VEDAMAIN LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 6JS

Company number 03623784
Status Active
Incorporation Date 28 August 1998
Company Type Private Limited Company
Address THE WHEATSHEAF GARAGE PARKGATE ROAD, SAUGHALL, CHESTER, CH1 6JS
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registration of charge 036237840006, created on 14 November 2016; Register(s) moved to registered inspection location C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF; Register inspection address has been changed to C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF. The most likely internet sites of VEDAMAIN LIMITED are www.vedamain.co.uk, and www.vedamain.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and two months. Vedamain Limited is a Private Limited Company. The company registration number is 03623784. Vedamain Limited has been working since 28 August 1998. The present status of the company is Active. The registered address of Vedamain Limited is The Wheatsheaf Garage Parkgate Road Saughall Chester Ch1 6js. The company`s financial liabilities are £48.85k. It is £-49.98k against last year. The cash in hand is £378.73k. It is £217.76k against last year. And the total assets are £483.17k, which is £87.47k against last year. THOMAS, Caroline Jane is a Secretary of the company. THOMAS, Caroline Jane is a Director of the company. THOMAS, Nigel Hugh David is a Director of the company. Secretary THOMAS, Helen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director THOMAS, David Barry has been resigned. Director THOMAS, Helen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Taxi operation".


vedamain Key Finiance

LIABILITIES £48.85k
-51%
CASH £378.73k
+135%
TOTAL ASSETS £483.17k
+22%
All Financial Figures

Current Directors

Secretary
THOMAS, Caroline Jane
Appointed Date: 30 June 2008

Director
THOMAS, Caroline Jane
Appointed Date: 09 December 2003
57 years old

Director
THOMAS, Nigel Hugh David
Appointed Date: 24 April 2001
60 years old

Resigned Directors

Secretary
THOMAS, Helen
Resigned: 30 June 2008
Appointed Date: 13 September 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 September 1999
Appointed Date: 28 August 1998

Director
THOMAS, David Barry
Resigned: 08 February 2001
Appointed Date: 13 September 1999
86 years old

Director
THOMAS, Helen
Resigned: 03 December 2008
Appointed Date: 13 September 1999
84 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 September 1999
Appointed Date: 28 August 1998

Persons With Significant Control

Mr Nigel Hugh David Thomas
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Jane Thomas
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VEDAMAIN LIMITED Events

15 Nov 2016
Registration of charge 036237840006, created on 14 November 2016
09 Sep 2016
Register(s) moved to registered inspection location C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF
09 Sep 2016
Register inspection address has been changed to C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF
08 Sep 2016
Confirmation statement made on 28 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 63 more events
01 Oct 1999
New secretary appointed;new director appointed
01 Oct 1999
New director appointed
01 Oct 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Sep 1999
Registered office changed on 29/09/99 from: 6-8 underwood street london N1 7JQ
28 Aug 1998
Incorporation

VEDAMAIN LIMITED Charges

14 November 2016
Charge code 0362 3784 0006
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Highways England Company Limited
Description: Land on the north side of tarvin road, littleton, chester…
5 June 2015
Charge code 0362 3784 0005
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage, the property known as 6 princes…
11 March 2014
Charge code 0362 3784 0004
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Methodist church tarvin road boughton chester (also k/a old…
14 October 2011
Legal charge
Delivered: 2 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 bridge street chester t/no CH20645 by way of fixed…
3 July 2008
Legal charge
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Wheatsheaf garage, parkgate road, saughall, chester t/no…
26 June 2008
Debenture
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…