London
EC2Y 5AS
Director Name | Mr Martin Fernandes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2019(65 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Key Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Emanuel Nataf |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 12 February 2024(69 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Vp Corporate Treasury |
Country of Residence | Canada |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 October 2016(62 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Adolf Karel Velan |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 December 1991(37 years, 3 months after company formation) |
Appointment Duration | 24 years (resigned 14 December 2015) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Unit 1 Lakeside Business Park Pinfold Road Thurmaston Leicester LE4 8AS |
Director Name | Mr Thomas Charles Velan |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 December 1991(37 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Peter Otto Velan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 December 1991(37 years, 3 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 7007 Cote De Liesse Montreal Quebec H4t 1g2 Foreign |
Director Name | Mr John Graham Smith |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(37 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 31 Glen Way Oadby Leicester Leicestershire LE2 5YF |
Director Name | Mrs Helen Peebles Scott |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(37 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Littlethorpe House Littlethorpe Leics LE9 5HX |
Secretary Name | Mr Alan Edward Dexter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(37 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 51 Syston Road Queniborough Leicester Leicestershire LE7 3FX |
Secretary Name | Mr Richard Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(45 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 September 2011) |
Role | Company Director |
Correspondence Address | Unit 1 Lakeside Business Park Pinfold Road Thurmaston Leicester LE4 8AS |
Director Name | Brian Philip Hall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(45 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House 2 Cherry Orchard Scrimshire Lane Cotgrave Nottingham NG12 3TY |
Director Name | Stephen Richard Farrell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 December 2003(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2005) |
Role | Executive Vice President Finan |
Correspondence Address | 283 Brighton Drive Beaconsfield Quebec H9w 2l9 |
Director Name | Mr John David Ball |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 2005(51 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 14 September 2022) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Director Name | Wolfgang Maar |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 17 February 2006(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2008) |
Role | Company Director |
Correspondence Address | Albert Oetker Str 11 Willich Nrw 47877 Germany |
Director Name | Mr Robert Noel Velan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 August 2008(54 years after company formation) |
Appointment Duration | 2 years (resigned 16 August 2010) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 95 Devonshire Mews South London W1G 6QP |
Secretary Name | Mr Brian Thomas Lowe |
---|---|
Status | Resigned |
Appointed | 21 September 2011(57 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 October 2016) |
Role | Company Director |
Correspondence Address | 4th Floor, 40 Dukes Place London EC3A 7NH |
Director Name | Mr Wolfgang Maar |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 February 2012(57 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 125 Wood Street London EC2V 7AN |
Director Name | Mr Raffi Sossoyan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 September 2022(68 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 October 2023) |
Role | Chartered Accountant |
Country of Residence | Canada |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Rishi Sharma |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 November 2023(69 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 February 2024) |
Role | Chief Financial & Administrative Officer |
Country of Residence | Canada |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Website | velan.com |
---|---|
Telephone | 0116 2695172 |
Telephone region | Leicester |
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.3m at £1 | Velan Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,348,988 |
Gross Profit | £140,074 |
Net Worth | £10,071,936 |
Cash | £1,682,896 |
Current Liabilities | £426,779 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 20 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (8 months, 1 week from now) |
3 July 2020 | Delivered on: 8 July 2020 Persons entitled: Bank of Montreal Classification: A registered charge Outstanding |
---|---|
31 August 2012 | Delivered on: 14 September 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon details of charged account(s) barclays bank PLC re vilan valves limited current account account number 63845176. Outstanding |
