Company number 02475749
Status Active
Incorporation Date 1 March 1990
Company Type Private Limited Company
Address 2 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, ENGLAND, LE19 1RJ
Home Country United Kingdom
Nature of Business 14310 - Manufacture of knitted and crocheted hosiery
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
GBP 10,000
. The most likely internet sites of VEEJAY KNITWEAR LIMITED are www.veejayknitwear.co.uk, and www.veejay-knitwear.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to South Wigston Rail Station is 3.3 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 8.9 miles; to Barrow upon Soar Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Veejay Knitwear Limited is a Private Limited Company.
The company registration number is 02475749. Veejay Knitwear Limited has been working since 01 March 1990.
The present status of the company is Active. The registered address of Veejay Knitwear Limited is 2 Merus Court Meridian Business Park Leicester England Le19 1rj. . SEHGAL, Raman Kumar is a Secretary of the company. SEHGAL, Bimla Rani is a Director of the company. SEHGAL, Raman Kumar is a Director of the company. SEHGAL, Roshan Lal is a Director of the company. SEHGAL, Sanjay is a Director of the company. The company operates in "Manufacture of knitted and crocheted hosiery".
Current Directors
Persons With Significant Control
Mr Roshan Lal Sehgal
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
VEEJAY KNITWEAR LIMITED Events
17 Mar 2017
Confirmation statement made on 1 March 2017 with updates
12 Aug 2016
Total exemption small company accounts made up to 30 April 2016
17 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
25 Aug 2015
Total exemption small company accounts made up to 30 April 2015
29 Apr 2015
Registered office address changed from The Offices of King Freeman First Floor Kimberley House Vaughan Way Leicester LE1 4SG to 2 Merus Court Meridian Business Park Leicester LE19 1RJ on 29 April 2015
...
... and 65 more events
03 Apr 1990
Particulars of mortgage/charge
03 Apr 1990
Accounting reference date notified as 30/04
06 Mar 1990
Secretary resigned;new secretary appointed
15 October 2007
Rent security deposit deed
Delivered: 20 October 2007
Status: Outstanding
Persons entitled: Ipt Property Holdings Limited
Description: All monies in the deposit account. See the mortgage charge…
9 July 1991
Legal charge
Delivered: 24 July 1991
Status: Satisfied
on 15 January 2002
Persons entitled: Barclays Bank PLC
Description: 62-68 highcross street (all nos) leicester leicestershire.
28 March 1990
Debenture
Delivered: 3 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…