UKBizDB.co.uk

VELDA U.K. LIMITED

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

This company is commonly known as Velda U.k. Limited. The company was founded 25 years ago and was given the registration number 03588356. The firm's registered office is in BRIERLEY HILL. You can find them at 3 Hagley Court South, The Waterfront Level Street, Brierley Hill, West Midlands. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:VELDA U.K. LIMITED
Company Number:03588356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:3 Hagley Court South, The Waterfront Level Street, Brierley Hill, West Midlands, DY5 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Hagley Court South, The Waterfront Level Street, Brierley Hill, England, DY5 1XE

Director01 May 2010Active
Hasseltweg 427, 3600 Genk, Belgium, FOREIGN

Director06 October 1998Active
1 Ennerdale Drive, Halesowen, B63 1HL

Secretary28 July 1998Active
Apartment 2, Park View Love Lane, Oldswinford, Stourbridge, DY8 2BU

Secretary06 October 1998Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary25 June 1998Active
Apartment 2, Park View Love Lane, Oldswinford, Stourbridge, DY8 2BU

Director06 October 1998Active
42/43, Reddal Hill Road, Cradley Heath, England, B64 5JS

Director01 May 2010Active
2 Park View, Love Lane, Stourbridge, DY8 2BU

Director06 October 1998Active
Waterside House, Church Street Wyre Piddle, Pershore, WR10 2JD

Director28 July 1998Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director25 June 1998Active
Statiosstraat 152, 3620 Lanaken, Belgium,

Director06 October 1998Active
197, Weg Naar As 197, 3660 Opglabbeek, Belgium,

Director06 October 1998Active

People with Significant Control

Veldeman Bedding Nv
Notified on:06 April 2016
Status:Active
Country of residence:Belgium
Address:1155, Industriewieg Noord, 3660 Opglabbeek, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Leopold Geerkens
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:Belgian
Country of residence:Belgium
Address:1155, Industrieweg Noord, Opglabbeek 3660, Belgium,
Nature of control:
  • Significant influence or control
Mr Guy Francois Eustache Berti Onclin
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:Belgian
Country of residence:Belgium
Address:152, Statiosstraat, 3620 Lanaken, Belgium,
Nature of control:
  • Significant influence or control
Mr Marc Polydore Veldeman
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:Belgian
Country of residence:Belgium
Address:427, Hasseltweg, 3600 Genk, Belgium,
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-05-18Accounts

Accounts with accounts type total exemption full.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-02Accounts

Accounts with accounts type total exemption full.

Download
2015-07-01Accounts

Accounts with accounts type total exemption full.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-21Accounts

Accounts with accounts type total exemption full.

Download
2014-06-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.