Limited 2016-04-06 South Shields   Tyne And Wear Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLEN POWER HOLDINGS LIMITED Dissolved... SMALL 7415 - Holding Companies including Head Offices
TYNEMOUTH GOLF CLUB,LIMITED(THE) TYNE & WEAR Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
WLTD LIMITED LONDON Dissolved... FULL 28921 - Manufacture of machinery for mining
NEI MINING EQUIPMENT LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
LONDON CENTRAL CRUISE MOORINGS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 52290 - Other transportation support activities
AMALGAMATED POWER ENGINEERING LIMITED LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
A.F.C. WULTEX LIMITED DERBYSHIRE Dissolved... DORMANT 74990 - Non-trading company
NEI POWER PROJECTS LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
HYDRATIGHT OPERATIONS LIMITED CRAMLINGTON ENGLAND Active DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.
EXPRESS ENGINEERING (GATESHEAD) LIMITED GATESHEAD Active FULL 25620 - Machining
RTC NORTH LIMITED SUNDERLAND ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
FEDERAL SIGNAL UK HOLDINGS LIMITED SOUTH SHIELDS ENGLAND Active FULL 70100 - Activities of head offices
HEDLEY PURVIS GROUP LIMITED NORTHUMBERLAND Dissolved... DORMANT 74990 - Non-trading company
HEDLEY PURVIS VENTURES LIMITED NORTHUMBERLAND Dissolved... DORMANT 74990 - Non-trading company
HEDLEY PURVIS INTERNATIONAL LIMITED NORTHUMBERLAND Dissolved... DORMANT 74990 - Non-trading company
THE OSMOSIS PARTNERSHIP LIMITED TYNE & WEAR Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
HEDLEY PURVIS HOLDINGS LIMITED NORTHUMBERLAND Dissolved... DORMANT 74990 - Non-trading company
VICTOR PRODUCTS LTD SOUTH SHIELDS ENGLAND Active FULL 27400 - Manufacture of electric lighting equipment
JOHN THOMPSON COCHRAN LIMITED DUNFERMLINE Active DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Victor Products Holdings Ltd - Period Ending 2021-12-31 2022-09-29 31-12-2021 £382 Cash £2,449,501 equity
Victor Products Holdings Ltd - Period Ending 2020-12-31 2021-09-29 31-12-2020 £261 Cash £2,790,380 equity
Victor Products Holdings Ltd - Period Ending 2019-12-31 2020-10-29 31-12-2019 £438 Cash £2,917,150 equity
Victor Products Holdings Ltd - Period Ending 2018-12-31 2019-10-01 31-12-2018 £415 Cash £2,899,876 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FEDERAL SIGNAL UK HOLDINGS LIMITED SOUTH SHIELDS ENGLAND Active FULL 70100 - Activities of head offices
VICTOR PRODUCTS LTD SOUTH SHIELDS ENGLAND Active FULL 27400 - Manufacture of electric lighting equipment