Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VICTORIA MOTORS LIMITED
Company Information for

VICTORIA MOTORS LIMITED

UNIT 17 LANCASTER ROAD, SARUM BUSINESS PARK, OLD SARUM, SALISBURY, WILTSHIRE, SP4 6FB,
Company Registration Number
00810680
Private Limited Company
Active

Company Overview

About Victoria Motors Ltd
VICTORIA MOTORS LIMITED was founded on 1964-06-29 and has its registered office in Salisbury. The organisation's status is listed as "Active". Victoria Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VICTORIA MOTORS LIMITED
 
Legal Registered Office
UNIT 17 LANCASTER ROAD, SARUM BUSINESS PARK
OLD SARUM
SALISBURY
WILTSHIRE
SP4 6FB
Other companies in SP4
 
Filing Information
Company Number 00810680
Company ID Number 00810680
Date formed 1964-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB210692687  
Last Datalog update: 2024-03-05 13:48:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VICTORIA MOTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VICTORIA MOTORS LIMITED
The following companies were found which have the same name as VICTORIA MOTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VICTORIA MOTORS & SERVICES LTD 7 UPPER SEYMOUR STREET BRADFORD ENGLAND BD3 9LJ Dissolved Company formed on the 2012-07-02
VICTORIA MOTORS LIMITED 1 MOUNT KENNETT PLACE HENRY STREET LIMERICK Dissolved Company formed on the 2000-06-13
VICTORIA MOTORS (H.W) LIMITED VICTORIA HOUSE VICTORIA STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2LU Active - Proposal to Strike off Company formed on the 2015-01-30
VICTORIA MOTORS INTERNATIONAL, INC. 244 KIRK ROAD Monroe ROCHESTER NY 14612 Active Company formed on the 2015-03-09
VICTORIA MOTORS, LLC. 8641 SMOKEY HOLLOW DR - LEWIS CENTER OH 43035 Active Company formed on the 2006-05-30
VICTORIA MOTORS LLC 14 COMMERCE STREET Dutchess BEACON NY 12508 Active Company formed on the 2016-02-02
VICTORIA MOTORS PVT LTD 37 GULAM JILANI KHAN ROAD P.S.TILJALA KOLKATA West Bengal 700039 ACTIVE Company formed on the 2006-07-03
VICTORIA MOTORS JOO CHIAT ROAD Singapore 427585 Dissolved Company formed on the 2008-09-10
Victoria Motors Sports Cars 14284 - 7th Street Victorville CA 92392 FTB Suspended Company formed on the 1972-08-02
VICTORIA MOTORS, CORP. 3215 SW 92 AVENUE MIAMI FL 33165 Inactive Company formed on the 1993-05-17
VICTORIA MOTORS REPAIR LLC 2796 SE FEDERA HWY STUART FL 34994 Inactive Company formed on the 2017-04-03
VICTORIA MOTORS INC. 2121 PONCE DE LEON BLVD. #430 CORAL GABLES FL Inactive Company formed on the 1982-04-01
VICTORIA MOTORS, INC. 2039 SOUTEL DR. JACKSONVILLE FL 32208 Active Company formed on the 2007-02-08
VICTORIA MOTORS SERVICES, INC 8470 NW 58TH ST DORAL FL 33166 Inactive Company formed on the 2011-11-15
VICTORIA MOTORS HOLDINGS, LLC 373 N. GROVE ISLE CIRCLE VERO BEACH FL 32962 Inactive Company formed on the 2006-12-18
VICTORIA MOTORS, INC. 4702 N NAVARRO ST VICTORIA TX 77904 Active Company formed on the 2006-08-10
VICTORIA MOTORS INC California Unknown
VICTORIA MOTORSPORTS INCORPORATED New Jersey Unknown
VICTORIA MOTORS AUTO REPAIR LLC New Jersey Unknown
VICTORIA MOTORS INCORPORATED California Unknown

