GLOUCESTER V.E. LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
GLOUCESTER V.E. LIMITED is a Private Limited Company from NOTTINGHAM and has the status: Active.
GLOUCESTER V.E. LIMITED was incorporated 28 years ago on 10/08/1995 and has the registered number: 03089857. The accounts status is FULL and accounts are next due on 30/09/2024.
GLOUCESTER V.E. LIMITED was incorporated 28 years ago on 10/08/1995 and has the registered number: 03089857. The accounts status is FULL and accounts are next due on 30/09/2024.
GLOUCESTER V.E. LIMITED - NOTTINGHAM
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MERE WAY RUDDINGTON FIELDS BUSINESS PARK
NOTTINGHAM
NOTTINGHAMSHIRE
NG11 6NZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/08/2023 | 23/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ABBEYFIELD VE LIMITED | Corporate Director | 1998-12-02 | CURRENT | ||
ABBEYFIELD VE LIMITED | Corporate Secretary | 1998-12-02 | CURRENT | ||
MR MOHAMED SALEEM PATEL | Jan 1985 | British | Director | 2019-05-02 | CURRENT |
MR RANALD GEORGE ALLAN | Dec 1964 | Scottish | Director | 2017-10-01 | CURRENT |
MATTHEW WILLIAM EDWARD HYLAND | Jun 1969 | Secretary | 1995-08-10 UNTIL 1995-08-11 | RESIGNED | |
VISION EXPRESS (UK) LTD | Corporate Director | 1995-08-11 UNTIL 1998-12-02 | RESIGNED | ||
MATTHEW WILLIAM EDWARD HYLAND | Jun 1969 | Director | 1995-08-10 UNTIL 1995-08-11 | RESIGNED | |
VISION EXPRESS JOINT VENTURES LIMITED | Secretary | 1995-08-11 UNTIL 1998-12-02 | RESIGNED | ||
VISION EXPRESS JOINT VENTURES LIMITED | Director | 1995-08-11 UNTIL 1998-12-02 | RESIGNED | ||
ARTHUR FRANK GILL | Oct 1956 | British | Director | 1995-08-12 UNTIL 2000-07-07 | RESIGNED |
MR MARK OWEN SPINNER | Dec 1963 | British | Director | 1995-08-10 UNTIL 1995-08-11 | RESIGNED |
PAUL ARTHUR BRINDLEY | Mar 1966 | British | Director | 1995-08-11 UNTIL 1995-08-12 | RESIGNED |
MR DERMOT WILLIAM KEOGH | Jul 1970 | Irish | Director | 2000-07-07 UNTIL 2014-10-31 | RESIGNED |
ADRIAN LEWIS | Jun 1959 | British | Director | 1995-08-12 UNTIL 2022-01-31 | RESIGNED |
MR STEPHEN MARK NOBLE | May 1959 | British | Director | 2013-07-09 UNTIL 2017-09-30 | RESIGNED |
DAVID JOHN PARKINSON | Mar 1966 | British | Director | 1995-08-11 UNTIL 1995-08-12 | RESIGNED |
LINKMEL VE LIMITED | Corporate Director | 2012-11-07 UNTIL 2014-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohamed Saleem Patel | 2022-01-31 | 1/1985 | Nottingham Nottinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Mohamed Saleem Patel | 2019-05-02 - 2019-05-21 | 1/1985 | Nottingham Nottinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Adrian Lewis | 2016-04-06 - 2022-01-31 | 6/1959 | Nottingham Nottinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Abbeyfield V.E. Limited | 2016-04-06 | Nottingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GLOUCESTER_V.E._LIMITED - Accounts | 2023-09-23 | 31-12-2022 | £7 Cash £10 equity |
GLOUCESTER_V.E._LIMITED - Accounts | 2022-12-23 | 31-12-2021 | £1 Cash £17 equity |
GLOUCESTER_V.E._LIMITED - Accounts | 2022-01-01 | 31-12-2020 | £2 Cash £45 equity |
GLOUCESTER_V.E._LIMITED - Accounts | 2020-12-23 | 31-12-2019 | £3 Cash £14 equity |
GLOUCESTER_V.E._LIMITED - Accounts | 2016-09-24 | 31-12-2015 | £3 Cash £57 equity |
GLOUCESTER_V.E._LIMITED - Accounts | 2015-09-17 | 31-12-2014 | £62 equity |