UKBizDB.co.uk

VAN DER VELDE (SERVICE AND SUPPORT) LIMITED

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

This company is commonly known as Van Der Velde (service And Support) Limited. The company was founded 30 years ago and was given the registration number 02887855. The firm's registered office is in . You can find them at 41 51 Blandford Square, Newcastle Upon Tyne, , . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:VAN DER VELDE (SERVICE AND SUPPORT) LIMITED
Company Number:02887855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:41 51 Blandford Square, Newcastle Upon Tyne, NE1 4HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 51 Blandford Square, Newcastle Upon Tyne, NE1 4HP

Secretary15 October 1997Active
41 51 Blandford Square, Newcastle Upon Tyne, NE1 4HP

Director15 October 1997Active
41 51 Blandford Square, Newcastle Upon Tyne, NE1 4HP

Director22 March 2000Active
41 51 Blandford Square, Newcastle Upon Tyne, NE1 4HP

Director09 February 1994Active
26 Brunton Way, Hartford Chase, Cramlington, NE23 9QZ

Secretary09 February 1994Active
2 St Barnabas, Burnmoor, Houghton Le Spring, DH4 6EU

Secretary09 February 1994Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary19 January 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary14 January 1994Active
26 Brunton Way, Hartford Chase, Cramlington, NE23 9QZ

Director09 February 1994Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director19 January 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director14 January 1994Active

People with Significant Control

Mr Steven Moseby
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:41 51 Blandford Square, NE1 4HP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Change person director company with change date.

Download
2024-01-23Officers

Change person director company with change date.

Download
2024-01-23Officers

Change person director company with change date.

Download
2024-01-23Officers

Change person secretary company with change date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Capital

Capital allotment shares.

Download
2022-09-09Incorporation

Memorandum articles.

Download
2022-09-09Resolution

Resolution.

Download
2022-09-08Change of constitution

Statement of companys objects.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Capital

Legacy.

Download
2017-07-27Capital

Capital statement capital company with date currency figure.

Download
2017-07-27Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.