About

Registered Number: 02688983
Date of Incorporation: 19/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: E-Financial Management Ltd, Aw House, 6-8 Stuart Street, Luton, LU1 2SJ,

 

Velmore Holdings Ltd was founded on 19 February 1992 with its registered office in Luton, it's status at Companies House is "Active". The companies directors are listed as Chan, Man Ying, Wang, Kin Chung Peter, Au, King Lun Paulina, Levitt, Michael Samson, Li, Kwan In, Lo, Yiu Hee Stephen, Poon, Kam Wing, Taylor, David Arnold, Zhang, Xiaofang. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAN, Man Ying 11 September 2019 - 1
WANG, Kin Chung Peter 14 March 2008 - 1
AU, King Lun Paulina 05 August 2011 01 March 2019 1
LEVITT, Michael Samson N/A 31 May 1994 1
LI, Kwan In 14 March 2008 04 June 2008 1
LO, Yiu Hee Stephen 28 July 2008 05 August 2011 1
POON, Kam Wing 14 March 2008 03 August 2010 1
TAYLOR, David Arnold 15 July 2008 30 April 2009 1
ZHANG, Xiaofang 14 March 2008 27 July 2009 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 09 October 2019
AP01 - Appointment of director 20 September 2019
TM01 - Termination of appointment of director 03 March 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 03 October 2017
AD01 - Change of registered office address 03 October 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 25 March 2015
AD01 - Change of registered office address 18 December 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 23 October 2012
AD01 - Change of registered office address 06 June 2012
TM02 - Termination of appointment of secretary 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
AD01 - Change of registered office address 23 March 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 17 August 2011
TM01 - Termination of appointment of director 17 August 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 05 October 2010
TM01 - Termination of appointment of director 10 August 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 14 November 2009
AA01 - Change of accounting reference date 08 November 2009
288b - Notice of resignation of directors or secretaries 02 August 2009
363a - Annual Return 02 August 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
287 - Change in situation or address of Registered Office 18 March 2009
363a - Annual Return 20 February 2009
AUD - Auditor's letter of resignation 30 January 2009
AUD - Auditor's letter of resignation 28 January 2009
AA - Annual Accounts 01 October 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
287 - Change in situation or address of Registered Office 08 May 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2008
225 - Change of Accounting Reference Date 17 March 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 05 March 2007
363a - Annual Return 02 March 2007
363a - Annual Return 08 March 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 24 January 2005
287 - Change in situation or address of Registered Office 11 March 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 07 March 2003
AA - Annual Accounts 29 January 2003
AA - Annual Accounts 02 June 2002
363s - Annual Return 09 May 2002
RESOLUTIONS - N/A 15 June 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 02 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 February 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 01 March 1999
363s - Annual Return 22 February 1999
363s - Annual Return 18 March 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 21 March 1997
AA - Annual Accounts 30 October 1996
288 - N/A 01 May 1996
363x - Annual Return 01 May 1996
AA - Annual Accounts 18 February 1996
288 - N/A 19 January 1996
CERTNM - Change of name certificate 06 April 1995
363x - Annual Return 07 March 1995
AA - Annual Accounts 25 October 1994
RESOLUTIONS - N/A 23 September 1994
RESOLUTIONS - N/A 23 September 1994
RESOLUTIONS - N/A 23 September 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 September 1994
288 - N/A 08 June 1994
363x - Annual Return 09 February 1994
AA - Annual Accounts 06 January 1994
395 - Particulars of a mortgage or charge 29 June 1993
363x - Annual Return 19 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 October 1992
SA - Shares agreement 10 July 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 10 July 1992
88(2)P - N/A 22 June 1992
288 - N/A 09 June 1992
288 - N/A 03 June 1992
288 - N/A 26 May 1992
RESOLUTIONS - N/A 19 May 1992
287 - Change in situation or address of Registered Office 19 May 1992
123 - Notice of increase in nominal capital 19 May 1992
NEWINC - New incorporation documents 19 February 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.