About

Registered Number: 06189665
Date of Incorporation: 28/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Suite B2 Josephs Well, Hanover Walk, Leeds, LS3 1AB

 

Vellco Holdings Ltd was founded on 28 March 2007 and has its registered office in Leeds, it's status is listed as "Active". We do not know the number of employees at the business. The current directors of this business are listed as Fell, Christopher Gerrard, Fell, Susan Joan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELL, Christopher Gerrard 07 December 2007 - 1
FELL, Susan Joan 07 December 2007 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 01 April 2015
AD01 - Change of registered office address 01 October 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 11 April 2012
MG01 - Particulars of a mortgage or charge 04 August 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 28 August 2008
395 - Particulars of a mortgage or charge 21 June 2008
363a - Annual Return 15 May 2008
225 - Change of Accounting Reference Date 15 February 2008
RESOLUTIONS - N/A 13 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
287 - Change in situation or address of Registered Office 10 December 2007
CERTNM - Change of name certificate 03 December 2007
NEWINC - New incorporation documents 28 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 2011 Outstanding

N/A

Legal mortgage 20 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.