LOWESTOFT V.E. LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG11 6NZ

Company number 03109728
Status Active
Incorporation Date 3 October 1995
Company Type Private Limited Company
Address MERE WAY RUDDINGTON FIELDS BUSINESS PARK, RUDDINGTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 6NZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 100 . The most likely internet sites of LOWESTOFT V.E. LIMITED are www.lowestoftve.co.uk, and www.lowestoft-v-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Radcliffe (Notts) Rail Station is 6.3 miles; to Bulwell Rail Station is 8.3 miles; to Barrow upon Soar Rail Station is 9.3 miles; to Lowdham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lowestoft V E Limited is a Private Limited Company. The company registration number is 03109728. Lowestoft V E Limited has been working since 03 October 1995. The present status of the company is Active. The registered address of Lowestoft V E Limited is Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire Ng11 6nz. . ABBEYFIELD VE LIMITED is a Secretary of the company. ARJAN, Roopesh Dhanji is a Director of the company. HASSAN, Omar is a Director of the company. ABBEYFIELD VE LIMITED is a Director of the company. Secretary VISION EXPRESS JOINT VENTURES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NEVILLE, Brian James has been resigned. Director SHAH-NEVILLE, Surali has been resigned. Director VISION EXPRESS JOINT VENTURES LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ABBEYFIELD VE LIMITED
Appointed Date: 02 December 1998

Director
ARJAN, Roopesh Dhanji
Appointed Date: 23 May 2003
49 years old

Director
HASSAN, Omar
Appointed Date: 11 July 2013
48 years old

Director
ABBEYFIELD VE LIMITED
Appointed Date: 02 December 1998

Resigned Directors

Secretary
VISION EXPRESS JOINT VENTURES LIMITED
Resigned: 20 December 1998
Appointed Date: 20 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 November 1995
Appointed Date: 03 October 1995

Director
NEVILLE, Brian James
Resigned: 23 May 2003
Appointed Date: 01 October 1997
60 years old

Director
SHAH-NEVILLE, Surali
Resigned: 07 February 2002
Appointed Date: 20 November 1995
58 years old

Director
VISION EXPRESS JOINT VENTURES LIMITED
Resigned: 02 December 1998
Appointed Date: 20 November 1995

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 November 1995
Appointed Date: 03 October 1995

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 20 November 1995
Appointed Date: 03 October 1995

Persons With Significant Control

Mr Roopesh Dhanji Arjan
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mr Roopesh Dhanji Arjan
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Abbeyfield Ve Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

LOWESTOFT V.E. LIMITED Events

04 Oct 2016
Confirmation statement made on 3 October 2016 with updates
23 Sep 2016
Full accounts made up to 31 December 2015
08 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100

16 Sep 2015
Full accounts made up to 31 December 2014
05 Feb 2015
Secretary's details changed for Abbeyfield Ve Limited on 1 February 2015
...
... and 70 more events
04 Apr 1996
Registered office changed on 04/04/96 from: 4 longwall avenue queens drive estate nottingham NG2 1NA
26 Mar 1996
New secretary appointed;new director appointed
26 Mar 1996
New director appointed
24 Mar 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Oct 1995
Incorporation

LOWESTOFT V.E. LIMITED Charges

22 July 2003
Debenture
Delivered: 23 July 2003
Status: Outstanding
Persons entitled: Abbeyfield Ve Limited
Description: Fixed and floating charges over the undertaking and all…
14 January 2003
Debenture
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: Abbeyfield Ve Limited
Description: Fixed and floating charges over the undertaking and all…
5 April 1996
Debenture
Delivered: 5 April 1996
Status: Outstanding
Persons entitled: Vision Express Joint Ventures LTD
Description: Fixed and floating charges over the undertaking and all…