10 July 2012 | Delivered on: 26 July 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 April 2005 | Delivered on: 16 April 2005 Satisfied on: 9 January 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 January 1985 | Delivered on: 18 January 1985 Satisfied on: 9 January 2015 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
8 November 1982 | Delivered on: 16 November 1982 Satisfied on: 26 June 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 308 melton road leicester title no lt 4483M. Fully Satisfied |
8 November 1982 | Delivered on: 16 November 1982 Satisfied on: 9 January 2015 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 July 1972 | Delivered on: 27 July 1972 Satisfied on: 26 June 1993 Persons entitled: The Royal Bank of Canada Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever io. Particulars: 308 melton rd leicester. Fully Satisfied |
4 July 1969 | Delivered on: 9 July 1969 Satisfied on: 26 June 1993 Persons entitled: The Royal Bank of Canada Classification: Legal charge Secured details: £50,000. Particulars: 308 melton rd, leicester. Fully Satisfied |
28 February 2024 | Appointment of Mr Emanuel Nataf as a director on 12 February 2024 (2 pages) |
---|---|
26 February 2024 | Termination of appointment of Rishi Sharma as a director on 12 February 2024 (1 page) |
30 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
30 November 2023 | Appointment of Mr Rishi Sharma as a director on 30 November 2023 (2 pages) |
23 October 2023 | Full accounts made up to 28 February 2023 (24 pages) |
17 October 2023 | Termination of appointment of Raffi Sossoyan as a director on 13 October 2023 (1 page) |
22 March 2023 | Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page) |
20 March 2023 | Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page) |
22 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
22 September 2022 | Termination of appointment of John David Ball as a director on 14 September 2022 (1 page) |
22 September 2022 | Appointment of Mr Raffi Sossoyan as a director on 14 September 2022 (2 pages) |
31 August 2022 | Full accounts made up to 28 February 2022 (22 pages) |
22 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
3 October 2021 | Full accounts made up to 28 February 2021 (24 pages) |
7 July 2021 | Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page) |
5 July 2021 | Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page) |
25 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
2 October 2020 | Satisfaction of charge 7 in full (1 page) |
2 October 2020 | Satisfaction of charge 8 in full (2 pages) |
8 July 2020 | Registration of charge 005371560009, created on 3 July 2020 (57 pages) |
2 July 2020 | Full accounts made up to 29 February 2020 (23 pages) |
14 January 2020 | Appointment of Mr Martin Fernandes as a director on 16 December 2019 (2 pages) |
14 January 2020 | Termination of appointment of Wolfgang Maar as a director on 16 December 2019 (1 page) |
12 December 2019 | Second filing of Confirmation Statement dated 20/11/2017 (4 pages) |
22 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
18 October 2019 | Full accounts made up to 28 February 2019 (25 pages) |
9 July 2019 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
14 June 2019 | Change of details for Mr Thomas Charles Velan as a person with significant control on 28 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page) |
22 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
5 September 2018 | Full accounts made up to 28 February 2018 (30 pages) |
3 April 2018 | Termination of appointment of Thomas Charles Velan as a director on 29 March 2018 (1 page) |
1 December 2017 | Confirmation statement made on 20 November 2017 with no updates
|
1 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
22 November 2017 | Change of details for Mr Thomas Charles Velan as a person with significant control on 9 October 2017 (2 pages) |
22 November 2017 | Change of details for Mr Thomas Charles Velan as a person with significant control on 9 October 2017 (2 pages) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor, 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor, 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
28 June 2017 | Full accounts made up to 28 February 2017 (29 pages) |
28 June 2017 | Full accounts made up to 28 February 2017 (29 pages) |
12 April 2017 | Statement of capital on 12 April 2017
|
12 April 2017 | Statement of capital on 12 April 2017
|
5 April 2017 | Solvency Statement dated 30/03/17 (1 page) |
5 April 2017 | Resolutions
|
5 April 2017 | Statement by Directors (1 page) |
5 April 2017 | Solvency Statement dated 30/03/17 (1 page) |
5 April 2017 | Resolutions
|
5 April 2017 | Statement by Directors (1 page) |
10 February 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
6 December 2016 | Appointment of Capita Trust Corporate Limited as a secretary on 28 October 2016 (2 pages) |
6 December 2016 | Appointment of Capita Trust Corporate Limited as a secretary on 28 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Brian Thomas Lowe as a secretary on 28 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Brian Thomas Lowe as a secretary on 28 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Unit 1 Lakeside Business Park Pinfold Road Thurmaston Leicester LE4 8AS to 4th Floor, 40 Dukes Place London EC3A 7NH on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Unit 1 Lakeside Business Park Pinfold Road Thurmaston Leicester LE4 8AS to 4th Floor, 40 Dukes Place London EC3A 7NH on 26 October 2016 (1 page) |
