VEEZU HIRE LIMITED

Hodge House Hodge House, Cardiff, CF10 1DY, Caerdydd, Wales
StatusACTIVE
Company No.09092133
CategoryPrivate Limited Company
Incorporated18 Jun 2014
Age9 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

VEEZU HIRE LIMITED is an active private limited company with number 09092133. It was incorporated 9 years, 11 months, 24 days ago, on 18 June 2014. The company address is Hodge House Hodge House, Cardiff, CF10 1DY, Caerdydd, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Dec 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: 19 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Rhodri Huw Evans

Change date: 2023-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-01

Officer name: Mr Nathan Iestyn Bowles

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Veezu Limited

Change date: 2023-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

Old address: Raleigh House Langstone Business Village Langstone Park Newport Newport NP18 2LH Wales

Change date: 2023-06-01

New address: Hodge House 114-116 st. Mary Street Cardiff Caerdydd CF10 1DY

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathan Iestyn Bowles

Change date: 2021-06-17

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2021

Action Date: 17 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Veezu Limited

Change date: 2021-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Robert Ragan

Termination date: 2019-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-05

Officer name: Mr Timothy Rawlinson Sale

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090921330003

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090921330002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

Old address: Unit 4, Livingstone House, Langstone Langstone Business Village, Langstone Park Langstone Newport Gwent NP18 2LH

New address: Raleigh House Langstone Business Village Langstone Park Newport Newport NP18 2LH

Change date: 2019-06-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Robert Ragan

Change date: 2019-06-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-18

Officer name: Mr Rhodri Huw Evans

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-18

Officer name: Mr Nathan Iestyn Bowles

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090921330001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2017

Action Date: 10 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-10

Charge number: 090921330003

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 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: 21 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-19

Officer name: Mr Paul Robert Ragan

Documents

View document PDF

Resolution

Date: 11 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2015

Action Date: 18 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-18

Charge number: 090921330002

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Iestyn Bowles

Appointment date: 2015-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 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: 22 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-01

Officer name: Paul Robert Ragan

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-01

Officer name: Mr Rhodri Huw Evans

Documents

View document PDF

Certificate change of name company

Date: 09 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dragon taxis (gwent) LTD\certificate issued on 09/02/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Address

Type: AD01

Old address: Unit 3, Raleigh House Langstone Business Park Langstone Newport Gwent NP18 2LH United Kingdom

New address: Unit 4, Livingstone House, Langstone Langstone Business Village, Langstone Park Langstone Newport Gwent NP18 2LH

Change date: 2015-02-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2014

Action Date: 09 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-09

Charge number: 090921330001

Documents

View document PDF

Incorporation company

Date: 18 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUDON JOINERY LTD.

FAREVIEW WARTLE,BANCHORY,AB31 4QQ

Number:SC445790
Status:ACTIVE
Category:Private Limited Company

DIONNAT LTD

OFFICE 5, ACORN HOUSE, LINDUM BUSINESS PARK STATION ROAD,LINCOLN,LN6 3QX

Number:09353826
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARDACRE CONSTRUCTION LIMITED

22 ST JOHN STREET,NEWPORT PAGNELL,MK16 8HJ

Number:10452966
Status:ACTIVE
Category:Private Limited Company

M&E TRANS LTD

16 SHAKESPEARE STREET,LOUGHBOROUGH,LE11 1QQ

Number:10979734
Status:ACTIVE
Category:Private Limited Company

MULTITECH SITE HOLDINGS LIMITED

MULTITECH HOUSE FLITCH INDUSTRIAL ESTATE,GREAT DUNMOW,CM6 1XJ

Number:08949049
Status:ACTIVE
Category:Private Limited Company

SAGE HOLDINGS LIMITED

NORTH PARK,,NE13 9AA

Number:03610110
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