This company is commonly known as Velmore Limited. The company was founded 49 years ago and was given the registration number 01185757. The firm's registered office is in LUTON. You can find them at E Financial Management Ltd, Aw House, Luton, . This company's SIC code is 74100 - specialised design activities.
Name | : | VELMORE LIMITED |
---|---|---|
Company Number | : | 01185757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1974 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | E Financial Management Ltd, Aw House, Luton, England, LU1 2SJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Np-105, Icentre, Howard Way, Newport Pagnell, United Kingdom, MK16 9PY | Director | 31 May 2021 | Active |
8/F, Repulse Bay Garden, 34 Belleview Drive, Repulse Bay, Hong Kong, | Director | 14 March 2008 | Active |
5/F, 66-72 Lei Muk Road, Kwai Chung, N.T., Hong Kong, | Director | 01 June 2012 | Active |
Quarry House Farm, Sarra Lane, Burwardsley, CH3 9PA | Secretary | 01 May 2009 | Active |
3 Malford Grove, South Woodford, London, E18 2DX | Secretary | - | Active |
Lea Croft 41 Old Coach Road, Kelsall, Tarporley, CW6 0QL | Secretary | 27 November 1997 | Active |
Flat 4, 24/F., Block B, Kam Kai House, Kam Ying Court, Ma On Shan, China, | Director | 05 August 2011 | Active |
1 Fairway Close, Wildwood Road Hampstead, London, NW11 6TR | Director | - | Active |
Flat 5c Greenview Gardens, 125 Robinson Road, Hong Kong, China, | Director | 14 March 2008 | Active |
Flat D 28/F Block 2, Tsuen Kam Centre, Tsuen Wan, China, | Director | 28 July 2008 | Active |
Quarry House Farm, Sarra Lane, Burwardsley, CH3 9PA | Director | 01 July 1995 | Active |
29 Wyndham Street, London, W1H 1DD | Director | 27 November 1997 | Active |
3 Malford Grove, South Woodford, London, E18 2DX | Director | - | Active |
Flat D 6th Floor Tower 18, Laguna Grande Laguna Verde, Hunghom, Kowloon, China, | Director | 14 March 2008 | Active |
2 Earle Crescent, Neston, Cheshire, CH64 3SL | Director | 01 July 1995 | Active |
Lea Croft 41 Old Coach Road, Kelsall, Tarporley, CW6 0QL | Director | - | Active |
Room 1305 Building 5, Wake Paradiso, No 66 Fu Rong Road, Futian District, China, | Director | 14 March 2008 | Active |
Velmore Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor Mimet House, 5a Praed Street, London, United Kingdom, W2 1NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Address | Change registered office address company with date old address new address. | Download |
2023-12-16 | Accounts | Accounts with accounts type small. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Officers | Change person director company with change date. | Download |
2023-06-12 | Officers | Change person director company with change date. | Download |
2023-06-01 | Officers | Change person director company with change date. | Download |
2023-05-31 | Officers | Change person director company with change date. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-12 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Accounts | Accounts with accounts type full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-03-03 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-10-23 | Accounts | Accounts with accounts type small. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Address | Change registered office address company with date old address new address. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Accounts | Accounts with accounts type small. | Download |
2015-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.