1 August 2016 | Auditor's resignation (2 pages) |
1 August 2016 | Auditor's resignation (2 pages) |
8 June 2016 | Full accounts made up to 29 February 2016 (30 pages) |
8 June 2016 | Full accounts made up to 29 February 2016 (30 pages) |
17 May 2016 | Termination of appointment of Adolf Karel Velan as a director on 14 December 2015 (1 page) |
17 May 2016 | Termination of appointment of Adolf Karel Velan as a director on 14 December 2015 (1 page) |
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
29 June 2015 | Full accounts made up to 28 February 2015 (111 pages) |
29 June 2015 | Full accounts made up to 28 February 2015 (111 pages) |
9 January 2015 | Satisfaction of charge 6 in full (1 page) |
9 January 2015 | Satisfaction of charge 3 in full (1 page) |
9 January 2015 | Satisfaction of charge 3 in full (1 page) |
9 January 2015 | Satisfaction of charge 6 in full (1 page) |
9 January 2015 | Satisfaction of charge 5 in full (1 page) |
9 January 2015 | Satisfaction of charge 5 in full (1 page) |
7 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
25 July 2014 | Full accounts made up to 28 February 2014 (113 pages) |
25 July 2014 | Full accounts made up to 28 February 2014 (113 pages) |
4 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
12 June 2013 | Full accounts made up to 28 February 2013 (28 pages) |
12 June 2013 | Full accounts made up to 28 February 2013 (28 pages) |
12 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
12 June 2012 | Full accounts made up to 29 February 2012 (29 pages) |
12 June 2012 | Full accounts made up to 29 February 2012 (29 pages) |
7 March 2012 | Appointment of Mr Wolfgang Maar as a director (2 pages) |
7 March 2012 | Appointment of Mr Wolfgang Maar as a director (2 pages) |
23 November 2011 | Full accounts made up to 28 February 2011 (27 pages) |
23 November 2011 | Full accounts made up to 28 February 2011 (27 pages) |
23 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Termination of appointment of Richard Smith as a secretary (1 page) |
6 October 2011 | Termination of appointment of Richard Smith as a secretary (1 page) |
6 October 2011 | Appointment of Mr. Brian Thomas Lowe as a secretary (1 page) |
6 October 2011 | Appointment of Mr. Brian Thomas Lowe as a secretary (1 page) |
5 April 2011 | Full accounts made up to 28 February 2010 (28 pages) |
5 April 2011 | Full accounts made up to 28 February 2010 (28 pages) |
30 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Director's details changed for Mr Thomas Charles Velan on 20 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Mr John David Ball on 20 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Mr John David Ball on 20 November 2010 (2 pages) |
30 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Director's details changed for Mr Adolf Karel Velan on 20 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Mr Thomas Charles Velan on 20 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Mr Adolf Karel Velan on 20 November 2010 (2 pages) |
23 August 2010 | Termination of appointment of Robert Velan as a director (1 page) |
23 August 2010 | Termination of appointment of Robert Velan as a director (1 page) |
20 July 2010 | Secretary's details changed for Mr Richard Andrew Smith on 20 July 2010 (1 page) |
20 July 2010 | Secretary's details changed for Mr Richard Andrew Smith on 20 July 2010 (1 page) |
15 July 2010 | Appointment of Mr Stefan Wingerath as a director (2 pages) |
15 July 2010 | Appointment of Mr Stefan Wingerath as a director (2 pages) |
25 May 2010 | Full accounts made up to 28 February 2009 (63 pages) |
25 May 2010 | Full accounts made up to 28 February 2009 (63 pages) |
9 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Mr Adolf Karel Velan on 1 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Robert Velan on 1 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Mr Thomas Charles Velan on 1 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Robert Velan on 1 November 2009 (2 pages) |
9 December 2009 | Director's details changed for John David Ball on 1 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Adolf Karel Velan on 1 November 2009 (2 pages) |
9 December 2009 | Director's details changed for John David Ball on 1 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Thomas Charles Velan on 1 November 2009 (2 pages) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Register inspection address has been changed (1 page) |
7 April 2009 | Full accounts made up to 31 May 2008 (25 pages) |
7 April 2009 | Full accounts made up to 31 May 2008 (25 pages) |
21 November 2008 | Accounting reference date shortened from 31/05/2009 to 28/02/2009 (1 page) |
21 November 2008 | Accounting reference date shortened from 31/05/2009 to 28/02/2009 (1 page) |
21 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
3 September 2008 | Director appointed mr robert velan (1 page) |
3 September 2008 | Director appointed mr robert velan (1 page) |
15 July 2008 | Appointment terminated director wolfgang maar (1 page) |
15 July 2008 | Appointment terminated director wolfgang maar (1 page) |
19 June 2008 | Appointment terminated director brian hall (1 page) |
19 June 2008 | Appointment terminated director brian hall (1 page) |
