This company is commonly known as Vedamain Limited. The company was founded 25 years ago and was given the registration number 03623784. The firm's registered office is in CHESTER. You can find them at The Wheatsheaf Garage Parkgate Road, Saughall, Chester, . This company's SIC code is 49320 - Taxi operation.
Name | : | VEDAMAIN LIMITED |
---|---|---|
Company Number | : | 03623784 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1998 |
End of financial year | : | 16 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Wheatsheaf Garage Parkgate Road, Saughall, Chester, CH1 6JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
329, Edgware Road, London, England, NW2 6JP | Secretary | 17 March 2023 | Active |
329, Edgware Road, London, England, NW2 6JP | Director | 17 March 2023 | Active |
329, Edgware Road, London, England, NW2 6JP | Director | 17 March 2023 | Active |
The Wheatsheaf Garage, Parkgate Road, Saughall, Chester, CH1 6JS | Secretary | 30 June 2008 | Active |
The Elms, Wrexham Road, Pulford, Chester, CH4 9DG | Secretary | 13 September 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 August 1998 | Active |
329, 329 Edgware Road, Cricklewood, United Kingdom, NW2 6JP | Director | 17 March 2023 | Active |
The Wheatsheaf Garage, Parkgate Road, Saughall, Chester, CH1 6JS | Director | 09 December 2003 | Active |
The Elms, Wrexham Road, Pulford, Chester, CH4 9DG | Director | 13 September 1999 | Active |
The Elms, Wrexham Road, Pulford, Chester, CH4 9DG | Director | 13 September 1999 | Active |
The Wheatsheaf Garage, Parkgate Road, Saughall, Chester, CH1 6JS | Director | 24 April 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 August 1998 | Active |
Cityfleet Networks Limited | ||
Notified on | : | 17 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Burnside Drive, Burnside Drive, Aberdeen, Scotland, AB21 0HW |
Nature of control | : |
|
Mr Nigel Hugh David Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Business & Tax Solutions Limited, Watergate House, Chester, United Kingdom, CH1 2LF |
Nature of control | : |
|
Mrs Caroline Jane Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Business & Tax Solutions Limited, Watergate House, Chester, United Kingdom, CH1 2LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-27 | Officers | Termination director company with name termination date. | Download |
2023-12-16 | Accounts | Change account reference date company current shortened. | Download |
2023-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-16 | Address | Move registers to sail company with new address. | Download |
2023-12-16 | Address | Change sail address company with old address new address. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Change of name | Certificate change of name company. | Download |
2023-07-05 | Change of name | Change of name request comments. | Download |
2023-07-05 | Change of name | Change of name notice. | Download |
2023-05-07 | Accounts | Change account reference date company previous extended. | Download |
2023-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Officers | Termination secretary company with name termination date. | Download |
2023-03-27 | Officers | Appoint person secretary company with name date. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Capital | Capital cancellation shares. | Download |
2023-03-21 | Capital | Capital cancellation shares. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.