UKBizDB.co.uk

VELOCITY UK LIMITED

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

This company is commonly known as Velocity Uk Limited. The company was founded 26 years ago and was given the registration number 03400231. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Armstrong Works, Scotswood Road, Newcastle Upon Tyne, . This company's SIC code is 28923 - Manufacture of equipment for concrete crushing and screening and roadworks.

Company Information

Name:VELOCITY UK LIMITED
Company Number:03400231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28923 - Manufacture of equipment for concrete crushing and screening and roadworks

Office Address & Contact

Registered Address:Armstrong Works, Scotswood Road, Newcastle Upon Tyne, England, NE15 6UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodbine Street, Sunderland, United Kingdom, SR1 2NL

Director01 July 2011Active
Woodbine Street, Sunderland, United Kingdom, SR1 2NL

Director06 December 2022Active
West Bingfield Grange, Bingfield, NE19 2LF

Secretary01 January 2003Active
Kvarner, Broomhill, Hetton Le Hole, Houghton Le Spring, DH5 9PT

Secretary06 December 2006Active
Broomshiels Home Farm, Satley, DL13 4HW

Secretary28 April 2004Active
Broomshiels Home Farm, Satley, DL13 4HW

Secretary08 July 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 July 1997Active
Armstrong Works, Scottswood Road, Newcastle Upon Tyne, United Kingdom, NE1 6UX

Director11 April 2012Active
The Sidings, High Shincliffe, Durham, DH1 2TE

Director01 July 2003Active
Broomshiels Home Farm, Satley, DL13 4HW

Director08 July 1997Active
Broomshiels Home Farm, Satley, DL13 4HW

Director20 September 2001Active
Armstrong Works, Scottswood Road, Newcastle Upon Tyne, United Kingdom, NE1 6UX

Director11 April 2012Active
Woodbine Street, Sunderland, United Kingdom, SR1 2NL

Director25 September 2019Active
23 Ash Close, Stanmore, HA7 3RH

Director25 March 2004Active
Armstrong Works, Scotswood Road, Newcastle Upon Tyne, England, NE15 6UX

Director01 July 2011Active
Priory Farm House, Muggleswick, Edmundbyers, DH8 9DW

Director27 January 2005Active
The Gatehouse 16 Upper Astrop Road, Kings Sutton, Banbury, OX17 3QL

Director03 September 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 July 1997Active

People with Significant Control

Velocity Works Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Woodbine Street, Sunderland, United Kingdom, SR1 2NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-07Accounts

Accounts with accounts type full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-09-27Address

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

Download
2022-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Address

Change sail address company with old address new address.

Download
2021-10-02Accounts

Accounts with accounts type small.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type small.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Address

Change sail address company with old address new address.

Download
2018-07-09Address

Move registers to sail company with new address.

Download
2017-09-26Accounts

Accounts with accounts type small.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Address

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

Download

Copyright © 2024. All rights reserved.