3 April 2008 | Full accounts made up to 31 May 2007 (49 pages) |
3 April 2008 | Full accounts made up to 31 May 2007 (49 pages) |
5 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
2 January 2007 | Full accounts made up to 31 May 2006 (48 pages) |
2 January 2007 | Full accounts made up to 31 May 2006 (48 pages) |
29 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
29 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
15 August 2006 | Statement of affairs (2 pages) |
15 August 2006 | Ad 31/05/06--------- £ si 1093498@1=1093498 £ ic 180000/1273498 (2 pages) |
15 August 2006 | Statement of affairs (2 pages) |
15 August 2006 | Ad 31/05/06--------- £ si 1093498@1=1093498 £ ic 180000/1273498 (2 pages) |
26 July 2006 | Resolutions
|
26 July 2006 | £ nc 180000/1680000 31/05/06 (1 page) |
26 July 2006 | £ nc 180000/1680000 31/05/06 (1 page) |
26 July 2006 | Resolutions
|
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
2 December 2005 | Return made up to 20/11/05; full list of members (8 pages) |
2 December 2005 | Return made up to 20/11/05; full list of members (8 pages) |
2 December 2005 | Full accounts made up to 31 May 2005 (19 pages) |
2 December 2005 | Full accounts made up to 31 May 2005 (19 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Full accounts made up to 31 May 2004 (18 pages) |
9 November 2004 | Full accounts made up to 31 May 2004 (18 pages) |
9 November 2004 | Return made up to 20/11/04; full list of members (8 pages) |
9 November 2004 | Return made up to 20/11/04; full list of members (8 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | New director appointed (2 pages) |
18 November 2003 | Return made up to 20/11/03; full list of members (8 pages) |
18 November 2003 | Full accounts made up to 31 May 2003 (17 pages) |
18 November 2003 | Return made up to 20/11/03; full list of members (8 pages) |
18 November 2003 | Full accounts made up to 31 May 2003 (17 pages) |
14 November 2002 | Return made up to 20/11/02; full list of members (8 pages) |
14 November 2002 | Full accounts made up to 31 May 2002 (14 pages) |
14 November 2002 | Full accounts made up to 31 May 2002 (14 pages) |
14 November 2002 | Return made up to 20/11/02; full list of members (8 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: cambridge road whetstone leicester leicestershire LE8 6LH (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: cambridge road whetstone leicester leicestershire LE8 6LH (1 page) |
5 December 2001 | Return made up to 20/11/01; full list of members
|
5 December 2001 | Return made up to 20/11/01; full list of members
|
5 December 2001 | Full accounts made up to 31 May 2001 (14 pages) |
5 December 2001 | Full accounts made up to 31 May 2001 (14 pages) |
12 December 2000 | Return made up to 20/11/00; full list of members (7 pages) |
12 December 2000 | Return made up to 20/11/00; full list of members (7 pages) |
14 November 2000 | Full accounts made up to 31 May 2000 (14 pages) |
14 November 2000 | Full accounts made up to 31 May 2000 (14 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
2 February 2000 | Company name changed velan engineering company limite d\certificate issued on 03/02/00 (3 pages) |
2 February 2000 | Company name changed velan engineering company limite d\certificate issued on 03/02/00 (3 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
12 November 1999 | Return made up to 20/11/99; full list of members
|
12 November 1999 | Full accounts made up to 31 May 1999 (14 pages) |
12 November 1999 | Return made up to 20/11/99; full list of members
|
12 November 1999 | Full accounts made up to 31 May 1999 (14 pages) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | New secretary appointed (2 pages) |
25 November 1998 | Full accounts made up to 31 May 1998 (14 pages) |
25 November 1998 | Return made up to 20/11/98; no change of members (6 pages) |
25 November 1998 | Return made up to 20/11/98; no change of members (6 pages) |
25 November 1998 | Full accounts made up to 31 May 1998 (14 pages) |
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
19 December 1997 | Full accounts made up to 31 May 1997 (14 pages) |
19 December 1997 | Return made up to 06/12/97; full list of members (8 pages) |
19 December 1997 | Return made up to 06/12/97; full list of members (8 pages) |
19 December 1997 | Full accounts made up to 31 May 1997 (14 pages) |
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
19 December 1996 | Return made up to 06/12/96; no change of members (6 pages) |
19 December 1996 | Full accounts made up to 31 May 1996 (16 pages) |
19 December 1996 | Full accounts made up to 31 May 1996 (16 pages) |
19 December 1996 | Return made up to 06/12/96; no change of members (6 pages) |
13 December 1995 | Full accounts made up to 31 May 1995 (16 pages) |
13 December 1995 | Full accounts made up to 31 May 1995 (16 pages) |
12 December 1995 | Return made up to 06/12/95; full list of members (8 pages) |
12 December 1995 | Return made up to 06/12/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
9 May 1989 | Director resigned;new director appointed (2 pages) |
9 May 1989 | Director resigned;new director appointed (2 pages) |
20 August 1954 | Incorporation (15 pages) |
20 August 1954 | Certificate of incorporation (1 page) |
20 August 1954 | Certificate of incorporation (1 page) |
20 August 1954 | Incorporation (15 pages) |