About

Registered Number: 03357496
Date of Incorporation: 22/04/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: 95 Frog End, Shepreth, Royston, Hertfordshire, SG8 6RF

 

Velocity Systems Ltd was registered on 22 April 1997 and has its registered office in Royston, it has a status of "Active". We don't currently know the number of employees at this organisation. The organisation has 2 directors listed as Harrington, Karen Joan, Harrington, David George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRINGTON, David George 22 April 1997 06 June 2014 1
Secretary Name Appointed Resigned Total Appointments
HARRINGTON, Karen Joan 22 April 1997 - 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 20 January 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 09 December 2015
AP01 - Appointment of director 06 May 2015
AR01 - Annual Return 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 26 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 06 June 2010
CH01 - Change of particulars for director 06 June 2010
CH03 - Change of particulars for secretary 06 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 25 June 2009
AAMD - Amended Accounts 17 March 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 12 August 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 27 July 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 01 May 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 24 April 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 22 May 2000
RESOLUTIONS - N/A 14 January 2000
RESOLUTIONS - N/A 14 January 2000
RESOLUTIONS - N/A 14 January 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 26 April 1999
AA - Annual Accounts 22 December 1998
225 - Change of Accounting Reference Date 22 December 1998
225 - Change of Accounting Reference Date 29 June 1998
363s - Annual Return 16 June 1998
MISC - Miscellaneous document 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
NEWINC - New incorporation documents 22 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.