Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VELUX COMPANY LTD.
Company Information for

VELUX COMPANY LTD.

WOODSIDE WAY, GLENROTHES EAST, FIFE, KY7 4ND,
Company Registration Number
SC070286
Private Limited Company
Active

Company Overview

About Velux Company Ltd.
VELUX COMPANY LTD. was founded on 1979-12-24 and has its registered office in Fife. The organisation's status is listed as "Active". Velux Company Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VELUX COMPANY LTD.
 
Legal Registered Office
WOODSIDE WAY
GLENROTHES EAST
FIFE
KY7 4ND
Other companies in KY7
 
Filing Information
Company Number SC070286
Company ID Number SC070286
Date formed 1979-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB345068652  
Last Datalog update: 2024-04-07 00:14:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VELUX COMPANY LTD.
Is this data useful to you?
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.
Companies with same name VELUX COMPANY LTD.
The following companies were found which have the same name as VELUX COMPANY LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VELUX COMPANY LIMITED UNIT 1 WILLSBOROUGH CLUSTER WILLSBOROUGH INDUSTRIAL ESTATE CLONSHAUGHDUBLIN 17. DUBLIN 17, DUBLIN, D17PK77, IRELAND D17PK77 Active Company formed on the 1992-11-11

Company Officers of VELUX COMPANY LTD.

