UKBizDB.co.uk

VELOCE CARS LTD

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

This company is commonly known as Veloce Cars Ltd. The company was founded 12 years ago and was given the registration number 07822548. The firm's registered office is in COVENTRY. You can find them at Bridge House, 9 - 13 Holbrook Lane, Coventry, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:VELOCE CARS LTD
Company Number:07822548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2011
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Bishop Ken Road, Harrow Weald, Middx, United Kingdom, HA3 7HY

Director05 January 2022Active
Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD

Director01 April 2018Active
32, Woodlands Avenue, Finchley, United Kingdom, N3 2NR

Director25 October 2011Active
31, Cadogen Gardens, Finchley, United Kingdom, N3 2HN

Director25 October 2011Active

People with Significant Control

Mr Nadeem Butt
Notified on:05 January 2022
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:2, Bishop Ken Road, Middx, United Kingdom, HA3 7HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Natasha Louise Lightning
Notified on:01 April 2018
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rajendra Rajkotia
Notified on:25 October 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:32, Woodlands Avenue, London, United Kingdom, N3 2NR
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-11-01Dissolution

Dissolution application strike off company.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-02-05Accounts

Accounts with accounts type dormant.

Download
2020-06-23Accounts

Accounts with accounts type dormant.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Address

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

Download
2018-06-26Resolution

Resolution.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-23Persons with significant control

Cessation of a person with significant control.

Download
2018-06-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.