This company is commonly known as Velo Limited. The company was founded 36 years ago and was given the registration number 02262861. The firm's registered office is in KIRKSTALL FORGE. You can find them at Number One, Great Exhibition Way, Kirkstall Forge, Leeds. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | VELO LIMITED |
---|---|---|
Company Number | : | 02262861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Number One, Great Exhibition Way, Kirkstall Forge, United Kingdom, LS5 3BF | Secretary | 01 April 2020 | Active |
Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF | Director | 10 March 2014 | Active |
Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF | Director | 10 March 2014 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GA | Secretary | 13 February 2007 | Active |
23 Marden Way, Petersfield, GU31 4PW | Secretary | 23 November 1999 | Active |
Anglia House, Holly Park Mills, Calverley, Leeds, United Kingdom, LS28 5QS | Secretary | 10 March 2014 | Active |
Arngibbon House, Kippen, FK8 3ES | Secretary | 20 December 2006 | Active |
20 Bliss Avenue, Shefford, SG17 5SF | Secretary | 24 January 1996 | Active |
281 Greys Road, Henley On Thames, RG9 1QT | Secretary | 29 September 2003 | Active |
281 Greys Road, Henley On Thames, RG9 1QT | Secretary | 27 June 2000 | Active |
Number One, Great Exhibition Way, Kirkstall Forge, United Kingdom, LS5 3BF | Secretary | 17 July 2017 | Active |
Oliver House Stud, Ched Glow, Malmesbury, SN16 9EZ | Secretary | - | Active |
Nightingale Cottage, 4 Popes Lane, Cookham Dean, SL6 9NY | Secretary | 20 May 2003 | Active |
3 Vaughan Avenue, Tonbridge, TN10 4EB | Secretary | 02 November 1992 | Active |
Anglia House, Holly Park Mills, Calverley, Leeds, United Kingdom, LS28 5QS | Director | 20 December 2006 | Active |
Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF | Director | 10 March 2014 | Active |
Number One, Great Exhibition Way, Kirkstall Forge, United Kingdom, LS5 3BF | Director | 23 March 2015 | Active |
Anglia House, Holly Park Mills, Calverley, Leeds, United Kingdom, LS28 5QS | Director | 10 March 2014 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GA | Director | 18 August 2011 | Active |
Anglia House, Holly Park Mills, Calverley, Leeds, United Kingdom, LS28 5QS | Director | 01 February 2013 | Active |
Number One, Great Exhibition Way, Kirkstall Forge, United Kingdom, LS5 3BF | Director | 06 January 2016 | Active |
Anglia House, Holly Park Mills, Calverley, Leeds, United Kingdom, LS28 5QS | Director | 20 December 2006 | Active |
Number One, Great Exhibition Way, Kirkstall Forge, United Kingdom, LS5 3BF | Director | 01 August 2021 | Active |
Anglia House, Holly Park Mills, Calverley, Leeds, United Kingdom, LS28 5QS | Director | 01 February 2013 | Active |
Number One, Great Exhibition Way, Kirkstall Forge, United Kingdom, LS5 3BF | Director | 23 March 2015 | Active |
14 Agars Place, Datchet, Berkshire, SL3 9AH | Director | 27 June 2000 | Active |
Number One, Great Exhibition Way, Kirkstall Forge, United Kingdom, LS5 3BF | Director | 23 March 2015 | Active |
3 Firs Avenue, Muswell Hill, London, N10 3LY | Director | - | Active |
The Berries, Westmill, Buntingford, SG9 9LL | Director | 25 October 2000 | Active |
Number One, Great Exhibition Way, Kirkstall Forge, United Kingdom, LS5 3BF | Director | 10 March 2014 | Active |
281 Greys Road, Henley On Thames, RG9 1QT | Director | 08 December 1999 | Active |
281 Greys Road, Henley On Thames, RG9 1QT | Director | - | Active |
1 Windermere Road, Ealing, London, W5 4TJ | Director | 11 August 1999 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GA | Director | 20 December 2006 | Active |
Anglia House, Holly Park Mills, Calverley, Leeds, LS28 5QS | Director | 23 March 2015 | Active |
Zeus Bidco Limited | ||
Notified on | : | 26 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Number One, Great Exhibition Way, Kirkstall Forge, United Kingdom, LS5 3BF |
Nature of control | : |
|
Leasedrive Velo Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Number One, Great Exhibition Way, Leeds, United Kingdom, LS5 3BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-18 | Accounts | Accounts with accounts type full. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-02 | Accounts | Accounts with accounts type full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2020-04-20 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.