This company is commonly known as Velji Bhovan & Sons Limited. The company was founded 47 years ago and was given the registration number 01287377. The firm's registered office is in ALPERTON. You can find them at V B House, Woodside End, Alperton, Wembley Middx. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | VELJI BHOVAN & SONS LIMITED |
---|---|---|
Company Number | : | 01287377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1976 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | V B House, Woodside End, Alperton, Wembley Middx, HA0 1UR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brambles, Kewferry Drive, Northwood, HA6 2NT | Director | - | Active |
Vb House, Woodside End Alperton, Wembley, Middlesex, United Kingdom, HA0 1UR | Director | 15 January 2024 | Active |
146 Uxbridge Road, Harrow Weald, HA3 6TY | Director | - | Active |
Sai Kusum, 12 Clonard Way, Pinner, HA5 4BU | Director | - | Active |
19, Woodhall Avenue, Pinner, England, HA5 3DY | Director | - | Active |
Vb House, Woodside End Alperton, Wembley, Middlesex, United Kingdom, HA0 1UR | Director | 15 January 2024 | Active |
Sai Villa, 1 Farrington Place, Batchworth Lane, Northwood, HA6 3SW | Secretary | - | Active |
Sai Villa, 1 Farrington Place, Batchworth Lane, Northwood, HA6 3SW | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Officers | Termination secretary company with name termination date. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-14 | Address | Change registered office address company with date old address new address. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Auditors | Auditors resignation company. | Download |
2017-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-12 | Accounts | Accounts with accounts type small. | Download |
2015-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.