Current Directors
Officer Role Date Appointed
WJM SECRETARIES LIMITED
Company Secretary 2004-03-19
PETER BANG
Director 2018-05-07
PEDRO POOLE DERQUI
Director 2017-06-01
MICHEL LANGRAND
Director 2018-05-07
KEITH KENDALL RIDDLE
Director 2003-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM BRIGGS
Director 2016-03-24 2018-05-07
JORGEN TANG-JENSEN
Director 1990-03-01 2018-05-07
PETER BANG
Director 2009-03-12 2016-03-24
MADS KANN-RASMUSSEN
Director 2014-03-26 2016-03-24
JACOB THALSGAARD SCHAMBYE
Director 2010-03-15 2016-03-24
LAURENCE CHARLES BARRETT
Director 2003-05-01 2009-03-12
HROAR BAY-SMIDT
Director 2006-03-07 2009-03-12
PETER KRAGH KNUDSEN
Director 2005-03-07 2006-03-07
OLE RENE GRAVERSEN
Director 2001-03-20 2005-03-07
WRIGHT JOHNSTON & MACKENZIE
Company Secretary 1999-02-11 2004-03-19
JESPER FRANCK PETERSEN
Director 1998-08-31 2003-05-01
LARS ERIK KANN-RASMUSSEN
Director 1989-03-09 2001-03-14
D.W. COMPANY SERVICES LIMITED
Company Secretary 1998-03-13 1999-02-11
DAVID WILLIAM BRIGGS
Director 1998-03-13 1998-08-31
D.W. COMPANY SERVICES LIMITED
Company Secretary 1989-03-09 1998-03-13
JOHN DOUGLAS HAMILTON
Director 1989-03-09 1994-10-25
KRISTIAN HAUGAARD
Director 1989-03-09 1990-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WJM SECRETARIES LIMITED JASPY LIMITED Company Secretary 2018-06-29 CURRENT 2018-03-19 Active
WJM SECRETARIES LIMITED BARTYS TRUSTEES LIMITED Company Secretary 2017-05-29 CURRENT 2005-07-12 Active
WJM SECRETARIES LIMITED BMK (NOMINEES) LIMITED Company Secretary 2017-05-29 CURRENT 1997-10-28 Active
WJM SECRETARIES LIMITED DUALCHAS ARCHITECTS LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
WJM SECRETARIES LIMITED BIOSCIENCE NETWORK LIMITED Company Secretary 2013-11-13 CURRENT 2002-11-21 Dissolved 2017-08-02
WJM SECRETARIES LIMITED SIVERS PHOTONICS LIMITED Company Secretary 2012-10-12 CURRENT 2000-10-09 Active
WJM SECRETARIES LIMITED BLAKESEYE LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Active
WJM SECRETARIES LIMITED HARLOW 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED SLPC 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED HIGHLAND SIGNALS LIMITED Company Secretary 2011-08-19 CURRENT 2011-08-19 Active
WJM SECRETARIES LIMITED MELVILLE INDEPENDENT PLC Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
WJM SECRETARIES LIMITED LOCHHEAD ENERGY LIMITED Company Secretary 2011-04-01 CURRENT 2011-04-01 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EPONA TECHNOLOGIES LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Active
WJM SECRETARIES LIMITED ROSLIN BIOCENTRE LIMITED Company Secretary 2011-01-17 CURRENT 1997-09-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED NEWARK STEADINGS LIMITED Company Secretary 2010-12-22 CURRENT 2007-01-23 Dissolved 2018-03-13
WJM SECRETARIES LIMITED CREATIVE ENTERPRISE OFFICE LTD Company Secretary 2010-11-11 CURRENT 2010-11-11 Active - Proposal to Strike off
WJM SECRETARIES LIMITED GJAW LIMITED Company Secretary 2010-11-08 CURRENT 2010-11-08 Dissolved 2017-04-18
WJM SECRETARIES LIMITED LINC SCOTLAND VENTURES LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
WJM SECRETARIES LIMITED SPIRITLAKE LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 Active
WJM SECRETARIES LIMITED FORTH METRICS LIMITED Company Secretary 2010-08-13 CURRENT 2010-08-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EQUITY GAP LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Active
WJM SECRETARIES LIMITED PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED Company Secretary 2010-05-01 CURRENT 1918-06-03 Active
WJM SECRETARIES LIMITED LONGHAUL SPIRIT LIMITED Company Secretary 2010-03-15 CURRENT 2008-07-16 Active
WJM SECRETARIES LIMITED SIPSWITCH LIMITED Company Secretary 2010-01-12 CURRENT 2006-12-11 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE TELECOM LIMITED Company Secretary 2010-01-06 CURRENT 1998-03-30 Dissolved 2017-05-09
WJM SECRETARIES LIMITED I G SOFTWARE LIMITED Company Secretary 2010-01-06 CURRENT 1999-02-05 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE CDT LIMITED Company Secretary 2010-01-06 CURRENT 2002-12-10 Active
WJM SECRETARIES LIMITED CLOUDCOCO HOLDINGS LIMITED Company Secretary 2010-01-06 CURRENT 1986-12-12 Active
WJM SECRETARIES LIMITED FEC REALISATION LTD Company Secretary 2009-10-26 CURRENT 2009-04-02 Liquidation
WJM SECRETARIES LIMITED SUPPLIER DEVELOPMENT PROGRAMME Company Secretary 2008-05-09 CURRENT 2008-05-09 Active
WJM SECRETARIES LIMITED SOUTH CHESTHILL HYDRO LIMITED Company Secretary 2008-01-29 CURRENT 2008-01-29 Active
WJM SECRETARIES LIMITED WELL COW LIMITED Company Secretary 2007-11-01 CURRENT 2003-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED THE TAYLOR CLARKE PARTNERSHIP LIMITED Company Secretary 2007-10-26 CURRENT 1991-12-20 Active
