VELDA U.K. LIMITED

3 Hagley Court South 3 Hagley Court South, Brierley Hill, DY5 1XE, West Midlands
StatusACTIVE
Company No.03588356
CategoryPrivate Limited Company
Incorporated25 Jun 1998
Age25 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

VELDA U.K. LIMITED is an active private limited company with number 03588356. It was incorporated 25 years, 10 months, 21 days ago, on 25 June 1998. The company address is 3 Hagley Court South 3 Hagley Court South, Brierley Hill, DY5 1XE, West Midlands.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Francois Eustache Berti Onclin

Termination date: 2023-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marc Polydore Veldeman

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Guy Francois Eustache Berti Onclin

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leopold Geerkens

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Veldeman Bedding Nv

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-26

Old address: C/O Griffiths & Pegg 42/43 Reddal Hill Road Cradley Heath West Midlands B64 5JS England

Documents

View document PDF

Resolution

Date: 21 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Sep 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Sep 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irene Cadman

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Cadman

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Cadman

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Cadman

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-22

Old address: 10-12 Charter Street Hartshill Brierley Hill West Midlands DY5 1LA United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marc Polydore Veldeman

Change date: 2010-06-25

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-25

Officer name: Guy Francois Eustache Berti Onclin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leopold Geerkens

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Cadman

Documents

View document PDF

Termination director company with name

Date: 11 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Souvereyns

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2010

Action Date: 26 Mar 2010

Category: Address

Type: AD01

Old address: 42-43 Reddal Hill Road Cradley Heath West Midlands B64 5JS

Change date: 2010-03-26

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / roger souvereyns / 30/08/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed comfort direct LIMITED\certificate issued on 16/02/04

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 18/12/00 from: colmore gate colmore row birmingham west midlands B2 2BN

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 06 Nov 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 03/11/98 from: george green & co 195 high street cradley heath west midlands B64 5HW

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Capital

Type: 88(2)R

Description: Ad 06/10/98--------- £ si 9999@1=9999 £ ic 1/10000

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Capital

Type: 123

Description: £ nc 1000/10000 06/10/98

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 12/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

Documents

View document PDF

Certificate change of name company

Date: 11 Aug 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed simulate LIMITED\certificate issued on 12/08/98

Documents

View document PDF

Incorporation company

Date: 25 Jun 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 COBBOLD MANAGEMENT LIMITED

11 COBBOLD ROAD,LONDON,NW10 9SU

Number:07515164
Status:ACTIVE
Category:Private Limited Company

BOLAN TRADING L.P.

133 FOUNTAINBRIDGE,EDINBURGH,EH3 9BA

Number:SL006789
Status:ACTIVE
Category:Limited Partnership

EQUITY HOME LOANS LIMITED

LYNTON HOUSE,LONDON,WC1H 9LT

Number:02467740
Status:LIQUIDATION
Category:Private Limited Company

JAYS COURIERS LTD

HITCHCOCKS FARM,CULLOMPTON,EX15 3BZ

Number:09225019
Status:ACTIVE
Category:Private Limited Company

SL018366 LP

SUITE 6093,AYR,KA7 1UB

Number:SL018366
Status:ACTIVE
Category:Limited Partnership

THE TWA DUGS WK LTD

71 MAIN STREET,WEST KILBRIDE,KA23 9AW

Number:SC608680
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source