UKBizDB.co.uk

VEEZU MIDLANDS LIMITED

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

This company is commonly known as Veezu Midlands Limited. The company was founded 6 years ago and was given the registration number 11215958. The firm's registered office is in NEWPORT. You can find them at Raleigh House Langstone Business Village, Langstone Park, Newport, Newport. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:VEEZU MIDLANDS LIMITED
Company Number:11215958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Raleigh House Langstone Business Village, Langstone Park, Newport, Newport, Wales, NP18 2LH
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY

Director09 March 2020Active
Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY

Director16 April 2018Active
Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY

Director09 March 2020Active
Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY

Director08 December 2023Active
Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY

Director20 February 2018Active

People with Significant Control

Veezu Holdings Limited
Notified on:09 March 2020
Status:Active
Country of residence:Wales
Address:Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carl Anthony Wilday
Notified on:20 February 2018
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:Centrepoint C1, Stafford Drive, Shrewsbury, United Kingdom, SY1 3BF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Accounts

Accounts with accounts type full.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-06-01Address

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

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-25Accounts

Accounts with accounts type small.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Change account reference date company previous shortened.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Resolution

Resolution.

Download
2020-10-05Capital

Capital name of class of shares.

Download
2020-08-07Resolution

Resolution.

Download
2020-06-05Accounts

Change account reference date company previous shortened.

Download
2020-03-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.