Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
01613643 Limited
01613643 Limited is an active company incorporated on 12 February 1982 with the registered office located in Leeds, West Yorkshire. 01613643 Limited was registered 43 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01613643
Private limited company
Age
43 years
Incorporated
12 February 1982
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1677 days
Dated
23 December 2019
(5 years ago)
Next confirmation dated
23 December 2020
Was due on
3 February 2021
(4 years ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1833 days
For period
28 Aug
⟶
26 Aug 2018
(12 months)
Accounts type is
Full
Next accounts for period
31 August 2019
Was due on
31 August 2020
(5 years ago)
Learn more about 01613643 Limited
Contact
Address
Unit 8 South Fork Industrial Estate Dartmouth Way
Garnet Road
Leeds
LS11 5JL
Same address for the past
12 years
Companies in LS11 5JL
Telephone
01132706061
Email
Available in Endole App
Website
Victoriafoodsbristol.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr David Leslie Cox
Director • Cheif Executive Officer • British • Lives in UK • Born in Jun 1975
Henry Strother Colquhoun Breese
Director • Chartered Accountant • British • Lives in UK • Born in Oct 1968
Oakwood Corporate Secretary Limited
Secretary
Symington's Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Energy (UK) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ultimate Outdoors Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2018)
Period Ended
26 Aug 2018
For period
26 Aug
⟶
26 Aug 2018
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£229K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£229K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Restoration Court Order
2 Years 6 Months Ago on 3 Mar 2023
Voluntarily Dissolution
4 Years Ago on 13 Oct 2020
Voluntary Gazette Notice
5 Years Ago on 16 Jun 2020
Application To Strike Off
5 Years Ago on 9 Jun 2020
Matthew Lee Resigned
5 Years Ago on 31 Mar 2020
Confirmation Submitted
5 Years Ago on 23 Dec 2019
Mr David Leslie Cox Appointed
5 Years Ago on 4 Nov 2019
John Power Resigned
5 Years Ago on 27 Sep 2019
Full Accounts Submitted
6 Years Ago on 5 Jun 2019
Confirmation Submitted
6 Years Ago on 28 Dec 2018
Get Alerts
Get Credit Report
Discover 01613643 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Certificate of change of name
Submitted on 3 Mar 2023
Restoration by order of the court
Submitted on 3 Mar 2023
Final Gazette dissolved via voluntary strike-off
Submitted on 13 Oct 2020
First Gazette notice for voluntary strike-off
Submitted on 16 Jun 2020
Application to strike the company off the register
Submitted on 9 Jun 2020
Resolutions
Submitted on 1 Jun 2020
Solvency Statement dated 27/05/20
Submitted on 1 Jun 2020
Statement of capital on 1 June 2020
Submitted on 1 Jun 2020
Statement by Directors
Submitted on 1 Jun 2020
Termination of appointment of Matthew Lee as a director on 31 March 2020
Submitted on 23 Apr 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs