UKBizDB.co.uk

VELOCITY WORKWEAR LTD

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

This company is commonly known as Velocity Workwear Ltd. The company was founded 11 years ago and was given the registration number 08399497. The firm's registered office is in DROITWICH. You can find them at Unit 25f North Bank, Berry Hill Industrial Estate, Droitwich, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:VELOCITY WORKWEAR LTD
Company Number:08399497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2013
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Unit 25f North Bank, Berry Hill Industrial Estate, Droitwich, England, WR9 9AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80 Milecross Road, Newtownards, Northern Ireland, BT23 4SR

Director09 November 2023Active
36, Impney Way, Droitwich, England, WR9 7EJ

Director12 February 2013Active
Copcut, Worcester Road, Copcut, Droitwich, England, WR9 7JA

Director15 April 2023Active
1st Floor, Copthall House, New Road, Stourbridge, England, DY8 1PH

Director12 November 2015Active
Copcut Elm Cottage, Worcester Road, Copcut, Droitwich, England, WR9 7JA

Director12 February 2013Active
249, Cooks Lane, Birmingham, England, B37 6PA

Director12 February 2013Active

People with Significant Control

Bam Investire Limited
Notified on:09 November 2023
Status:Active
Country of residence:United Kingdom
Address:322 Lisburn Road, C/O M.B Mcgrady, Belfast, United Kingdom, BT9 6GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Tony Porter
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Copcut Elm Cottage, Worcester Road, Droitwich, England, WR9 7JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Samantha Jane Porter
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:Europa House, 72-74, Northwood Street, Birmingham, United Kingdom, B3 1TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-05Address

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

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-04Capital

Capital allotment shares.

Download
2023-12-04Capital

Capital allotment shares.

Download
2023-12-04Capital

Capital allotment shares.

Download
2023-12-01Capital

Capital allotment shares.

Download
2023-10-31Mortgage

Mortgage satisfy charge full.

Download
2023-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.