Sunderland
SR1 2NL
Director Name | Dominic Gardner |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodbine Street Sunderland SR1 2NL |
Director Name | Mr Richard William Welton Jackson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Sidings High Shincliffe Durham Co. Durham DH1 2TE |
Director Name | Mr Philip John Kite |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Website | velocitypatching.co.uk |
---|
Registered Address | Woodbine Street Sunderland SR1 2NL |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Velocity Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Current Liabilities | £301 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
7 January 2024 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
14 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
2 March 2023 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page) |
7 December 2022 | Appointment of Dominic Gardner as a director on 6 December 2022 (2 pages) |
3 November 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
28 September 2022 | Change of details for Velocity Uk Limited as a person with significant control on 27 September 2022 (2 pages) |
27 September 2022 | Registered office address changed from Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX United Kingdom to Woodbine Street Sunderland SR1 2NL on 27 September 2022 (1 page) |
9 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
2 October 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
10 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
10 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
18 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
13 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
8 March 2018 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
8 March 2018 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
3 April 2017 | Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
23 August 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
23 August 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
14 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
5 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
31 July 2015 | Registered office address changed from Velocity Patching Limited Wincomblee Road Walker Newcastle upon Tyne Tyne and Wear NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Velocity Patching Limited Wincomblee Road Walker Newcastle upon Tyne Tyne and Wear NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page) |
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
17 March 2015 | Full accounts made up to 31 March 2014 (11 pages) |
17 March 2015 | Full accounts made up to 31 March 2014 (11 pages) |
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
22 May 2013 | Register inspection address has been changed (1 page) |
22 May 2013 | Register inspection address has been changed (1 page) |
22 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Register(s) moved to registered inspection location (1 page) |
22 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Register(s) moved to registered inspection location (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 May 2012 | Termination of appointment of Richard Jackson as a director (2 pages) |
24 May 2012 | Appointment of Mr John Peter Reece as a director (3 pages) |
24 May 2012 | Appointment of Mr John Peter Reece as a director (3 pages) |
24 May 2012 | Appointment of Philip Kite as a director (3 pages) |
24 May 2012 | Appointment of Philip Kite as a director (3 pages) |
24 May 2012 | Termination of appointment of Richard Jackson as a director (2 pages) |
14 May 2012 | Registered office address changed from Velocity Uk Limited Hendon Street Hendon Sunderland Tyne & Wear SR1 2NL United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Velocity Uk Limited Hendon Street Hendon Sunderland Tyne & Wear SR1 2NL United Kingdom on 14 May 2012 (1 page) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 April 2010 | Capitals not rolled up (1 page) |
9 April 2010 | Capitals not rolled up (1 page) |
8 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
9 March 2009 | Incorporation (12 pages) |
9 March 2009 | Incorporation (12 pages) |