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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY | Director | 18 August 2015 | Active |
Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY | Director | 15 August 2002 | Active |
Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY | Director | 05 December 2019 | Active |
Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY | Director | 08 December 2023 | Active |
Church Farm, Tong Lane, Bradford, United Kingdom, BD4 0RP | Secretary | 24 October 2006 | Active |
16 Walsh Lane, Leeds, LS12 5EJ | Secretary | 15 August 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 15 August 2002 | Active |
Livingstone House, Langstone Business Village, Langstone Park, Langstone, Newport, Wales, NP18 2LH | Director | 18 August 2015 | Active |
Vickerdale House, Vickersdale Court Stanningley, Leeds, LS28 6HU | Director | 15 August 2002 | Active |
Raleigh House, Langstone Business Village, Langstone Park, Newport, Wales, NP18 2LH | Director | 18 August 2015 | Active |
Raleigh House, Langstone Business Village, Langstone Park, Newport, Wales, NP18 2LH | Director | 01 June 2018 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 15 August 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Accounts | Accounts with accounts type full. | Download |
2024-03-16 | Gazette | Gazette filings brought up to date. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Officers | Change person director company with change date. | Download |
2023-06-01 | Officers | Change person director company with change date. | Download |
2023-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-01 | Address | Change registered office address company with date old address new address. | Download |
2023-01-07 | Accounts | Accounts with accounts type full. | Download |
2022-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-25 | Accounts | Accounts with accounts type full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type small. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-25 | Resolution | Resolution. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.