L.E. VELO CLUB LIMITED(THE) - WALSALL


Company Profile Company Filings

Overview

L.E. VELO CLUB LIMITED(THE) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WALSALL and has the status: Active.
L.E. VELO CLUB LIMITED(THE) was incorporated 40 years ago on 04/10/1983 and has the registered number: 01758380. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.

L.E. VELO CLUB LIMITED(THE) - WALSALL

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

BULLERS END
WALSALL
WEST MIDLANDS
WS1 3LU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/06/2023 03/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN CHARLES BECK Jan 1950 British Director 2018-10-07 CURRENT
MR ROBERT FRANK WILLIAMS Jun 1955 British Director 2023-01-01 CURRENT
MR COLIN ROBERTS Mar 1945 British Director CURRENT
MR CHARLES PHILLIPS Sep 1943 British Director 2017-05-11 CURRENT
MR GRAHAM HEATH Oct 1953 British Director 2017-12-01 CURRENT
MR ROBIN GRAY Dec 1943 British Director CURRENT
MR DENNIS FROST Sep 1952 British Director CURRENT
JOHN STEWART DODD Feb 1948 British Director 1993-06-20 CURRENT
MR ANDREW PAUL SMITH Mar 1966 British Director 2013-05-19 CURRENT
MR JOHN BECK Secretary 2018-10-07 CURRENT
DON THOMPSON May 1943 British Director 1993-06-20 UNTIL 2007-05-13 RESIGNED
MR ROBIN HAMBLING Jul 1935 British Director RESIGNED
MR JAMES MCILVEEN SKILLEN Aug 1950 British Director 2010-05-23 UNTIL 2022-07-17 RESIGNED
KEVIN JON PARSONS Apr 1960 British Director 1993-06-20 UNTIL 2010-05-23 RESIGNED
GORDON NIELD Jun 1937 British Director 2007-05-13 UNTIL 2013-05-19 RESIGNED
MR DONALD MITCHELL Aug 1943 British Director 2014-05-18 UNTIL 2017-09-18 RESIGNED
MR DAVID WILLIAM LEEMING Apr 1947 British Director RESIGNED
MR NEIL BENNETT Nov 1945 Secretary RESIGNED
MR PETER WALKER Secretary 2015-05-17 UNTIL 2018-10-07 RESIGNED
MR PETER WALKER Apr 1939 British Secretary RESIGNED
DAVID FRANK BODICOAT Nov 1944 British Secretary 2004-05-16 UNTIL 2015-05-17 RESIGNED
JANET BURGAR Sep 1955 British Director 2006-05-14 UNTIL 2008-01-27 RESIGNED
MR JOHN FREDERICK DAVIES Dec 1947 British Director 1992-06-16 UNTIL 2022-07-17 RESIGNED
MR BERNARD WILLIAMS Feb 1937 British Director RESIGNED
MR PETER WALKER Apr 1939 British Director 2015-05-17 UNTIL 2020-09-18 RESIGNED
MR PETER WALKER Apr 1939 British Director RESIGNED
MR CHRISTOPHER ROBERT WARLAND Jun 1953 British Director 2011-05-15 UNTIL 2012-05-20 RESIGNED
MR GERARDO MARINARI Sep 1951 British Director 2014-05-18 UNTIL 2023-01-01 RESIGNED
FRANK ALAN BRITCH Jan 1934 British Director 2001-10-21 UNTIL 2012-04-01 RESIGNED
DAVID FRANK LEACH Oct 1931 British Director 1993-07-25 UNTIL 2009-11-30 RESIGNED
IAN EDWARD KILGOUR JONES Mar 1934 British Director 2008-01-27 UNTIL 2013-05-19 RESIGNED
MR BILL HOOK Sep 1933 British Director RESIGNED
MR IAN STANLEY HILTON Mar 1951 British Director 2013-05-19 UNTIL 2013-08-12 RESIGNED
MR DAVE HELLIWELL Aug 1946 British Director RESIGNED
MR MARTIN TREVOR GARDNER Sep 1955 British Director RESIGNED
DR THOMAS GREENWOOD Feb 1909 British Director RESIGNED
MR PETE GREAVES Sep 1946 British Director RESIGNED
MR TREVOR RICHARD ASTON Feb 1950 British Director 2014-05-18 UNTIL 2022-07-17 RESIGNED
MR NEIL BENNETT Nov 1945 Director RESIGNED
DAVID FRANK BODICOAT Nov 1944 British Director 2004-05-16 UNTIL 2015-05-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KEN LINFORD GARDENCARE LIMITED LEYLAND ENGLAND Active UNAUDITED ABRIDGED 46220 - Wholesale of flowers and plants
MARTIN GARDNER CONSULTING LIMITED Active MICRO ENTITY 62020 - Information technology consultancy activities
DAVID LEEMING OF PARTINGTON LIMITED MANCHESTER Dissolved... DORMANT 80100 - Private security activities

Free Reports Available

Report Date Filed Date of Report Assets
L.e. Velo Club Limited(The) - Accounts to registrar (filleted) - small 23.1.2 2023-09-14 31-03-2023 £269,895 Cash £667,429 equity
L.e. Velo Club Limited(The) - Accounts to registrar (filleted) - small 18.2 2022-07-23 31-03-2022 £252,450 Cash £604,989 equity
L.e. Velo Club Limited(The) - Accounts to registrar (filleted) - small 18.2 2021-08-04 31-03-2021 £238,382 Cash £593,912 equity
L.e. Velo Club Limited(The) - Accounts to registrar (filleted) - small 18.2 2020-10-29 31-03-2020 £227,640 Cash £573,341 equity
L.e. Velo Club Limited(The) - Accounts to registrar (filleted) - small 18.2 2019-11-21 31-03-2019 £217,871 Cash £559,514 equity
L. E. Velo Club Limited (The) - Accounts to registrar (filleted) - small 18.2 2018-10-26 31-03-2018 £202,928 Cash £376,707 equity
The L. E. Velo Club Limited - Accounts to registrar - small 16.3 2017-10-03 31-03-2017 £359,264 equity
The L. E. Velo Club Limited - Abbreviated accounts 16.1 2016-05-24 31-03-2016 £150,262 Cash £345,649 equity
The L. E. Velo Club Limited - Limited company - abbreviated - 11.6 2015-04-30 31-03-2015 £115,643 Cash £328,610 equity