Company NameVelan Valves Limited
Company StatusActive
Company Number00537156
CategoryPrivate Limited Company
Incorporation Date20 August 1954(69 years, 7 months ago)
Previous NameVelan Engineering Company Limited

Business Activity

Section CManufacturing
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves

Directors

Director NameMr Stefan Wingerath
Date of BirthApril 1974 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed15 July 2010(55 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Martin Fernandes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(65 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleKey Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Emanuel Nataf
Date of BirthMarch 1982 (Born 42 years ago)
NationalityCanadian
StatusCurrent
Appointed12 February 2024(69 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleVp Corporate Treasury
Country of ResidenceCanada
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed28 October 2016(62 years, 2 months after company formation)
Appointment Duration7 years, 5 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Adolf Karel Velan
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityCanadian
StatusResigned
Appointed06 December 1991(37 years, 3 months after company formation)
Appointment Duration24 years (resigned 14 December 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressUnit 1 Lakeside Business Park
Pinfold Road
Thurmaston
Leicester
LE4 8AS
Director NameMr Thomas Charles Velan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed06 December 1991(37 years, 3 months after company formation)
Appointment Duration26 years, 3 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Peter Otto Velan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed06 December 1991(37 years, 3 months after company formation)
Appointment Duration11 years, 12 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address7007 Cote De Liesse
Montreal
Quebec H4t 1g2
Foreign
Director NameMr John Graham Smith
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(37 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address31 Glen Way
Oadby
Leicester
Leicestershire
LE2 5YF
Director NameMrs Helen Peebles Scott
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(37 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressLittlethorpe House
Littlethorpe
Leics
LE9 5HX
Secretary NameMr Alan Edward Dexter
NationalityBritish
StatusResigned
Appointed06 December 1991(37 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address51 Syston Road
Queniborough
Leicester
Leicestershire
LE7 3FX
Secretary NameMr Richard Andrew Smith
NationalityBritish
StatusResigned
Appointed01 October 1999(45 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 21 September 2011)
RoleCompany Director
Correspondence AddressUnit 1 Lakeside Business Park
Pinfold Road
Thurmaston
Leicester
LE4 8AS
Director NameBrian Philip Hall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(45 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House 2 Cherry Orchard
Scrimshire Lane Cotgrave
Nottingham
NG12 3TY
Director NameStephen Richard Farrell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed01 December 2003(49 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2005)
RoleExecutive Vice President Finan
Correspondence Address283 Brighton Drive
Beaconsfield
Quebec
H9w 2l9
Director NameMr John David Ball
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 2005(51 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 14 September 2022)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameWolfgang Maar
Date of BirthApril 1964 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed17 February 2006(51 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2008)
RoleCompany Director
Correspondence AddressAlbert Oetker Str 11
Willich
Nrw 47877
Germany
Director NameMr Robert Noel Velan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed15 August 2008(54 years after company formation)
Appointment Duration2 years (resigned 16 August 2010)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address95 Devonshire Mews South
London
W1G 6QP
Secretary NameMr Brian Thomas Lowe
StatusResigned
Appointed21 September 2011(57 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 28 October 2016)
RoleCompany Director
Correspondence Address4th Floor, 40 Dukes Place
London
EC3A 7NH
Director NameMr Wolfgang Maar
Date of BirthApril 1964 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed01 February 2012(57 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address125 Wood Street
London
EC2V 7AN
Director NameMr Raffi Sossoyan
Date of BirthJune 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed14 September 2022(68 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 October 2023)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Rishi Sharma
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 2023(69 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 February 2024)
RoleChief Financial & Administrative Officer
Country of ResidenceCanada
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS

Contact

Websitevelan.com
Telephone0116 2695172
Telephone regionLeicester

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.3m at £1Velan Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£3,348,988
Gross Profit£140,074
Net Worth£10,071,936
Cash£1,682,896
Current Liabilities£426,779

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Charges

3 July 2020Delivered on: 8 July 2020
Persons entitled: Bank of Montreal

Classification: A registered charge
Outstanding
31 August 2012Delivered 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 2012Delivered 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 2005Delivered 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 1985Delivered 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 1982Delivered 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 1982Delivered 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 1972Delivered 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 1969Delivered 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

