UKBizDB.co.uk

VEDAMAIN LIMITED

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

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.

Company Information

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:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:The Wheatsheaf Garage Parkgate Road, Saughall, Chester, CH1 6JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
329, Edgware Road, London, England, NW2 6JP

Secretary17 March 2023Active
329, Edgware Road, London, England, NW2 6JP

Director17 March 2023Active
329, Edgware Road, London, England, NW2 6JP

Director17 March 2023Active
The Wheatsheaf Garage, Parkgate Road, Saughall, Chester, CH1 6JS

Secretary30 June 2008Active
The Elms, Wrexham Road, Pulford, Chester, CH4 9DG

Secretary13 September 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 August 1998Active
329, 329 Edgware Road, Cricklewood, United Kingdom, NW2 6JP

Director17 March 2023Active
The Wheatsheaf Garage, Parkgate Road, Saughall, Chester, CH1 6JS

Director09 December 2003Active
The Elms, Wrexham Road, Pulford, Chester, CH4 9DG

Director13 September 1999Active
The Elms, Wrexham Road, Pulford, Chester, CH4 9DG

Director13 September 1999Active
The Wheatsheaf Garage, Parkgate Road, Saughall, Chester, CH1 6JS

Director24 April 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 August 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-01-27Officers

Termination director company with name termination date.

Download
2023-12-16Accounts

Change account reference date company current shortened.

Download
2023-12-16Confirmation statement

Confirmation statement with updates.

Download
2023-12-16Address

Move registers to sail company with new address.

Download
2023-12-16Address

Change sail address company with old address new address.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Change of name

Certificate change of name company.

Download
2023-07-05Change of name

Change of name request comments.

Download
2023-07-05Change of name

Change of name notice.

Download
2023-05-07Accounts

Change account reference date company previous extended.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination secretary company with name termination date.

Download
2023-03-27Officers

Appoint person secretary company with name date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-21Capital

Capital cancellation shares.

Download
2023-03-21Capital

Capital cancellation shares.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.