This company is commonly known as Velocity Design Limited. The company was founded 24 years ago and was given the registration number 03954284. The firm's registered office is in TELFORD. You can find them at 4 Pearson Road, Central Park, Telford, Shropshire. This company's SIC code is 58190 - Other publishing activities.
Name | : | VELOCITY DESIGN LIMITED |
---|---|---|
Company Number | : | 03954284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2000 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Pearson Road, Central Park, Telford, Shropshire, England, TF2 9TX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shepherds Lodge, Kiltarlity, Beauly, Scotland, IV4 7HR | Secretary | 15 March 2005 | Active |
Shepherds Lodge, Kiltarlity, Beauly, Scotland, IV4 7HR | Director | 03 May 2006 | Active |
Shepherds Lodge, Kiltarlity, Beauly, Scotland, IV4 7HR | Director | 12 April 2000 | Active |
Garthmyl House, Garthmyl, Montgomery, SY15 6RS | Secretary | 12 April 2000 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 22 March 2000 | Active |
Garthmyl House, Garthmyl, Montgomery, SY15 6RS | Director | 13 April 2000 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 22 March 2000 | Active |
Mrs Sallyanne Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Shepherds Lodge, Glaichbea, Kiltarlity, Beauly, Scotland, IV4 7HR |
Nature of control | : |
|
Mr Stephen Leslie Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Shepherds Lodge, Glaichbea, Kiltarlity, Beauly, Scotland, IV4 7HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Address | Change registered office address company with date old address new address. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Address | Change registered office address company with date old address new address. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Officers | Change person secretary company with change date. | Download |
2018-04-10 | Officers | Change person director company with change date. | Download |
2018-04-10 | Officers | Change person director company with change date. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-16 | Address | Change registered office address company with date old address new address. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.