Filing History

28 February 2024Appointment of Mr Emanuel Nataf as a director on 12 February 2024 (2 pages)
26 February 2024Termination of appointment of Rishi Sharma as a director on 12 February 2024 (1 page)
30 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
30 November 2023Appointment of Mr Rishi Sharma as a director on 30 November 2023 (2 pages)
23 October 2023Full accounts made up to 28 February 2023 (24 pages)
17 October 2023Termination of appointment of Raffi Sossoyan as a director on 13 October 2023 (1 page)
22 March 2023Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
20 March 2023Registered 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 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
22 September 2022Termination of appointment of John David Ball as a director on 14 September 2022 (1 page)
22 September 2022Appointment of Mr Raffi Sossoyan as a director on 14 September 2022 (2 pages)
31 August 2022Full accounts made up to 28 February 2022 (22 pages)
22 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
3 October 2021Full accounts made up to 28 February 2021 (24 pages)
7 July 2021Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
5 July 2021Registered 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 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
2 October 2020Satisfaction of charge 7 in full (1 page)
2 October 2020Satisfaction of charge 8 in full (2 pages)
8 July 2020Registration of charge 005371560009, created on 3 July 2020 (57 pages)
2 July 2020Full accounts made up to 29 February 2020 (23 pages)
14 January 2020Appointment of Mr Martin Fernandes as a director on 16 December 2019 (2 pages)
14 January 2020Termination of appointment of Wolfgang Maar as a director on 16 December 2019 (1 page)
12 December 2019Second filing of Confirmation Statement dated 20/11/2017 (4 pages)
22 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
18 October 2019Full accounts made up to 28 February 2019 (25 pages)
9 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
14 June 2019Change of details for Mr Thomas Charles Velan as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Registered 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 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
5 September 2018Full accounts made up to 28 February 2018 (30 pages)
3 April 2018Termination of appointment of Thomas Charles Velan as a director on 29 March 2018 (1 page)
1 December 2017Confirmation statement made on 20 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Sharweholder Information) was registered on 12/12/2019.
(4 pages)
1 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
22 November 2017Change of details for Mr Thomas Charles Velan as a person with significant control on 9 October 2017 (2 pages)
22 November 2017Change of details for Mr Thomas Charles Velan as a person with significant control on 9 October 2017 (2 pages)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
9 October 2017Registered 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 2017Registered 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 2017Full accounts made up to 28 February 2017 (29 pages)
28 June 2017Full accounts made up to 28 February 2017 (29 pages)
12 April 2017Statement of capital on 12 April 2017
  • GBP 537,083
(3 pages)
12 April 2017Statement of capital on 12 April 2017
  • GBP 537,083
(3 pages)
5 April 2017Solvency Statement dated 30/03/17 (1 page)
5 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 April 2017Statement by Directors (1 page)
5 April 2017Solvency Statement dated 30/03/17 (1 page)
5 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 April 2017Statement by Directors (1 page)
10 February 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
6 December 2016Appointment of Capita Trust Corporate Limited as a secretary on 28 October 2016 (2 pages)
6 December 2016Appointment of Capita Trust Corporate Limited as a secretary on 28 October 2016 (2 pages)
28 October 2016Termination of appointment of Brian Thomas Lowe as a secretary on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Brian Thomas Lowe as a secretary on 28 October 2016 (1 page)
26 October 2016Registered 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 2016Registered 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 2016Auditor's resignation (2 pages)
1 August 2016Auditor's resignation (2 pages)
8 June 2016Full accounts made up to 29 February 2016 (30 pages)
8 June 2016Full accounts made up to 29 February 2016 (30 pages)
17 May 2016Termination of appointment of Adolf Karel Velan as a director on 14 December 2015 (1 page)
17 May 2016Termination of appointment of Adolf Karel Velan as a director on 14 December 2015 (1 page)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,273,498
(5 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,273,498
(5 pages)
29 June 2015Full accounts made up to 28 February 2015 (111 pages)
29 June 2015Full accounts made up to 28 February 2015 (111 pages)
9 January 2015Satisfaction of charge 6 in full (1 page)
