UKBizDB.co.uk

VELMORE LIMITED

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

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.

Company Information

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:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:E Financial Management Ltd, Aw House, Luton, England, LU1 2SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Np-105, Icentre, Howard Way, Newport Pagnell, United Kingdom, MK16 9PY

Director31 May 2021Active
8/F, Repulse Bay Garden, 34 Belleview Drive, Repulse Bay, Hong Kong,

Director14 March 2008Active
5/F, 66-72 Lei Muk Road, Kwai Chung, N.T., Hong Kong,

Director01 June 2012Active
Quarry House Farm, Sarra Lane, Burwardsley, CH3 9PA

Secretary01 May 2009Active
3 Malford Grove, South Woodford, London, E18 2DX

Secretary-Active
Lea Croft 41 Old Coach Road, Kelsall, Tarporley, CW6 0QL

Secretary27 November 1997Active
Flat 4, 24/F., Block B, Kam Kai House, Kam Ying Court, Ma On Shan, China,

Director05 August 2011Active
1 Fairway Close, Wildwood Road Hampstead, London, NW11 6TR

Director-Active
Flat 5c Greenview Gardens, 125 Robinson Road, Hong Kong, China,

Director14 March 2008Active
Flat D 28/F Block 2, Tsuen Kam Centre, Tsuen Wan, China,

Director28 July 2008Active
Quarry House Farm, Sarra Lane, Burwardsley, CH3 9PA

Director01 July 1995Active
29 Wyndham Street, London, W1H 1DD

Director27 November 1997Active
3 Malford Grove, South Woodford, London, E18 2DX

Director-Active
Flat D 6th Floor Tower 18, Laguna Grande Laguna Verde, Hunghom, Kowloon, China,

Director14 March 2008Active
2 Earle Crescent, Neston, Cheshire, CH64 3SL

Director01 July 1995Active
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,

Director14 March 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Address

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

Download
2023-12-16Accounts

Accounts with accounts type small.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-05-31Officers

Change person director company with change date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-12Officers

Appoint person director company with name date.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-03-03Officers

Termination director company with name termination date.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2017-10-23Accounts

Accounts with accounts type small.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Address

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

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type small.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.