About

Registered Number: 02456306
Date of Incorporation: 29/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: VEALE WASBROUGH VIZARDS, Narrow Quay House, Narrow Quay, Bristol, BS1 4QA

 

Velocity Company (Holdings) Ltd was registered on 29 December 1989 with its registered office in Bristol, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed. We don't currently know the number of employees at Velocity Company (Holdings) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINNIGAN, Anne Margaret 11 December 2000 16 December 2001 1
HUGHES, Susan Debra 08 January 1999 16 July 2009 1
STAPLES, Simon 15 August 2007 06 March 2009 1
WHITEHALL, Ian Richard 01 July 1997 12 March 1999 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 20 August 2019
CH01 - Change of particulars for director 17 January 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 15 August 2018
CH01 - Change of particulars for director 13 August 2018
CS01 - N/A 11 January 2018
CH01 - Change of particulars for director 27 July 2017
AA - Annual Accounts 27 July 2017
TM01 - Termination of appointment of director 07 April 2017
CH01 - Change of particulars for director 02 February 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
CH04 - Change of particulars for corporate secretary 05 January 2016
AR01 - Annual Return 04 January 2016
AP01 - Appointment of director 01 December 2015
TM01 - Termination of appointment of director 30 November 2015
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 13 August 2015
CH01 - Change of particulars for director 16 March 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 06 September 2013
AP01 - Appointment of director 05 August 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 29 December 2011
RESOLUTIONS - N/A 09 September 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 23 September 2010
TM01 - Termination of appointment of director 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH04 - Change of particulars for corporate secretary 08 January 2010
AA - Annual Accounts 21 October 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
363a - Annual Return 30 December 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
AA - Annual Accounts 09 October 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 03 October 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
363a - Annual Return 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 17 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
AA - Annual Accounts 31 October 2004
288c - Notice of change of directors or secretaries or in their particulars 09 June 2004
288c - Notice of change of directors or secretaries or in their particulars 09 June 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 14 October 2003
288c - Notice of change of directors or secretaries or in their particulars 14 October 2003
363s - Annual Return 16 January 2003
288c - Notice of change of directors or secretaries or in their particulars 05 September 2002
AA - Annual Accounts 02 September 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
363s - Annual Return 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
AA - Annual Accounts 03 September 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
363s - Annual Return 01 February 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
AA - Annual Accounts 14 September 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
363s - Annual Return 11 January 1998
RESOLUTIONS - N/A 28 October 1997
RESOLUTIONS - N/A 28 October 1997
AA - Annual Accounts 28 October 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288c - Notice of change of directors or secretaries or in their particulars 05 February 1997
288c - Notice of change of directors or secretaries or in their particulars 05 February 1997
363s - Annual Return 23 December 1996
288c - Notice of change of directors or secretaries or in their particulars 16 December 1996
AA - Annual Accounts 20 September 1996
288 - N/A 08 January 1996
363s - Annual Return 21 December 1995
288 - N/A 21 December 1995
288 - N/A 21 December 1995
AA - Annual Accounts 28 September 1995
363s - Annual Return 23 January 1995
AA - Annual Accounts 15 August 1994
363s - Annual Return 16 February 1994
288 - N/A 01 February 1994
288 - N/A 20 December 1993
AA - Annual Accounts 18 August 1993
363s - Annual Return 17 February 1993
RESOLUTIONS - N/A 06 November 1992
AA - Annual Accounts 06 November 1992
288 - N/A 26 August 1992
363s - Annual Return 20 January 1992
RESOLUTIONS - N/A 13 November 1991
AA - Annual Accounts 13 November 1991
287 - Change in situation or address of Registered Office 24 February 1991
363a - Annual Return 04 February 1991
MEM/ARTS - N/A 10 July 1990
RESOLUTIONS - N/A 20 March 1990
RESOLUTIONS - N/A 20 March 1990
CERTNM - Change of name certificate 16 March 1990
288 - N/A 27 February 1990
288 - N/A 27 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1990
NEWINC - New incorporation documents 29 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.