This company is commonly known as Veblen Ltd. The company was founded 19 years ago and was given the registration number 05203808. The firm's registered office is in BOURNE END. You can find them at Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire. This company's SIC code is 46660 - Wholesale of other office machinery and equipment.
Name | : | VEBLEN LTD |
---|---|---|
Company Number | : | 05203808 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2004 |
End of financial year | : | 25 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Torrs View, 11 Fairfield, Ilfracombe, United Kingdom, EX34 9ND | Director | 31 July 2017 | Active |
10 Landford Close, Rickmansworth, WD3 1NG | Secretary | 13 August 2004 | Active |
Springcroft, Springfields, Broxbourne, EN10 7LX | Corporate Secretary | 11 August 2004 | Active |
15, The Broadway, Penn Road, Beaconsfield, United Kingdom, HP9 2PD | Director | 30 December 2011 | Active |
139 New Road, Croxley Green, WD3 3EN | Director | 13 August 2004 | Active |
10 Landford Close, Rickmansworth, WD3 1NG | Director | 27 February 2007 | Active |
15, The Broadway, Penn Road, Beaconsfield, United Kingdom, HP9 2PD | Director | 23 March 2012 | Active |
Springcroft, Springfields, Broxbourne, EN10 7LX | Director | 11 August 2004 | Active |
Mr Mark Aster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | 15, The Broadway, Penn Road, Beaconsfield, HP9 2PD |
Nature of control | : |
|
Mrs Jane Greaney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Torrs View, 11 Fairfield, Ilfracombe, United Kingdom, EX34 9ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-05-23 | Gazette | Gazette notice voluntary. | Download |
2023-05-12 | Dissolution | Dissolution application strike off company. | Download |
2022-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Accounts | Change account reference date company current extended. | Download |
2021-10-31 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-23 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-04 | Officers | Change person director company. | Download |
2018-03-30 | Officers | Change person director company with change date. | Download |
2018-03-29 | Address | Change registered office address company with date old address new address. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.