General information

Name:

Velobrands Ltd

Office Address:

1a Parliament Square Parliament Street EX17 2AW Crediton

Number: 07010314

Incorporation date: 2009-09-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Velobrands Limited with reg. no. 07010314 has been in this business field for fifteen years. This particular Private Limited Company can be found at 1a Parliament Square, Parliament Street, Crediton and its post code is EX17 2AW. It 's been ten years from the moment Velobrands Limited is no longer identified under the name Juice Lubes. The firm's registered with SIC code 46900 which means Non-specialised wholesale trade. 31st December 2022 is the last time account status updates were reported.

Current directors registered by the following limited company are: Michael S. chosen to lead the company on 2011-06-06 and William M. chosen to lead the company in 2009.

Executives who have control over the firm are as follows: Michael S. owns 1/2 or less of company shares. William M. owns 1/2 or less of company shares.

  • Previous company's names
  • Velobrands Limited 2014-07-17
  • Juice Lubes Limited 2009-09-05

Financial data based on annual reports

Company staff

Michael S.

Role: Director

Appointed: 06 June 2011

Latest update: 4 March 2024

William M.

Role: Director

Appointed: 05 September 2009

Latest update: 4 March 2024

People with significant control

Michael S.
Notified on 5 September 2016
Nature of control:
1/2 or less of shares
William M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Luke H.
Notified on 5 September 2016
Ceased on 10 January 2019
Nature of control:
1/2 or less of shares
William M.
Notified on 5 September 2016
Ceased on 5 September 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
14
Company Age

Similar companies nearby

Closest companies