About

Registered Number: 03690955
Date of Incorporation: 31/12/1998 (25 years and 3 months ago)
Company Status: Active
Registered Address: Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire, NG11 6NZ

 

Luton V.E. Ltd was setup in 1998. The current directors of Luton V.E. Ltd are listed as Hirani, Joshna, Hirani, Vijay, Sharma, Subhash, Sharma, Yashpal Subash in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRANI, Joshna 01 March 2005 - 1
HIRANI, Vijay 01 March 2005 - 1
SHARMA, Subhash 28 June 2003 01 March 2005 1
SHARMA, Yashpal Subash 28 June 2003 01 March 2005 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 24 September 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 03 September 2015
CH02 - Change of particulars for corporate director 10 February 2015
CH02 - Change of particulars for corporate director 05 February 2015
CH04 - Change of particulars for corporate secretary 05 February 2015
AD01 - Change of registered office address 04 February 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 13 September 2013
RESOLUTIONS - N/A 05 September 2013
AP01 - Appointment of director 17 July 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 28 September 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 27 January 2011
MISC - Miscellaneous document 13 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 20 January 2010
CH04 - Change of particulars for corporate secretary 12 January 2010
CH02 - Change of particulars for corporate director 12 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2010
CH02 - Change of particulars for corporate director 12 January 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 02 December 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 17 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 July 2005
395 - Particulars of a mortgage or charge 22 April 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 30 December 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 11 February 2004
395 - Particulars of a mortgage or charge 03 October 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 30 April 2003
CERTNM - Change of name certificate 19 March 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 11 October 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 25 January 2001
363s - Annual Return 19 January 2000
NEWINC - New incorporation documents 31 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2005 Outstanding

N/A

Debenture 23 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.