UKBizDB.co.uk

VELOSI EUROPE LIMITED

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

This company is commonly known as Velosi Europe Limited. The company was founded 30 years ago and was given the registration number 02879999. The firm's registered office is in POOLE. You can find them at Unit 18, Dawkins Road, Poole, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:VELOSI EUROPE LIMITED
Company Number:02879999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 18, Dawkins Road, Poole, England, BH15 4JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18, Dawkins Road, Poole, England, BH15 4JY

Secretary31 March 2022Active
Unit 18, Dawkins Road, Poole, England, BH15 4JY

Director16 May 2022Active
Unit 18, Dawkins Road, Poole, England, BH15 4JY

Director06 September 2021Active
Unit 2, Blocks C & D, Westmains Industrial Estate, Grangemouth, Scotland, FK3 8YE

Secretary15 March 2016Active
12 Groves Lea, Mortimer, Reading, RG7 3SR

Secretary13 December 1993Active
Old School House, Stratfield Saye, Reading, RG7 2EB

Secretary26 February 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 December 1993Active
Clyne House, Station Road Wargrave, Reading, RG10 8EU

Director13 December 1993Active
The Acorns, 194 Reading Road, Wokingham, RG41 1LH

Director07 July 2005Active
Unit 2, Blocks C & D, Westmains Industrial Estate, Grangemouth, Scotland, FK3 8YE

Director15 March 2016Active
Unit 18, Dawkins Road, Poole, England, BH15 4JY

Director27 July 2018Active
14 Hall Drive, Torrisholme, Morecambe, LA4 6XS

Director01 May 2008Active
Nimbus, Upper Warren Avenue, Caversham, Reading, RG4 7EJ

Director30 September 1994Active
Old School House, Stratfield Saye, Reading, RG7 2EB

Director01 May 2008Active
1, Woodside Business Park, Whitley Wood Lane, Reading, England, RG2 8LW

Director15 March 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 December 1993Active

People with Significant Control

Velosi Europe (Luxembourg) Sarl
Notified on:13 November 2019
Status:Active
Country of residence:Luxembourg
Address:7, Rue Robert Stumper, Luxembourg, L-2557
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Applus Velosi S.A.R.L
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:1, Avenue Charles De Gaulle, L-1653, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • 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 (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
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Appoint person secretary company with name date.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-15Accounts

Accounts with accounts type full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Resolution

Resolution.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Address

Move registers to sail company with new address.

Download
2020-09-21Address

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

Download
2020-09-21Address

Change sail address company with new address.

Download
2020-04-20Accounts

Accounts with accounts type full.

Download
2020-02-18Gazette

Gazette filings brought up to date.

Download
2020-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-02-19Accounts

Accounts with accounts type full.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-11-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.