About

Registered Number: 03602658
Date of Incorporation: 23/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Nonsuch House Stable Block, Bromham, Chippenham, Wiltshire, SN15 2ED

 

Founded in 1998, Velocity 226 Ltd have registered office in Chippenham in Wiltshire. Velocity 226 Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 23 August 2018
PSC07 - N/A 23 August 2018
CS01 - N/A 28 March 2018
PSC01 - N/A 28 March 2018
AP01 - Appointment of director 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
AA - Annual Accounts 18 December 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 21 August 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 17 July 2015
AR01 - Annual Return 12 July 2014
AA - Annual Accounts 21 May 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 22 July 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 18 June 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 25 September 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 24 July 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 19 July 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
AA - Annual Accounts 19 January 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 17 July 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 18 February 2002
288a - Notice of appointment of directors or secretaries 17 August 2001
363s - Annual Return 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 28 February 2000
395 - Particulars of a mortgage or charge 05 February 2000
395 - Particulars of a mortgage or charge 05 February 2000
363s - Annual Return 09 August 1999
225 - Change of Accounting Reference Date 14 May 1999
395 - Particulars of a mortgage or charge 15 April 1999
395 - Particulars of a mortgage or charge 15 April 1999
RESOLUTIONS - N/A 12 February 1999
MEM/ARTS - N/A 12 February 1999
287 - Change in situation or address of Registered Office 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
NEWINC - New incorporation documents 23 July 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 04 February 2000 Outstanding

N/A

Mortgage deed 04 February 2000 Outstanding

N/A

Legal charge 09 April 1999 Outstanding

N/A

Legal charge 09 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.