WJM SECRETARIES LIMITED ROSLIN FOUNDATION Company Secretary 2007-10-23 CURRENT 1995-04-01 Active
WJM SECRETARIES LIMITED ROSLIN DEVELOPMENTS LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-08 Dissolved 2015-06-05
WJM SECRETARIES LIMITED ROSLIN CELL TECHNOLOGIES LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-02 Active - Proposal to Strike off
WJM SECRETARIES LIMITED ROSLIN CELLS LIMITED Company Secretary 2007-10-12 CURRENT 2005-09-16 Liquidation
WJM SECRETARIES LIMITED EMELAR LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Dissolved 2014-12-11
WJM SECRETARIES LIMITED SELECTABOOK LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED VAN MERKSTEIJN LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Dissolved 2014-05-16
WJM SECRETARIES LIMITED VAN MERKSTEIJN HOLDINGS LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2014-05-16
WJM SECRETARIES LIMITED PROVEN ENERGY LIMITED Company Secretary 2007-03-01 CURRENT 1980-05-09 Dissolved 2015-01-16
WJM SECRETARIES LIMITED 3WG LIMITED Company Secretary 2007-02-23 CURRENT 2005-07-12 Dissolved 2014-03-04
WJM SECRETARIES LIMITED LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) Company Secretary 2006-11-02 CURRENT 1993-07-21 Active
WJM SECRETARIES LIMITED AICON ENGINEERING LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Dissolved 2015-06-05
WJM SECRETARIES LIMITED WP REALISATIONS 2017 LIMITED Company Secretary 2006-08-18 CURRENT 1995-09-07 Dissolved 2018-01-16
WJM SECRETARIES LIMITED PSI ELECTRONICS LIMITED Company Secretary 2005-11-16 CURRENT 2004-06-21 Dissolved 2013-08-22
WJM SECRETARIES LIMITED MITCHELL DRAINAGE AND WASTE SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1998-04-01 Active
WJM SECRETARIES LIMITED WEENTREPRENEURS LIMITED Company Secretary 2005-06-16 CURRENT 1998-06-15 Dissolved 2014-10-24
WJM SECRETARIES LIMITED IMS TRAINING AND DEVELOPMENT LIMITED Company Secretary 2004-04-01 CURRENT 1997-10-07 RECEIVERSHIP
WJM SECRETARIES LIMITED FIFE JOINERY MANUFACTURING LIMITED Company Secretary 2004-03-19 CURRENT 1979-12-18 Dissolved 2017-08-05
WJM SECRETARIES LIMITED V.U.K. HOLDINGS LIMITED Company Secretary 2004-03-19 CURRENT 1954-06-25 Active
WJM SECRETARIES LIMITED IDEAS IN MEDIA LIMITED Company Secretary 2004-01-01 CURRENT 1991-02-11 Dissolved 2014-01-31
WJM SECRETARIES LIMITED WJM SHARE NOMINEES LIMITED Company Secretary 2004-01-01 CURRENT 1994-03-17 Active
WJM SECRETARIES LIMITED MARITIME TRUSTEES LIMITED Company Secretary 2004-01-01 CURRENT 1958-12-16 Active
WJM SECRETARIES LIMITED WASTEMASTER LIMITED Company Secretary 2003-04-01 CURRENT 1984-04-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED LIVN GROUP LIMITED Company Secretary 2002-04-19 CURRENT 2002-04-08 Active
WJM SECRETARIES LIMITED HERMITAGE HOLDINGS LIMITED Company Secretary 2002-03-25 CURRENT 1999-03-09 Active
WJM SECRETARIES LIMITED WJM DIRECTORS LIMITED Company Secretary 1999-06-23 CURRENT 1999-06-23 Active
PETER BANG V.U.K. HOLDINGS LIMITED Director 2013-06-24 CURRENT 1954-06-25 Active
KEITH KENDALL RIDDLE V.U.K. HOLDINGS LIMITED Director 2015-04-16 CURRENT 1954-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-05-31DIRECTOR APPOINTED MR ANDERS MORTENSEN
2023-05-31DIRECTOR APPOINTED MALENE HJORT
2023-05-31DIRECTOR APPOINTED CLAUS HUUS SKOV CHRISTENSEN
2023-05-31APPOINTMENT TERMINATED, DIRECTOR ULRICH GAMMELGAARD
2023-05-31APPOINTMENT TERMINATED, DIRECTOR JAROSLAW OBSZARSKI
2023-05-31APPOINTMENT TERMINATED, DIRECTOR ANDERS DAM VESTERGAARD
2023-03-22CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-02-15DIRECTOR APPOINTED ALEXANDER O'DELL
2023-01-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09APPOINTMENT TERMINATED, DIRECTOR SCOTT ALLEN LEEDER
2022-04-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-01-28AP01DIRECTOR APPOINTED JAROSLAW OBSZARSKI
2021-01-26AP01DIRECTOR APPOINTED ULRICH GAMMELGAARD
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MICK SCHOU RASMUSSEN
2021-01-25AP04Appointment of Morton Fraser Secretaries Limited as company secretary on 2021-01-01
2021-01-25TM02Termination of appointment of Wjm Secretaries Limited on 2021-01-01
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13AP01DIRECTOR APPOINTED MR ANDERS DAM VESTERGAARD
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-07AP01DIRECTOR APPOINTED MR MICK SCHOU RASMUSSEN
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO POOLE DERQUI
2018-05-22AP01DIRECTOR APPOINTED MR PETER BANG
2018-05-22AP01DIRECTOR APPOINTED MR MICHEL LANGRAND
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JORGEN TANG-JENSEN
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIGGS
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PEDRO POOLE DERQUI / 05/08/2017
2018-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH KENDALL RIDDLE / 01/08/2017
2018-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH KENDALL RIDDLE / 01/08/2017