9 January 2015Satisfaction of charge 3 in full (1 page)
9 January 2015Satisfaction of charge 3 in full (1 page)
9 January 2015Satisfaction of charge 6 in full (1 page)
9 January 2015Satisfaction of charge 5 in full (1 page)
9 January 2015Satisfaction of charge 5 in full (1 page)
7 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,273,498
(6 pages)
7 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,273,498
(6 pages)
25 July 2014Full accounts made up to 28 February 2014 (113 pages)
25 July 2014Full accounts made up to 28 February 2014 (113 pages)
4 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,273,498
(6 pages)
4 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,273,498
(6 pages)
12 June 2013Full accounts made up to 28 February 2013 (28 pages)
12 June 2013Full accounts made up to 28 February 2013 (28 pages)
12 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
12 June 2012Full accounts made up to 29 February 2012 (29 pages)
12 June 2012Full accounts made up to 29 February 2012 (29 pages)
7 March 2012Appointment of Mr Wolfgang Maar as a director (2 pages)
7 March 2012Appointment of Mr Wolfgang Maar as a director (2 pages)
23 November 2011Full accounts made up to 28 February 2011 (27 pages)
23 November 2011Full accounts made up to 28 February 2011 (27 pages)
23 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
6 October 2011Termination of appointment of Richard Smith as a secretary (1 page)
6 October 2011Termination of appointment of Richard Smith as a secretary (1 page)
6 October 2011Appointment of Mr. Brian Thomas Lowe as a secretary (1 page)
6 October 2011Appointment of Mr. Brian Thomas Lowe as a secretary (1 page)
5 April 2011Full accounts made up to 28 February 2010 (28 pages)
5 April 2011Full accounts made up to 28 February 2010 (28 pages)
30 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
30 November 2010Director's details changed for Mr Thomas Charles Velan on 20 November 2010 (2 pages)
30 November 2010Director's details changed for Mr John David Ball on 20 November 2010 (2 pages)
30 November 2010Director's details changed for Mr John David Ball on 20 November 2010 (2 pages)
30 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
30 November 2010Director's details changed for Mr Adolf Karel Velan on 20 November 2010 (2 pages)
30 November 2010Director's details changed for Mr Thomas Charles Velan on 20 November 2010 (2 pages)
30 November 2010Director's details changed for Mr Adolf Karel Velan on 20 November 2010 (2 pages)
23 August 2010Termination of appointment of Robert Velan as a director (1 page)
23 August 2010Termination of appointment of Robert Velan as a director (1 page)
20 July 2010Secretary's details changed for Mr Richard Andrew Smith on 20 July 2010 (1 page)
20 July 2010Secretary's details changed for Mr Richard Andrew Smith on 20 July 2010 (1 page)
15 July 2010Appointment of Mr Stefan Wingerath as a director (2 pages)
15 July 2010Appointment of Mr Stefan Wingerath as a director (2 pages)
25 May 2010Full accounts made up to 28 February 2009 (63 pages)
25 May 2010Full accounts made up to 28 February 2009 (63 pages)
9 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Mr Adolf Karel Velan on 1 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Robert Velan on 1 November 2009 (2 pages)
9 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Mr Thomas Charles Velan on 1 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Robert Velan on 1 November 2009 (2 pages)
9 December 2009Director's details changed for John David Ball on 1 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Adolf Karel Velan on 1 November 2009 (2 pages)
9 December 2009Director's details changed for John David Ball on 1 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Thomas Charles Velan on 1 November 2009 (2 pages)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Register inspection address has been changed (1 page)
7 April 2009Full accounts made up to 31 May 2008 (25 pages)
7 April 2009Full accounts made up to 31 May 2008 (25 pages)
21 November 2008Accounting reference date shortened from 31/05/2009 to 28/02/2009 (1 page)
21 November 2008Accounting reference date shortened from 31/05/2009 to 28/02/2009 (1 page)
21 November 2008Return made up to 20/11/08; full list of members (4 pages)
21 November 2008Return made up to 20/11/08; full list of members (4 pages)
3 September 2008Director appointed mr robert velan (1 page)
3 September 2008Director appointed mr robert velan (1 page)
15 July 2008Appointment terminated director wolfgang maar (1 page)
15 July 2008Appointment terminated director wolfgang maar (1 page)
19 June 2008Appointment terminated director brian hall (1 page)
19 June 2008Appointment terminated director brian hall (1 page)
3 April 2008Full accounts made up to 31 May 2007 (49 pages)
3 April 2008Full accounts made up to 31 May 2007 (49 pages)
5 December 2007Return made up to 20/11/07; full list of members (3 pages)
5 December 2007Return made up to 20/11/07; full list of members (3 pages)
2 January 2007Full accounts made up to 31 May 2006 (48 pages)
