VELLCO HOLDINGS LIMITED
LEEDS THE BANKS ENVIRONMENTAL LIMITED

Hellopages » West Yorkshire » Leeds » LS3 1AB

Company number 06189665
Status Active
Incorporation Date 28 March 2007
Company Type Private Limited Company
Address SUITE B2 JOSEPHS WELL, HANOVER WALK, LEEDS, LS3 1AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 2 . The most likely internet sites of VELLCO HOLDINGS LIMITED are www.vellcoholdings.co.uk, and www.vellco-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Vellco Holdings Limited is a Private Limited Company. The company registration number is 06189665. Vellco Holdings Limited has been working since 28 March 2007. The present status of the company is Active. The registered address of Vellco Holdings Limited is Suite B2 Josephs Well Hanover Walk Leeds Ls3 1ab. . FELL, Susan Joan is a Secretary of the company. FELL, Christopher Gerrard is a Director of the company. FELL, Susan Joan is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FELL, Susan Joan
Appointed Date: 07 December 2007

Director
FELL, Christopher Gerrard
Appointed Date: 07 December 2007
62 years old

Director
FELL, Susan Joan
Appointed Date: 07 December 2007
63 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 December 2007
Appointed Date: 28 March 2007

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 December 2007
Appointed Date: 28 March 2007

Persons With Significant Control

Mr Christopher Gerrard Fell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Joan Fell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VELLCO HOLDINGS LIMITED Events

12 Apr 2017
Confirmation statement made on 28 March 2017 with updates
15 Jul 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

10 Jul 2015
Group of companies' accounts made up to 31 December 2014
01 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

...
... and 21 more events
10 Dec 2007
New secretary appointed;new director appointed
10 Dec 2007
New director appointed
10 Dec 2007
Registered office changed on 10/12/07 from: 12 york place leeds west yorkshire LS1 2DS
03 Dec 2007
Company name changed the banks environmental LIMITED\certificate issued on 03/12/07
28 Mar 2007
Incorporation

VELLCO HOLDINGS LIMITED Charges

2 August 2011
Debenture
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 June 2008
Legal mortgage
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land & buildings to the south of main street…