Company Information for VELOX POWER SERVICES (2) LIMITED
1030 CENTRE PARK, SLUTCHERS LANE, WARRINGTON, WA1 1QL,
|
Company Registration Number
07712259
Private Limited Company
Active |
Company Name | ||
---|---|---|
VELOX POWER SERVICES (2) LIMITED | ||
Legal Registered Office | ||
1030 CENTRE PARK SLUTCHERS LANE WARRINGTON WA1 1QL Other companies in WA1 | ||
Previous Names | ||
|
Company Number | 07712259 | |
---|---|---|
Company ID Number | 07712259 | |
Date formed | 2011-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-05 14:34:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH ALEXANDRA OLDROYD |
||
SIMON RICHARD EAVES |
||
DAVID ARTHUR SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH STEPHEN GAINS |
Director | ||
RORY JOHN QUINLAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CD ASSOCIATES CEI (UK) GP II LTD | Director | 2017-12-18 | CURRENT | 2017-12-18 | Active | |
RYMES SOLAR LIMITED | Director | 2017-12-08 | CURRENT | 2011-02-03 | Active | |
WATFORD LODGE WIND FARM LTD | Director | 2017-10-04 | CURRENT | 2012-06-26 | Active | |
WESTNEWTON WINDFARM LIMITED | Director | 2017-10-04 | CURRENT | 2013-12-17 | Active | |
WATFORD LODGE HOLDCO LIMITED | Director | 2017-10-04 | CURRENT | 2014-06-26 | Active | |
BEGL 4 LIMITED | Director | 2017-10-04 | CURRENT | 2010-11-09 | Active | |
AIRFIELD WIND FARM LIMITED | Director | 2017-09-27 | CURRENT | 2015-06-05 | Active | |
RED GAP WIND FARM LIMITED | Director | 2017-07-18 | CURRENT | 2015-09-22 | Active | |
CLEAN ENERGY & INFRASTRUCTURE 6 UK LIMITED | Director | 2017-04-28 | CURRENT | 2017-04-28 | Active | |
CLEAN ENERGY AND INFRASTRUCTURE 6 UK HOLDINGS LIMITED | Director | 2017-04-27 | CURRENT | 2017-04-27 | Active | |
MIDDLE BALBEGGIE WIND FARM LIMITED | Director | 2017-03-30 | CURRENT | 2012-08-14 | Active | |
POTATO POT WIND FARM LIMITED | Director | 2016-11-28 | CURRENT | 2012-05-09 | Active | |
MOSSMORRAN WIND FARM LIMITED | Director | 2016-09-19 | CURRENT | 2011-09-16 | Active | |
WYTHEGILL WIND FARM LIMITED | Director | 2016-09-19 | CURRENT | 2011-09-15 | Active | |
CAPITAL DYNAMICS LIMITED | Director | 2016-05-16 | CURRENT | 1988-02-01 | Active | |
CAPITAL DYNAMICS GENERAL PARTNERS LIMITED | Director | 2016-05-16 | CURRENT | 2000-02-10 | Active | |
CD RED ROSE GP LIMITED | Director | 2016-05-16 | CURRENT | 2013-08-15 | Active | |
CD ASSOCIATES CEI (UK) GP LIMITED | Director | 2016-02-29 | CURRENT | 2013-08-15 | Active | |
WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED | Director | 2015-12-31 | CURRENT | 2006-11-29 | Active | |
CLEAN ENERGY AND INFRASTRUCTURE UK WIND 2 LIMITED | Director | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
NORMAN 1985 LIMITED | Director | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active | |
FALKIRK TOD HILL WIND LIMITED | Director | 2015-10-13 | CURRENT | 2010-10-21 | Active | |
CLEAN ENERGY & INFRASTRUCTURE UK POWER VENTURES LIMITED | Director | 2015-09-01 | CURRENT | 2014-07-23 | Dissolved 2016-08-23 | |
CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED | Director | 2015-09-01 | CURRENT | 2013-01-10 | Active | |
CLEAN ENERGY AND INFRASTRUCTURE UK WIND LIMITED | Director | 2015-09-01 | CURRENT | 2014-05-15 | Active | |
VIRIDIS ENERGY (NORGEN) LIMITED | Director | 2015-09-01 | CURRENT | 1995-05-22 | Active | |
RED ROSE INFRASTRUCTURE LIMITED | Director | 2015-09-01 | CURRENT | 2011-06-28 | Active | |
YSGELLOG WIND FARM LIMITED | Director | 2015-09-01 | CURRENT | 2011-09-15 | Active | |
RED ROSE INFRASTRUCTURE BIOGAS 2 LIMITED | Director | 2015-09-01 | CURRENT | 2014-06-20 | Active - Proposal to Strike off | |
HARTHILL WIND LIMITED | Director | 2015-09-01 | CURRENT | 2011-07-15 | Active | |
GARLENICK WIND FARM LIMITED | Director | 2015-09-01 | CURRENT | 2011-09-15 | Active | |
DAINTREE WIND FARM LIMITED | Director | 2015-09-01 | CURRENT | 2011-09-15 | Active | |
HARWORTH POWER (GENERATION) LIMITED | Director | 2015-09-01 | CURRENT | 2012-01-04 | Active | |
DUNMORE WIND FARM LTD | Director | 2015-09-01 | CURRENT | 2011-02-24 | Active | |
EAST YOULSTONE WIND FARM LIMITED | Director | 2015-09-01 | CURRENT | 2011-09-15 | Active | |
RED ROSE INFRASTRUCTURE BIOGAS LIMITED | Director | 2015-09-01 | CURRENT | 2013-09-25 | Active - Proposal to Strike off | |
CAPITAL DYNAMICS MMDIV UK LTD | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
MAJOR PROJECTS ASSOCIATION | Director | 2013-01-01 | CURRENT | 1987-08-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MRS ANNE FOSTER | ||
AP01 | DIRECTOR APPOINTED MRS ANNE FOSTER | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AA01 | Previous accounting period shortened from 30/06/21 TO 31/12/20 | |
AA01 | Current accounting period extended from 31/12/20 TO 30/06/21 | |
RES15 | CHANGE OF COMPANY NAME 24/09/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY LOUISE USHER | |
PSC07 | CESSATION OF CAPITAL DYNAMICS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Distributed Power Holdings Limited as a person with significant control on 2020-09-21 | |
AP01 | DIRECTOR APPOINTED MR KEITH STEPHEN GAINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARIO BERTAGNA | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES | |
PSC02 | Notification of Capital Dynamics Limited as a person with significant control on 2020-03-23 | |
PSC07 | CESSATION OF THOMAS KUBR AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
PSC04 | Change of details for Mr Thomas Kubr as a person with significant control on 2018-09-17 | |
AP01 | DIRECTOR APPOINTED MR DARIO BERTAGNA | |
AP01 | DIRECTOR APPOINTED MRS KIRSTY LOUISE USHER | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON RICHARD EAVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH STEPHEN GAINS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEITH STEPHEN GAINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RORY JOHN QUINLAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Ms Elizabeth Alexandra Oldroyd as company secretary | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/11 TO 31/12/12 | |
AA01 | Current accounting period shortened from 31/07/12 TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/11 FROM 21 Sackville Street London W1S 3DN United Kingdom | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 78300 - Human resources provision and management of human resources functions
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VELOX POWER SERVICES (2) LIMITED
The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as VELOX POWER SERVICES (2) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |