VEG LIMITED
COLESHILL

Hellopages » Warwickshire » North Warwickshire » B46 2LA

Company number 03307045
Status Active
Incorporation Date 24 January 1997
Company Type Private Limited Company
Address ELMCOTE SHAWBURY LANE, SHUSTOKE, COLESHILL, B46 2LA
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 2 . The most likely internet sites of VEG LIMITED are www.veg.co.uk, and www.veg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Veg Limited is a Private Limited Company. The company registration number is 03307045. Veg Limited has been working since 24 January 1997. The present status of the company is Active. The registered address of Veg Limited is Elmcote Shawbury Lane Shustoke Coleshill B46 2la. . SANSOM, Rita Mary is a Secretary of the company. SANSOM, Mark Neil is a Director of the company. Secretary BEEKES, Marcus Raymond has been resigned. Director MINIFIE, Andrew Stephen has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
SANSOM, Rita Mary
Appointed Date: 24 July 1997

Director
SANSOM, Mark Neil
Appointed Date: 24 July 1997
53 years old

Resigned Directors

Secretary
BEEKES, Marcus Raymond
Resigned: 24 July 1997
Appointed Date: 24 January 1997

Director
MINIFIE, Andrew Stephen
Resigned: 24 July 1997
Appointed Date: 24 January 1997
66 years old

Persons With Significant Control

Mr Mark Neil Sansom
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

VEG LIMITED Events

20 Feb 2017
Confirmation statement made on 24 January 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 2

...
... and 43 more events
20 Aug 1997
New director appointed
03 Aug 1997
Registered office changed on 03/08/97 from: 97 lichfield street sterling house tamworth staffordshire B79 7QF
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Aug 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Aug 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jan 1997
Incorporation

VEG LIMITED Charges

22 December 2014
Charge code 0330 7045 0001
Delivered: 5 January 2015
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…