About

Registered Number: 03621721
Date of Incorporation: 25/08/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire, NG11 6NZ

 

Nuneaton V.E. Ltd was registered on 25 August 1998 with its registered office in Nottinghamshire, it's status is listed as "Active". We do not know the number of employees at the company. Sagoo, Inderpal, Sagoo, Jasvinder Kaur are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAGOO, Inderpal 01 May 1999 - 1
SAGOO, Jasvinder Kaur 01 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 08 September 2015
CH02 - Change of particulars for corporate director 14 April 2015
AD01 - Change of registered office address 05 February 2015
CH04 - Change of particulars for corporate secretary 05 February 2015
CH02 - Change of particulars for corporate director 05 February 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 20 May 2014
AA - Annual Accounts 13 September 2013
RESOLUTIONS - N/A 05 September 2013
AR01 - Annual Return 30 August 2013
AP01 - Appointment of director 17 July 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 23 August 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 31 August 2011
MISC - Miscellaneous document 13 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 22 September 2010
CH02 - Change of particulars for corporate director 22 September 2010
CH04 - Change of particulars for corporate secretary 22 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 14 September 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 07 November 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 24 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 09 November 2004
363s - Annual Return 07 October 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 01 October 2003
AA - Annual Accounts 16 September 2003
AA - Annual Accounts 16 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 2002
363s - Annual Return 30 September 2002
AUD - Auditor's letter of resignation 05 June 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 28 August 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 08 August 2000
225 - Change of Accounting Reference Date 24 February 2000
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
363s - Annual Return 12 October 1999
NEWINC - New incorporation documents 25 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.