UKBizDB.co.uk

VEEZU NORTH LIMITED

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

This company is commonly known as Veezu North Limited. The company was founded 21 years ago and was given the registration number 04512568. 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 NORTH LIMITED
Company Number:04512568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

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

Director18 August 2015Active
Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY

Director15 August 2002Active
Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY

Director05 December 2019Active
Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY

Director08 December 2023Active
Church Farm, Tong Lane, Bradford, United Kingdom, BD4 0RP

Secretary24 October 2006Active
16 Walsh Lane, Leeds, LS12 5EJ

Secretary15 August 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary15 August 2002Active
Livingstone House, Langstone Business Village, Langstone Park, Langstone, Newport, Wales, NP18 2LH

Director18 August 2015Active
Vickerdale House, Vickersdale Court Stanningley, Leeds, LS28 6HU

Director15 August 2002Active
Raleigh House, Langstone Business Village, Langstone Park, Newport, Wales, NP18 2LH

Director18 August 2015Active
Raleigh House, Langstone Business Village, Langstone Park, Newport, Wales, NP18 2LH

Director01 June 2018Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director15 August 2002Active

People with Significant Control

Pennock Holdings Limited
Notified on:06 April 2016
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

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Accounts

Accounts with accounts type full.

Download
2024-03-16Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-06-01Officers

Change person director company with change 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
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-25Accounts

Accounts with accounts type full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Accounts

Accounts with accounts type small.

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
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2020-11-25Resolution

Resolution.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Persons with significant control

Change to a person with significant control.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.