About

Registered Number: 06312189
Date of Incorporation: 13/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Devonshire House, Devonshire Avenue, Leeds, LS8 1AY,

 

Based in Leeds, Velvet Plumbing & Heating Ltd was setup in 2007. The current directors of this organisation are listed as Barsony, Allison, Barsony, Alison Mary, Barsony, Nicholas James, Barsony, Steven at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARSONY, Alison Mary 14 July 2015 - 1
BARSONY, Nicholas James 17 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BARSONY, Allison 14 July 2013 - 1
BARSONY, Steven 17 July 2007 14 July 2013 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 16 July 2019
DISS40 - Notice of striking-off action discontinued 10 April 2019
AA - Annual Accounts 09 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
PSC04 - N/A 23 July 2018
CH03 - Change of particulars for secretary 22 July 2018
CH01 - Change of particulars for director 21 July 2018
CS01 - N/A 21 July 2018
PSC04 - N/A 21 July 2018
CH01 - Change of particulars for director 21 July 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 31 July 2017
AD01 - Change of registered office address 31 July 2017
AA - Annual Accounts 24 December 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 24 December 2015
AP01 - Appointment of director 18 September 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 27 March 2015
AA01 - Change of accounting reference date 17 February 2015
CERTNM - Change of name certificate 17 September 2014
AR01 - Annual Return 14 July 2014
CH01 - Change of particulars for director 14 July 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 22 May 2014
AP03 - Appointment of secretary 19 December 2013
TM02 - Termination of appointment of secretary 19 December 2013
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AA - Annual Accounts 07 May 2013
AD01 - Change of registered office address 07 May 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 18 August 2008
RESOLUTIONS - N/A 21 October 2007
RESOLUTIONS - N/A 21 October 2007
RESOLUTIONS - N/A 21 October 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
NEWINC - New incorporation documents 13 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.