UKBizDB.co.uk

SURESHKUMAR VELLAIYAN LIMITED

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

This company is commonly known as Sureshkumar Vellaiyan Limited. The company was founded 4 years ago and was given the registration number 12337163. The firm's registered office is in CARSHALTON. You can find them at 21 Wrythe Lane, , Carshalton, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:SURESHKUMAR VELLAIYAN LIMITED
Company Number:12337163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering
  • 43341 - Painting
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:21 Wrythe Lane, Carshalton, England, SM5 1AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Pencarrow Place, Fishermead, Milton Keynes, England, MK6 2BJ

Director01 December 2019Active
36, Pencarrow Place, Fishermead, Milton Keynes, England, MK6 2BJ

Director01 December 2019Active
1st Flr Flat, 49 Canning Road, Croydon, England, CR0 6QF

Director01 December 2019Active
Flat 2, 49 Canning Road, Croydon, United Kingdom, CR0 6QF

Director27 November 2019Active

People with Significant Control

Mr Sharan Navaladi
Notified on:01 January 2020
Status:Active
Date of birth:January 1988
Nationality:Indian
Country of residence:England
Address:21, Wrythe Lane, Carshalton, England, SM5 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Mame Fanta Ndiaye
Notified on:01 December 2019
Status:Active
Date of birth:January 2001
Nationality:Italian
Country of residence:England
Address:36, Pencarrow Place, Milton Keynes, England, MK6 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Nyaradzai Sharon Made
Notified on:01 December 2019
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:36, Pencarrow Place, Milton Keynes, England, MK6 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mihai Mircea Radu
Notified on:01 December 2019
Status:Active
Date of birth:November 1991
Nationality:Romanian
Country of residence:England
Address:1st Flr Flat, 49 Canning Road, Croydon, England, CR0 6QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
Mr Sureshkumar Vellaiyan
Notified on:27 November 2019
Status:Active
Date of birth:July 1996
Nationality:Indian
Country of residence:United Kingdom
Address:Flat 2, 49 Canning Road, Croydon, United Kingdom, CR0 6QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved compulsory.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2020-11-22Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Address

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

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-15Officers

Appoint person director company with name date.

Download
2020-11-15Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Address

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

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-06-25Persons with significant control

Change to a person with significant control.

Download
2020-06-25Officers

Change person director company with change date.

Download
2020-06-25Address

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

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.