UKBizDB.co.uk

VELOCITY TRANSPORT PLANNING LTD

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

This company is commonly known as Velocity Transport Planning Ltd. The company was founded 7 years ago and was given the registration number 10748463. The firm's registered office is in BILLERICAY. You can find them at 77 Chapel Street, , Billericay, Essex. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:VELOCITY TRANSPORT PLANNING LTD
Company Number:10748463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:77 Chapel Street, Billericay, Essex, United Kingdom, CM12 9LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77 Chapel Street, Billericay, United Kingdom, CM12 9LR

Director23 June 2017Active
77, Chapel Street, Billericay, United Kingdom, CM12 9LR

Director06 January 2020Active
77 Chapel Street, Billericay, United Kingdom, CM12 9LR

Director09 April 2018Active
77 Chapel Street, Billericay, United Kingdom, CM12 9LR

Director09 April 2018Active
77 Chapel Street, Billericay, United Kingdom, CM12 9LR

Director02 May 2017Active
77 Chapel Street, Billericay, United Kingdom, CM12 9LR

Director04 May 2018Active
77 Chapel Street, Billericay, United Kingdom, CM12 9LR

Director09 April 2018Active

People with Significant Control

Mr Tomas Oliver Mabelson
Notified on:05 June 2018
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:77 Chapel Street, Billericay, United Kingdom, CM12 9LR
Nature of control:
  • Significant influence or control
Mr Christopher Gent
Notified on:09 April 2018
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:77 Chapel Street, Billericay, United Kingdom, CM12 9LR
Nature of control:
  • Significant influence or control
Mr David Holdaway
Notified on:09 April 2018
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:77 Chapel Street, Billericay, United Kingdom, CM12 9LR
Nature of control:
  • Significant influence or control
Mr Lloyd James Bush
Notified on:23 June 2017
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:77 Chapel Street, Billericay, United Kingdom, CM12 9LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Andrew Howard
Notified on:02 May 2017
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:19, The Rowans, Billericay, United Kingdom, CM11 2PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Howard
Notified on:02 May 2017
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:77 Chapel Street, Billericay, United Kingdom, CM12 9LR
Nature of control:
  • Significant influence or control

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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Officers

Change person director company with change date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Officers

Second filing of director appointment with name.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-29Capital

Capital alter shares subdivision.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Accounts

Accounts with accounts type micro entity.

Download
2019-01-15Officers

Change person director company with change date.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Persons with significant control

Notification of a person with significant control.

Download
2018-05-02Persons with significant control

Notification of a person with significant control.

Download
2018-05-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.