UKBizDB.co.uk

S. VEALS & SON LIMITED

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

This company is commonly known as S. Veals & Son Limited. The company was founded 59 years ago and was given the registration number 00831634. The firm's registered office is in CHELTENHAM. You can find them at Staverton Court, Staverton, Cheltenham, Glos. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:S. VEALS & SON LIMITED
Company Number:00831634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:18 December 1964
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:Staverton Court, Staverton, Cheltenham, Glos, GL51 0UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staverton Court, Staverton, Cheltenham, GL51 0UX

Director01 March 1997Active
16 Oakfield Road, Clifton, Bristol, BS8 2AP

Secretary01 March 1993Active
Brown Rock Cottage, 183 Clevedon Road Tickenham, Bristol, BS21 6RT

Secretary-Active
6 Prince Maurice House, Bumpers Way, Bumpers Farm, Chippenham, England, SN14 6LH

Secretary03 April 2014Active
86a Memorial Road, Hanham, Bristol, BS15 3LA

Director-Active
6, Hampton Park West, Melksham, England, SN12 6LH

Director01 September 2002Active
6 Prince Maurice House, Bumpers Way, Bumpers Farm, Chippenham, England, SN14 6LH

Director01 March 1993Active
1 The Bramleys, Nailsea, BS48 4RN

Director-Active
Brown Rock Cottage, 183 Clevedon Road Tickenham, Bristol, BS21 6RT

Director-Active
55, Bennetts Court, Yate, Bristol, England, BS37 4XT

Director17 November 2014Active

People with Significant Control

Mr Jon Christian Salisbury
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:2, Blanchards, Bristol, England, BS37 6LJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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
2021-07-09Gazette

Gazette dissolved liquidation.

Download
2021-04-09Insolvency

Liquidation in administration move to dissolution.

Download
2020-11-30Insolvency

Liquidation in administration progress report.

Download
2020-07-18Insolvency

Liquidation in administration result creditors meeting.

Download
2020-07-17Address

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

Download
2020-06-23Insolvency

Liquidation in administration proposals.

Download
2020-05-14Insolvency

Liquidation in administration appointment of administrator.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-17Officers

Appoint person director company with name date.

Download
2014-11-17Officers

Termination director company with name termination date.

Download
2014-11-17Officers

Termination secretary company with name termination date.

Download
2014-11-17Address

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

Download
2014-07-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.