VELOCE PUBLISHING LIMITED
POUNDBURY, DORCHESTER

Hellopages » Dorset » West Dorset » DT1 3AR

Company number 02647617
Status Active
Incorporation Date 20 September 1991
Company Type Private Limited Company
Address VELOCE HOUSE PARKWAY FARM BUSINESS PARK, MIDDLE FARM WAY, POUNDBURY, DORCHESTER, DORSET, DT1 3AR
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of VELOCE PUBLISHING LIMITED are www.velocepublishing.co.uk, and www.veloce-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Veloce Publishing Limited is a Private Limited Company. The company registration number is 02647617. Veloce Publishing Limited has been working since 20 September 1991. The present status of the company is Active. The registered address of Veloce Publishing Limited is Veloce House Parkway Farm Business Park Middle Farm Way Poundbury Dorchester Dorset Dt1 3ar. . BROOKS, Judith Kay is a Secretary of the company. BROOKS, Judith Kay is a Director of the company. GRAINGER, Rodney Thomas is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
BROOKS, Judith Kay
Appointed Date: 20 September 1991

Director
BROOKS, Judith Kay
Appointed Date: 20 September 1991
67 years old

Director
GRAINGER, Rodney Thomas
Appointed Date: 20 September 1991
74 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 September 1991
Appointed Date: 20 September 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 September 1991
Appointed Date: 20 September 1991
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 September 1991
Appointed Date: 20 September 1991

Persons With Significant Control

Mr Rodney Thomas Grainger
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Judith Kay Brooks
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VELOCE PUBLISHING LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Sep 2016
Confirmation statement made on 15 September 2016 with updates
11 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 50,000

11 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 64 more events
06 Nov 1991
Application to commence business

01 Oct 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Oct 1991
Director resigned;new director appointed

01 Oct 1991
Registered office changed on 01/10/91 from: 110 whitchurch road cardiff CF4 3LY

20 Sep 1991
Incorporation

VELOCE PUBLISHING LIMITED Charges

11 December 2009
Legal charge
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 parkway farm poundbury dorchester by way of fixed…
6 January 1992
Mortgage debenture
Delivered: 9 January 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…