Company NameVelocity Transport Solutions Limited
DirectorsDominic Gardner and John Peter Reece
Company StatusActive
Company Number10270494
CategoryPrivate Limited Company
Incorporation Date11 July 2016(7 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDominic Gardner
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbine Street
Sunderland
SR1 2NL
Director NameMr John Peter Reece
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbine Street
Sunderland
SR1 2NL

Location

Registered AddressWoodbine Street
Sunderland
SR1 2NL
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

18 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
7 December 2022Appointment of John Peter Reece as a director on 6 December 2022 (2 pages)
4 October 2022Accounts for a small company made up to 31 December 2021 (9 pages)
28 September 2022Change of details for Velocity Uk Limited as a person with significant control on 27 September 2022 (2 pages)
27 September 2022Registered 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)
18 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
7 July 2022Register 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 Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
2 October 2021Accounts for a small company made up to 31 December 2020 (9 pages)
15 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
20 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (5 pages)
15 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (5 pages)
12 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
10 July 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
9 July 2018Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
10 October 2017Accounts for a small company made up to 31 December 2016 (5 pages)
10 October 2017Accounts for a small company made up to 31 December 2016 (5 pages)
4 October 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
4 October 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
11 July 2017Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
11 July 2017Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
11 July 2017Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
11 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-11
  • GBP 1
(18 pages)
11 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-11
  • GBP 1
(18 pages)