VEPA HOLDING UK LTD

Unit A Unit A, Telford, TF7 4QR, Shropshire, England
StatusACTIVE
Company No.08089576
CategoryPrivate Limited Company
Incorporated30 May 2012
Age11 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

VEPA HOLDING UK LTD is an active private limited company with number 08089576. It was incorporated 11 years, 11 months, 15 days ago, on 30 May 2012. The company address is Unit A Unit A, Telford, TF7 4QR, Shropshire, England.



Company Fillings

Change person director company with change date

Date: 18 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Mr Peter Gregory Cole

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Mr Richard Olver

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Nomique Seating Limited

Change date: 2023-01-01

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vepa uk LTD\certificate issued on 04/01/23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-03

Officer name: Nigel Anthony Barker

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-03

Officer name: John Richard Ravenhall

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Olver

Appointment date: 2022-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-03

Officer name: Mr Peter Gregory Cole

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2022

Action Date: 04 May 2022

Category: Address

Type: AD01

Change date: 2022-05-04

Old address: 310 Wellingborough Road Northampton Northamptonshire NN1 4EP

New address: Unit a Halesfield 14 Telford Shropshire TF7 4QR

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Dec 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2021-11-19

Officer name: Vdb Holding B.V.

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nomique uk LIMITED\certificate issued on 25/11/21

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-23

Charge number: 080895760001

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nomique Seating Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 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: 15 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 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: 30 May 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-05-31

Documents

View document PDF

Incorporation company

Date: 30 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE012253
Status:ACTIVE
Category:Charitable Incorporated Organisation

BLUEI IT SOLUTIONS LIMITED

CHURCH BARNS NEW ROAD,STAMFORD,PE9 4HL

Number:09598933
Status:ACTIVE
Category:Private Limited Company

DUDSBURY HOMES (LYMINGTON) LIMITED

87 NORTH ROAD,POOLE,BH14 0LT

Number:10941898
Status:ACTIVE
Category:Private Limited Company

HENRY ABRAM & SONS LIMITED

SOUTH ROTUNDA,GLASGOW,G51 1AY

Number:SC128293
Status:ACTIVE
Category:Private Limited Company

HODSON DEVELOPMENTS (BRENTFORD) LIMITED

OFFICE SUITE 9,LONDON,W1K 1NA

Number:09659853
Status:ACTIVE
Category:Private Limited Company

SM DESIGN TECHNOLOGIES LTD

51, RICHMOND STREET,STOKE-ON-TRENT,ST4 7DZ

Number:11308506
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