-
VEEZU NORTH LIMITED - Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, United Kingdom
Company Information
- Company registration number
- 04512568
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Hodge House
- 114-116 St. Mary Street
- Cardiff
- Caerdydd
- CF10 1DY
- Wales Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, CF10 1DY, Wales UK
Management
- Managing Directors
- BOWLES, Nathan Iestyn
- PENNOCK, Andrew
- SALE, Timothy Rawlinson
- SINGH, Arun Thomas
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-08-15
- Age Of Company 2002-08-15 21 years
- SIC/NACE
- 49320
Ownership
- Beneficial Owners
- Pennock Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- PENNOCK & IVORY LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2012-08-15
- Annual Return
- Due Date: 2024-08-29
- Last Date: 2023-08-15
-
VEEZU NORTH LIMITED Company Description
- VEEZU NORTH LIMITED is a ltd registered in United Kingdom with the Company reg no 04512568. Its current trading status is "live". It was registered 2002-08-15. It was previously called PENNOCK & IVORY LIMITED. It has declared SIC or NACE codes as "49320". It has 4 directors The latest accounts are filed up to 31/01/2011. The latest annual return was filed up to 2012-08-15.It can be contacted at Hodge House .
Get VEEZU NORTH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Veezu North Limited - Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, United Kingdom
- 2002-08-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VEEZU NORTH LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-notice-compulsory (2024-03-12) - GAZ1
-
gazette-filings-brought-up-to-date (2024-03-16) - DISS40
keyboard_arrow_right 2023
-
change-person-director-company-with-change-date (2023-06-01) - CH01
-
accounts-with-accounts-type-full (2023-01-07) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-01) - AD01
-
change-to-a-person-with-significant-control (2023-06-01) - PSC05
-
confirmation-statement-with-updates (2023-08-23) - CS01
-
appoint-person-director-company-with-name-date (2023-12-12) - AP01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-02-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-08-24) - MR01
-
confirmation-statement-with-updates (2022-08-24) - CS01
-
mortgage-satisfy-charge-full (2022-09-01) - MR04
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-01) - MR01
-
mortgage-satisfy-charge-full (2021-03-31) - MR04
-
confirmation-statement-with-updates (2021-08-24) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-08) - MR01
-
accounts-with-accounts-type-small (2021-05-05) - AA
keyboard_arrow_right 2020
-
resolution (2020-11-25) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-08-19) - CS01
-
change-to-a-person-with-significant-control (2020-08-19) - PSC05
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-08-15) - CH01
-
confirmation-statement-with-updates (2019-08-15) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-16) - AD01
-
accounts-with-accounts-type-small (2019-09-02) - AA
-
mortgage-satisfy-charge-full (2019-12-09) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-10) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-11) - MR01
-
appoint-person-director-company-with-name-date (2019-12-11) - AP01
-
termination-director-company-with-name-termination-date (2019-12-11) - TM01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-04-13) - MR04
-
termination-director-company-with-name-termination-date (2018-06-04) - TM01
-
confirmation-statement-with-updates (2018-08-16) - CS01
-
appoint-person-director-company-with-name-date (2018-06-11) - AP01
-
accounts-with-accounts-type-full (2018-10-06) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-10-04) - AA
-
confirmation-statement-with-updates (2017-08-21) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-17) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-13) - AA
-
confirmation-statement-with-updates (2016-08-19) - CS01
-
change-person-director-company-with-change-date (2016-04-19) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-19) - AD01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-27) - MR01
-
termination-secretary-company-with-name-termination-date (2015-09-21) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-05) - AR01
-
resolution (2015-09-11) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-02) - MR01
-
appoint-person-director-company-with-name-date (2015-09-21) - AP01
-
mortgage-satisfy-charge-full (2015-07-25) - MR04
-
change-account-reference-date-company-current-shortened (2015-11-05) - AA01
-
appoint-person-director-company-with-name-date (2015-10-06) - AP01
-
accounts-with-accounts-type-medium (2015-11-03) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-10) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-02) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-02) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-22) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-07) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-06) - AA
-
legacy (2009-08-18) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-09-25) - AA
-
legacy (2008-09-03) - 363a
-
legacy (2008-09-02) - 288c
keyboard_arrow_right 2007
-
legacy (2007-09-14) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-09-08) - AA
keyboard_arrow_right 2006
-
legacy (2006-05-05) - 363a
-
legacy (2006-08-24) - 363a
-
legacy (2006-11-09) - 288b
-
resolution (2006-11-09) - RESOLUTIONS
-
legacy (2006-11-09) - 155(6)a
-
legacy (2006-11-09) - 288a
-
accounts-with-accounts-type-total-exemption-small (2006-12-06) - AA
-
miscellaneous (2006-12-09) - MISC
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-09-23) - AA
keyboard_arrow_right 2004
-
legacy (2004-11-12) - 287
-
legacy (2004-09-24) - 363s
-
accounts-with-accounts-type-small (2004-06-17) - AA
keyboard_arrow_right 2003
-
legacy (2003-01-16) - 395
-
legacy (2003-12-16) - 88(2)R
-
legacy (2003-08-29) - 363s
-
legacy (2003-08-19) - 225
-
legacy (2003-08-19) - 88(2)R
keyboard_arrow_right 2002
-
incorporation-company (2002-08-15) - NEWINC
-
legacy (2002-09-27) - 288b
-
legacy (2002-09-27) - 288a
-
legacy (2002-09-27) - 287