Company Officers of VICTORIA MOTORS LIMITED

Current Directors
Officer Role Date Appointed
PAULA ANN SHORT
Company Secretary 1992-01-16
DECLAN SHORT
Director 2014-05-13
PAULA ANN SHORT
Director 2014-05-13
ROBERT NICHOLAS SHORT (JUNIOR)
Director 1992-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT NICHOLAS SHORT (SENIOR)
Director 1992-01-16 1992-04-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-01-3001/12/22 STATEMENT OF CAPITAL GBP 3686
2023-01-30CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2023-01-1630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2021-11-11AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-08-26RES01ADOPT ARTICLES 26/08/20
2020-08-26MEM/ARTSARTICLES OF ASSOCIATION
2020-07-06SH08Change of share class name or designation
2020-02-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-02-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 3502
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-05-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 3502
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-23CH01Director's details changed for Mr Robert Nicholas Short (Junior) on 2017-01-01
2016-06-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27CH01Director's details changed for Mrs Paula Ann Short on 2016-01-04
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 3502
2016-01-26AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS SHORT (JUNIOR) / 04/01/2016
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN SHORT / 04/01/2016
2016-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAULA ANN SHORT on 2016-01-04
2015-04-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 3502
2015-01-23AR0116/01/15 ANNUAL RETURN FULL LIST
2014-05-13AP01DIRECTOR APPOINTED MRS PAULA ANN SHORT
2014-05-13AP01DIRECTOR APPOINTED MR DECLAN SHORT
2014-03-14AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 3502
2014-03-07AR0116/01/14 ANNUAL RETURN FULL LIST
2013-02-01AR0116/01/13 ANNUAL RETURN FULL LIST
2013-01-09AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/12 FROM 3Rd Floor Cross Keys House 22 Queen Street Salisbury Wiltshire SP1 1EY United Kingdom
2012-01-25AR0116/01/12 ANNUAL RETURN FULL LIST
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/12 FROM Crosskeys House 2Nd Floor, 22 Queen Street Salibury Salisbury Wiltshire SP1 1EY
2012-01-19AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-28AR0116/01/11 FULL LIST
2010-04-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-06AR0116/01/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS SHORT (JUNIOR) / 01/10/2009
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 2ND FLOOR CROSS KEYS HOUSE 22 QUEEN STREET SALISBURY WILTSHIRE SP1 1EY
2010-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2010 FROM SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2009-04-23AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-04-18AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-18363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: C/O SHELLEY STOCK HUNTER 2ND FLOOR 45 MORTIMER STREET LONDON W1W 8HJ
2006-02-03363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-18363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-23363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-21363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-01-18363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/01
2001-01-22363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-04-26AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-01363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-04-08AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/99
1999-01-21363sRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
1998-03-16AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-26363sRETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS
1997-06-26AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-01-28363sRETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS
1996-03-26AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-01-23363sRETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS
1995-06-12AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-02-07363sRETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS
1994-07-18AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-03-29363aRETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS
1994-02-14287REGISTERED OFFICE CHANGED ON 14/02/94 FROM: 3RD FLOOR OFFICE SUITE 23/25 EASTCASTLE ST LONDON W1N 8HE
1993-07-19AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-01-19363sRETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS
1992-06-12CERTNMCOMPANY NAME CHANGED VICTORIA MOTORS(GOLDEN GREEN)LIM ITED CERTIFICATE ISSUED ON 15/06/92
1992-06-08AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-06-08288DIRECTOR RESIGNED
1992-03-17363bRETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS
1991-08-09395PARTICULARS OF MORTGAGE/CHARGE
1991-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-06-16287REGISTERED OFFICE CHANGED ON 16/06/91 FROM: STAR GARAGE GOLDEN GRN HADLOW TONBRIDGE, KENT TN9 2RH
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to VICTORIA MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VICTORIA MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-08-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1976-01-22 Satisfied WILLIAMS & GLYN'S BANK LTD.
LEGAL CHARGE 1973-03-14 Outstanding WILLIAMS & GLYN'S BANK LTD
CHARGE OF WHOLE. 1965-10-11 Outstanding TRUSTEE FOR J.W. KEENON (DECEASED)
Creditors
Creditors Due Within One Year 2013-09-30 £ 181,197
Creditors Due Within One Year 2012-09-30 £ 178,132
Creditors Due Within One Year 2012-09-30 £ 178,132
Creditors Due Within One Year 2011-09-30 £ 167,032

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VICTORIA MOTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 3,502
Called Up Share Capital 2012-09-30 £ 3,502
Called Up Share Capital 2012-09-30 £ 3,502
Called Up Share Capital 2011-09-30 £ 3,502
Cash Bank In Hand 2013-09-30 £ 134,704
Cash Bank In Hand 2012-09-30 £ 97,366
Cash Bank In Hand 2012-09-30 £ 97,366
Cash Bank In Hand 2011-09-30 £ 38,020
Current Assets 2013-09-30 £ 475,999
Current Assets 2012-09-30 £ 419,456
Current Assets 2012-09-30 £ 419,456
Current Assets 2011-09-30 £ 361,029
Debtors 2012-09-30 £ 9,500
Debtors 2012-09-30 £ 9,500
Debtors 2011-09-30 £ 10,887
Shareholder Funds 2013-09-30 £ 295,891
Shareholder Funds 2012-09-30 £ 242,606
Shareholder Funds 2012-09-30 £ 242,606
Shareholder Funds 2011-09-30 £ 195,506
Stocks Inventory 2013-09-30 £ 341,295
Stocks Inventory 2012-09-30 £ 312,590
Stocks Inventory 2012-09-30 £ 312,590
Stocks Inventory 2011-09-30 £ 312,122
Tangible Fixed Assets 2013-09-30 £ 1,089
Tangible Fixed Assets 2012-09-30 £ 1,282
Tangible Fixed Assets 2012-09-30 £ 1,282
Tangible Fixed Assets 2011-09-30 £ 1,509

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VICTORIA MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VICTORIA MOTORS LIMITED
Trademarks
We have not found any records of VICTORIA MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VICTORIA MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as VICTORIA MOTORS LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where VICTORIA MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VICTORIA MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VICTORIA MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1