This company is commonly known as Velocity Interiors Limited. The company was founded 18 years ago and was given the registration number 05763829. The firm's registered office is in WEST SUSSEX. You can find them at 225 London Road, Burgess Hill, West Sussex, . This company's SIC code is 43290 - Other construction installation.
Name | : | VELOCITY INTERIORS LIMITED |
---|---|---|
Company Number | : | 05763829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2006 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 225 London Road, Burgess Hill, West Sussex, RH15 9QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
225 London Road, Burgess Hill, United Kingdom, RH15 9QU | Director | 31 March 2006 | Active |
Northfield Farm, House, Wantage Road, Great Shefford, England, RG17 7DQ | Secretary | 31 March 2006 | Active |
225 London Road, Burgess Hill, West Sussex, RH15 9QU | Director | 01 October 2011 | Active |
Mr Richard Adam Copper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 225 London Road, Burgess Hill, United Kingdom, RH15 9QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-01 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-09-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-16 | Resolution | Resolution. | Download |
2022-09-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-08-19 | Officers | Change person director company with change date. | Download |
2022-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Accounts | Change account reference date company previous extended. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Officers | Termination secretary company with name termination date. | Download |
2019-08-01 | Capital | Capital allotment shares. | Download |
2019-07-10 | Officers | Change person director company with change date. | Download |
2019-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.