UKBizDB.co.uk

POSH VELO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Posh Velo Limited. The company was founded 7 years ago and was given the registration number 10248606. The firm's registered office is in MOOR PARK. You can find them at C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:POSH VELO LIMITED
Company Number:10248606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2016
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O A K S Advisers, 14-15 Lower Grosvenor Place, London, England, SW1W 0EX

Director23 June 2016Active
C/O A K S Advisers, 14-15 Lower Grosvenor Place, London, England, SW1W 0EX

Director23 June 2016Active

People with Significant Control

Mr Adam Jonathan Durrani
Notified on:22 August 2019
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:C/O A K S Advisers, 14-15 Lower Grosvenor Place, London, England, SW1W 0EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Sara Baccino
Notified on:25 June 2018
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:C/O Cox Costello & Horne, 4th & 5th Floor, London, England, SW1W 0EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Jonathan Durrani
Notified on:23 June 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:C/O Cox Costello & Horne, 4th & 5th Floor, London, England, SW1W 0EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Niall Bernard Francis Mcparland
Notified on:23 June 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:C/O A K S Advisers, 14-15 Lower Grosvenor Place, London, England, SW1W 0EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-10Dissolution

Dissolution application strike off company.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-09-27Address

Change registered office address company with date old address new address.

Download
2022-01-04Accounts

Change account reference date company previous extended.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Persons with significant control

Change to a person with significant control.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-20Officers

Change person director company with change date.

Download
2020-05-19Address

Change registered office address company with date old address new address.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.