THE VELO HOUSE LIMITED
TUNBRIDGE WELLS THE COG AND SPROCKET LIMITED

Hellopages » Kent » Tunbridge Wells » TN4 9TN
Company number 08327990
Status Active
Incorporation Date 12 December 2012
Company Type Private Limited Company
Address 5 ST. JOHNS ROAD, TUNBRIDGE WELLS, KENT, TN4 9TN
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2,000 . The most likely internet sites of THE VELO HOUSE LIMITED are www.thevelohouse.co.uk, and www.the-velo-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. The Velo House Limited is a Private Limited Company. The company registration number is 08327990. The Velo House Limited has been working since 12 December 2012. The present status of the company is Active. The registered address of The Velo House Limited is 5 St Johns Road Tunbridge Wells Kent Tn4 9tn. . FITZPATRICK, Kevin is a Secretary of the company. HERBERT, John William is a Director of the company. MACKAY, Andrew Robert is a Director of the company. STEVENS, Oliver Jon is a Director of the company. STEVENS, Sophie Gaywood is a Director of the company. Secretary VEYSEY-SMITH, Paula Frances has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
FITZPATRICK, Kevin
Appointed Date: 22 October 2013

Director
HERBERT, John William
Appointed Date: 27 February 2013
70 years old

Director
MACKAY, Andrew Robert
Appointed Date: 28 March 2014
59 years old

Director
STEVENS, Oliver Jon
Appointed Date: 12 December 2012
51 years old

Director
STEVENS, Sophie Gaywood
Appointed Date: 12 December 2012
49 years old

Resigned Directors

Secretary
VEYSEY-SMITH, Paula Frances
Resigned: 21 October 2013
Appointed Date: 12 December 2012

Persons With Significant Control

Mr Oliver Stevens
Notified on: 12 December 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sophie Stevens
Notified on: 12 December 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Herbert
Notified on: 12 December 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE VELO HOUSE LIMITED Events

04 Jan 2017
Confirmation statement made on 12 December 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000

24 Jul 2015
Total exemption small company accounts made up to 31 October 2014
05 Jan 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,000

...
... and 12 more events
23 Oct 2013
Registration of charge 083279900001
22 Oct 2013
Termination of appointment of Paula Veysey-Smith as a secretary
22 Oct 2013
Registered office address changed from 2 Oast View Horsmonden Tonbridge Kent TN12 8LE United Kingdom on 22 October 2013
23 Sep 2013
Company name changed the cog and sprocket LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution

12 Dec 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

THE VELO HOUSE LIMITED Charges

3 December 2013
Charge code 0832 7990 0002
Delivered: 7 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 st johns road tunbridge wells kent no.K588824…
21 October 2013
Charge code 0832 7990 0001
Delivered: 23 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…