UKBizDB.co.uk

VELOCITY SPORTS AND PRESTIGE LTD

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

This company is commonly known as Velocity Sports And Prestige Ltd. The company was founded 7 years ago and was given the registration number 10360560. The firm's registered office is in PUDSEY. You can find them at Suite 1 Woodhall House 64 Woodhall Lane, Stanningley, Pudsey, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:VELOCITY SPORTS AND PRESTIGE LTD
Company Number:10360560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2016
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Suite 1 Woodhall House 64 Woodhall Lane, Stanningley, Pudsey, England, LS28 5NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Woodhall House, 64 Woodhall Lane, Stanningley, Pudsey, England, LS28 5NY

Director27 March 2023Active
Suite 1 Woodhall House, 64 Woodhall Lane, Stanningley, Pudsey, England, LS28 5NY

Director06 September 2016Active
75, Links Avenue, Whitley Bay, United Kingdom, NE26 1TF

Director07 March 2023Active
213, Leeds Old Road, Heckmondwike, England, WF16 9BB

Director09 February 2023Active

People with Significant Control

Karla Paulette Dodds
Notified on:07 March 2023
Status:Active
Country of residence:United Kingdom
Address:75, Links Avenue, Whitley Bay, United Kingdom, NE26 1TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mohammed Sohail Bajwa
Notified on:06 September 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:213, Leeds Old Road, Heckmondwike, England, WF16 9BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette dissolved compulsory.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Address

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

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-03-09Address

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

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-10Address

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

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-01-27Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-10-18Gazette

Gazette filings brought up to date.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-02-24Gazette

Gazette filings brought up to date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-10-20Gazette

Gazette filings brought up to date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.