2 January 2007Full accounts made up to 31 May 2006 (48 pages)
29 November 2006Return made up to 20/11/06; full list of members (3 pages)
29 November 2006Return made up to 20/11/06; full list of members (3 pages)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
15 August 2006Statement of affairs (2 pages)
15 August 2006Ad 31/05/06--------- £ si 1093498@1=1093498 £ ic 180000/1273498 (2 pages)
15 August 2006Statement of affairs (2 pages)
15 August 2006Ad 31/05/06--------- £ si 1093498@1=1093498 £ ic 180000/1273498 (2 pages)
26 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2006£ nc 180000/1680000 31/05/06 (1 page)
26 July 2006£ nc 180000/1680000 31/05/06 (1 page)
26 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
2 December 2005Return made up to 20/11/05; full list of members (8 pages)
2 December 2005Return made up to 20/11/05; full list of members (8 pages)
2 December 2005Full accounts made up to 31 May 2005 (19 pages)
2 December 2005Full accounts made up to 31 May 2005 (19 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
9 November 2004Full accounts made up to 31 May 2004 (18 pages)
9 November 2004Full accounts made up to 31 May 2004 (18 pages)
9 November 2004Return made up to 20/11/04; full list of members (8 pages)
9 November 2004Return made up to 20/11/04; full list of members (8 pages)
2 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (2 pages)
18 November 2003Return made up to 20/11/03; full list of members (8 pages)
18 November 2003Full accounts made up to 31 May 2003 (17 pages)
18 November 2003Return made up to 20/11/03; full list of members (8 pages)
18 November 2003Full accounts made up to 31 May 2003 (17 pages)
14 November 2002Return made up to 20/11/02; full list of members (8 pages)
14 November 2002Full accounts made up to 31 May 2002 (14 pages)
14 November 2002Full accounts made up to 31 May 2002 (14 pages)
14 November 2002Return made up to 20/11/02; full list of members (8 pages)
4 October 2002Registered office changed on 04/10/02 from: cambridge road whetstone leicester leicestershire LE8 6LH (1 page)
4 October 2002Registered office changed on 04/10/02 from: cambridge road whetstone leicester leicestershire LE8 6LH (1 page)
5 December 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2001Full accounts made up to 31 May 2001 (14 pages)
5 December 2001Full accounts made up to 31 May 2001 (14 pages)
12 December 2000Return made up to 20/11/00; full list of members (7 pages)
12 December 2000Return made up to 20/11/00; full list of members (7 pages)
14 November 2000Full accounts made up to 31 May 2000 (14 pages)
14 November 2000Full accounts made up to 31 May 2000 (14 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
2 February 2000Company name changed velan engineering company limite d\certificate issued on 03/02/00 (3 pages)
2 February 2000Company name changed velan engineering company limite d\certificate issued on 03/02/00 (3 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
12 November 1999Return made up to 20/11/99; full list of members
  • 363(287) ‐ Registered office changed on 12/11/99
(7 pages)
12 November 1999Full accounts made up to 31 May 1999 (14 pages)
12 November 1999Return made up to 20/11/99; full list of members
  • 363(287) ‐ Registered office changed on 12/11/99
(7 pages)
12 November 1999Full accounts made up to 31 May 1999 (14 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999New secretary appointed (2 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999New secretary appointed (2 pages)
25 November 1998Full accounts made up to 31 May 1998 (14 pages)
25 November 1998Return made up to 20/11/98; no change of members (6 pages)
25 November 1998Return made up to 20/11/98; no change of members (6 pages)
25 November 1998Full accounts made up to 31 May 1998 (14 pages)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
19 December 1997Full accounts made up to 31 May 1997 (14 pages)
19 December 1997Return made up to 06/12/97; full list of members (8 pages)
19 December 1997Return made up to 06/12/97; full list of members (8 pages)
19 December 1997Full accounts made up to 31 May 1997 (14 pages)
6 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1996Return made up to 06/12/96; no change of members (6 pages)
19 December 1996Full accounts made up to 31 May 1996 (16 pages)
19 December 1996Full accounts made up to 31 May 1996 (16 pages)
19 December 1996Return made up to 06/12/96; no change of members (6 pages)
13 December 1995Full accounts made up to 31 May 1995 (16 pages)
13 December 1995Full accounts made up to 31 May 1995 (16 pages)
12 December 1995Return made up to 06/12/95; full list of members (8 pages)
12 December 1995Return made up to 06/12/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
9 May 1989Director resigned;new director appointed (2 pages)
9 May 1989Director resigned;new director appointed (2 pages)
20 August 1954Incorporation (15 pages)
20 August 1954Certificate of incorporation (1 page)
20 August 1954Certificate of incorporation (1 page)
20 August 1954Incorporation (15 pages)