About

Registered Number: 03089857
Date of Incorporation: 10/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire, NG11 6NZ

 

Established in 1995, Gloucester V.E. Ltd have registered office in Nottingham in Nottinghamshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Mohamed Saleem 02 May 2019 - 1
BRINDLEY, Paul Arthur 11 August 1995 12 August 1995 1
PARKINSON, David John 11 August 1995 12 August 1995 1
LINKMEL VE LIMITED 07 November 2012 31 October 2014 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 13 June 2019
CS01 - N/A 06 June 2019
CH01 - Change of particulars for director 06 June 2019
PSC01 - N/A 06 June 2019
AP01 - Appointment of director 06 June 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 13 August 2018
AP01 - Appointment of director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 01 September 2015
CH04 - Change of particulars for corporate secretary 05 February 2015
CH02 - Change of particulars for corporate director 05 February 2015
AD01 - Change of registered office address 04 February 2015
TM01 - Termination of appointment of director 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 14 August 2013
RESOLUTIONS - N/A 06 August 2013
AP01 - Appointment of director 10 July 2013
AP02 - Appointment of corporate director 19 November 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 19 August 2011
MISC - Miscellaneous document 13 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 23 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 September 2010
CH04 - Change of particulars for corporate secretary 23 September 2010
CH02 - Change of particulars for corporate director 23 September 2010
AD01 - Change of registered office address 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 02 September 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 14 September 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 11 September 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 22 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 July 2005
AA - Annual Accounts 04 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 September 2004
363s - Annual Return 15 September 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 17 September 2002
AUD - Auditor's letter of resignation 05 June 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 22 August 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 15 August 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 June 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 07 October 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 13 June 1997
363s - Annual Return 09 September 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
287 - Change in situation or address of Registered Office 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
395 - Particulars of a mortgage or charge 05 April 1996
RESOLUTIONS - N/A 20 November 1995
RESOLUTIONS - N/A 20 November 1995
RESOLUTIONS - N/A 20 November 1995
RESOLUTIONS - N/A 20 November 1995
RESOLUTIONS - N/A 20 November 1995
RESOLUTIONS - N/A 20 November 1995
RESOLUTIONS - N/A 20 November 1995
288 - N/A 20 November 1995
288 - N/A 20 November 1995
288 - N/A 20 November 1995
288 - N/A 20 November 1995
288 - N/A 20 November 1995
288 - N/A 20 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 November 1995
287 - Change in situation or address of Registered Office 20 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1995
NEWINC - New incorporation documents 10 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.