Warning: file_put_contents(c/787dca7e0babad1cbee883f849713d4b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Vello Limited, NR13 5RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VELLO LIMITED

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

This company is commonly known as Vello Limited. The company was founded 11 years ago and was given the registration number 08167291. The firm's registered office is in NORWICH. You can find them at The Lodge 9 Laurel Drive, Brundall, Norwich, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:VELLO LIMITED
Company Number:08167291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2012
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Lodge 9 Laurel Drive, Brundall, Norwich, England, NR13 5RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge 9, Laurel Drive, Brundall, Norwich, England, NR13 5RE

Secretary01 June 2021Active
The Lodge 9, Laurel Drive, Brundall, Norwich, England, NR13 5RE

Director15 August 2012Active
The Lodge 9, Laurel Drive, Brundall, Norwich, England, NR13 5RE

Director30 July 2013Active
The Lodge 9, Laurel Drive, Brundall, Norwich, England, NR13 5RE

Director20 January 2020Active
The Lodge 9, Laurel Drive, Brundall, Norwich, England, NR13 5RE

Secretary15 August 2012Active
44, Upper Belgrave Road, Bristol, United Kingdom, BS8 2XN

Director03 August 2012Active
The Lodge 9, Laurel Drive, Brundall, Norwich, England, NR13 5RE

Director15 August 2012Active

People with Significant Control

Mr William Redvers Jones
Notified on:06 April 2016
Status:Active
Date of birth:January 1994
Nationality:British
Address:Lakeside, Roman Drive, Norwich, NR13 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Alan Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1995
Nationality:British
Country of residence:England
Address:The Lodge 9, Laurel Drive, Norwich, England, NR13 5RE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Officers

Appoint person secretary company with name date.

Download
2021-06-07Officers

Termination secretary company with name termination date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-12-04Persons with significant control

Change to a person with significant control.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-10-16Address

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

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Officers

Second filing of director appointment with name.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Persons with significant control

Cessation of a person with significant control.

Download
2017-11-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.