UKBizDB.co.uk

VELO LIMITED

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

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles
  • 64910 - Financial leasing
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Number One, Great Exhibition Way, Kirkstall Forge, United Kingdom, LS5 3BF

Secretary01 April 2020Active
Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF

Director10 March 2014Active
Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF

Director10 March 2014Active
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GA

Secretary13 February 2007Active
23 Marden Way, Petersfield, GU31 4PW

Secretary23 November 1999Active
Anglia House, Holly Park Mills, Calverley, Leeds, United Kingdom, LS28 5QS

Secretary10 March 2014Active
Arngibbon House, Kippen, FK8 3ES

Secretary20 December 2006Active
20 Bliss Avenue, Shefford, SG17 5SF

Secretary24 January 1996Active
281 Greys Road, Henley On Thames, RG9 1QT

Secretary29 September 2003Active
281 Greys Road, Henley On Thames, RG9 1QT

Secretary27 June 2000Active
Number One, Great Exhibition Way, Kirkstall Forge, United Kingdom, LS5 3BF

Secretary17 July 2017Active
Oliver House Stud, Ched Glow, Malmesbury, SN16 9EZ

Secretary-Active
Nightingale Cottage, 4 Popes Lane, Cookham Dean, SL6 9NY

Secretary20 May 2003Active
3 Vaughan Avenue, Tonbridge, TN10 4EB

Secretary02 November 1992Active
Anglia House, Holly Park Mills, Calverley, Leeds, United Kingdom, LS28 5QS

Director20 December 2006Active
Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF

Director10 March 2014Active
Number One, Great Exhibition Way, Kirkstall Forge, United Kingdom, LS5 3BF

Director23 March 2015Active
Anglia House, Holly Park Mills, Calverley, Leeds, United Kingdom, LS28 5QS

Director10 March 2014Active
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GA

Director18 August 2011Active
Anglia House, Holly Park Mills, Calverley, Leeds, United Kingdom, LS28 5QS

Director01 February 2013Active
Number One, Great Exhibition Way, Kirkstall Forge, United Kingdom, LS5 3BF

Director06 January 2016Active
Anglia House, Holly Park Mills, Calverley, Leeds, United Kingdom, LS28 5QS

Director20 December 2006Active
Number One, Great Exhibition Way, Kirkstall Forge, United Kingdom, LS5 3BF

Director01 August 2021Active
Anglia House, Holly Park Mills, Calverley, Leeds, United Kingdom, LS28 5QS

Director01 February 2013Active
Number One, Great Exhibition Way, Kirkstall Forge, United Kingdom, LS5 3BF

Director23 March 2015Active
14 Agars Place, Datchet, Berkshire, SL3 9AH

Director27 June 2000Active
Number One, Great Exhibition Way, Kirkstall Forge, United Kingdom, LS5 3BF

Director23 March 2015Active
3 Firs Avenue, Muswell Hill, London, N10 3LY

Director-Active
The Berries, Westmill, Buntingford, SG9 9LL

Director25 October 2000Active
Number One, Great Exhibition Way, Kirkstall Forge, United Kingdom, LS5 3BF

Director10 March 2014Active
281 Greys Road, Henley On Thames, RG9 1QT

Director08 December 1999Active
281 Greys Road, Henley On Thames, RG9 1QT

Director-Active
1 Windermere Road, Ealing, London, W5 4TJ

Director11 August 1999Active
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GA

Director20 December 2006Active
Anglia House, Holly Park Mills, Calverley, Leeds, LS28 5QS

Director23 March 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-04-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.