VELLCO LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS3 1AB

Company number 04153063
Status Active
Incorporation Date 2 February 2001
Company Type Private Limited Company
Address SUITE B2 JOSEPHS WELL, HANOVER WALK, LEEDS, LS3 1AB
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 2 . The most likely internet sites of VELLCO LIMITED are www.vellco.co.uk, and www.vellco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Vellco Limited is a Private Limited Company. The company registration number is 04153063. Vellco Limited has been working since 02 February 2001. The present status of the company is Active. The registered address of Vellco 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. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
FELL, Susan Joan
Appointed Date: 02 February 2001

Director
FELL, Christopher Gerrard
Appointed Date: 02 February 2001
62 years old

Director
FELL, Susan Joan
Appointed Date: 02 February 2001
63 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 February 2001
Appointed Date: 02 February 2001

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 February 2001
Appointed Date: 02 February 2001

Persons With Significant Control

Vellco Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

VELLCO LIMITED Events

01 Feb 2017
Confirmation statement made on 25 January 2017 with updates
15 Jul 2016
Full accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

10 Jul 2015
Full accounts made up to 31 December 2014
12 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2

...
... and 34 more events
09 Apr 2001
Director resigned
09 Apr 2001
Registered office changed on 09/04/01 from: 12 york place leeds west yorkshire LS1 2DS
09 Apr 2001
New director appointed
09 Apr 2001
New secretary appointed;new director appointed
02 Feb 2001
Incorporation

VELLCO LIMITED Charges

25 April 2002
Debenture
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…