VELTAHUNTER LIMITED
PONTYPOOL

Hellopages » Torfaen » Torfaen » NP4 8AN

Company number 04069075
Status Active
Incorporation Date 11 September 2000
Company Type Private Limited Company
Address THE OLD FOUNDRY YARD, PONTYMOILE, PONTYPOOL, TORFAEN, NP4 8AN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of VELTAHUNTER LIMITED are www.veltahunter.co.uk, and www.veltahunter.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Veltahunter Limited is a Private Limited Company. The company registration number is 04069075. Veltahunter Limited has been working since 11 September 2000. The present status of the company is Active. The registered address of Veltahunter Limited is The Old Foundry Yard Pontymoile Pontypool Torfaen Np4 8an. The company`s financial liabilities are £98.12k. It is £33.17k against last year. The cash in hand is £1.1k. It is £-4.68k against last year. And the total assets are £2.84k, which is £-4.69k against last year. WATERS, Sarah Jane is a Secretary of the company. WATERS, Adrian Paul is a Director of the company. Secretary RIVERS, John Owen Howard Norman has been resigned. Secretary WATERS, Jane Lucy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


veltahunter Key Finiance

LIABILITIES £98.12k
+51%
CASH £1.1k
-81%
TOTAL ASSETS £2.84k
-63%
All Financial Figures

Current Directors

Secretary
WATERS, Sarah Jane
Appointed Date: 20 October 2010

Director
WATERS, Adrian Paul
Appointed Date: 20 October 2000
63 years old

Resigned Directors

Secretary
RIVERS, John Owen Howard Norman
Resigned: 20 October 2010
Appointed Date: 26 February 2001

Secretary
WATERS, Jane Lucy
Resigned: 26 February 2001
Appointed Date: 20 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 October 2000
Appointed Date: 11 September 2000

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 October 2000
Appointed Date: 11 September 2000

VELTAHUNTER LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 11 September 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1

04 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 45 more events
06 Nov 2000
New director appointed
06 Nov 2000
New secretary appointed
01 Nov 2000
Secretary resigned
01 Nov 2000
Director resigned
11 Sep 2000
Incorporation

VELTAHUNTER LIMITED Charges

12 November 2010
Legal mortgage
Delivered: 23 November 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The old foundary yard rockhill road pontymoile pontypool…
9 March 2007
Legal charge
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 st oswalds close sebastopol pontypool,. By way of fixed…
15 November 2005
Legal charge
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at st oswalds close wern road sebastopol…
14 November 2005
Legal charge
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings to the west of freenhill road sebastapol…
20 October 2003
Legal mortgage
Delivered: 30 October 2003
Status: Satisfied on 26 August 2006
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings at st oswalds close wern road…
20 October 2003
Debenture
Delivered: 22 October 2003
Status: Satisfied on 26 August 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…