Veldonn Printers Ltd

General information

Name:

Veldonn Printers Limited

Office Address:

46 Clensmore Street DY10 2JS Kidderminster

Number: 06876772

Incorporation date: 2009-04-14

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Veldonn Printers started its operations in 2009 as a Private Limited Company under the following Company Registration No.: 06876772. This particular business has been operating for 15 years and it's currently active. The firm's registered office is registered in Kidderminster at 46 Clensmore Street. You can also locate the company using its post code : DY10 2JS. The present name is Veldonn Printers Ltd. The firm's former clients may remember this firm also as Veldonn (holdings), which was used up till 2009-05-11. The firm's SIC and NACE codes are 18129 : Printing n.e.c.. The firm's most recent accounts cover the period up to 2022-04-30 and the most recent confirmation statement was filed on 2023-04-14.

Council Birmingham City can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 2,622 pounds of revenue. In 2013 the company had 9 transactions that yielded 6,703 pounds.

The firm owes its well established position on the market and permanent progress to a group of two directors, who are Toby H. and Dale H., who have been guiding the firm since 2023.

  • Previous company's names
  • Veldonn Printers Ltd 2009-05-11
  • Veldonn (holdings) Limited 2009-04-14

Financial data based on annual reports

Company staff

Toby H.

Role: Director

Appointed: 21 February 2023

Latest update: 13 April 2024

Dale H.

Role: Director

Appointed: 13 December 2012

Latest update: 13 April 2024

People with significant control

Dale H. is the individual with significant control over this firm, has substantial control or influence over the company.

Dale H.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 28 April 2024
Confirmation statement last made up date 14 April 2023
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 4 £ 2 621.60
2014-02-05 3001836870 £ 791.00
2014-02-05 3001833658 £ 705.00
2014-01-29 3001840607 £ 597.60
2013 Birmingham City 9 £ 6 703.00
2013-10-15 3001813705 £ 1 640.00
2013-12-27 3001832512 £ 820.80
2013-12-27 3001832446 £ 691.20

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
15
Company Age

Similar companies nearby

Closest companies