2018-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BRIGGS / 01/12/2017
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01AP01DIRECTOR APPOINTED MR PEDRO POOLE DERQUI
2017-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BRIGGS / 01/01/2017
2017-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BRIGGS / 01/01/2017
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 1200000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1200000
2016-03-29AR0115/03/16 ANNUAL RETURN FULL LIST
2016-03-24AP01DIRECTOR APPOINTED DAVID WILLIAM BRIGGS
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MADS KANN-RASMUSSEN
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JACOB SCHAMBYE
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER BANG
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1200000
2015-03-17AR0115/03/15 FULL LIST
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MADS KANN-RASMUSSEN / 17/03/2015
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JORGEN TANG-JENSEN / 17/03/2015
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB THALSGAARD SCHAMBYE / 17/03/2015
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-19MISCSECTION 519
2014-06-17AUDAUDITOR'S RESIGNATION
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 1200000
2014-04-14AR0115/03/14 FULL LIST
2014-03-26AP01DIRECTOR APPOINTED MADS KANN-RASMUSSEN
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05AR0115/03/13 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22AR0115/03/12 FULL LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-15AR0115/03/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-19AP01DIRECTOR APPOINTED MR JACOB THALSGAARD SCHAMBYE
2010-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WJM SECRETARIES LIMITED / 15/03/2010
2010-03-16AR0115/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JORGEN TANG-JENSEN / 15/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BANG / 15/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JORGEN TANG-JENSEN / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BANG / 16/03/2010
2010-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WJM SECRETARIES LIMITED / 16/03/2010
2009-11-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH RIDDLE / 30/11/2003
2009-03-30RES13SECTION 175 12/03/2009
2009-03-16363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-03-16288aDIRECTOR APPOINTED MR PETER BANG
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR HROAR BAY-SMIDT
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE BARRETT
2009-02-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-28363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-20363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-08288bDIRECTOR RESIGNED
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-30288bDIRECTOR RESIGNED
2005-03-30363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-03-30288aNEW DIRECTOR APPOINTED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-24363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2004-03-24288bSECRETARY RESIGNED
2004-03-24288aNEW SECRETARY APPOINTED
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-02288aNEW DIRECTOR APPOINTED
2003-05-15288bDIRECTOR RESIGNED
2003-05-14288aNEW DIRECTOR APPOINTED
2003-03-21363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-19363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2002-01-31CERTNMCOMPANY NAME CHANGED VELUX COMPANY LIMITED (THE) CERTIFICATE ISSUED ON 31/01/02
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-20363sRETURN MADE UP TO 15/03/01; NO CHANGE OF MEMBERS
2001-03-30288aNEW DIRECTOR APPOINTED
2001-03-30288bDIRECTOR RESIGNED
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-16363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1991-03-11Registered office changed on 11/03/91 from:\unit s, telford road, glenrothes, fife KY7 4NX
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to VELUX COMPANY LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VELUX COMPANY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF OFFSET 1985-05-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1980-01-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 VELUX COMPANY LTD.

Intangible Assets
Patents
We have not found any records of VELUX COMPANY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for VELUX COMPANY LTD.
Trademarks
We have not found any records of VELUX COMPANY LTD. registering or being granted any trademarks
Income
Government Income

Government spend with VELUX COMPANY LTD.

Government Department Income DateTransaction(s) Value Services/Products
Wandsworth Council 2014-05-20 GBP £1,293
London Borough of Wandsworth 2014-05-20 GBP £1,293 EQUIPMENT, FURNITURE & MATS
Cambridge City Council 2010-11-10 GBP £1,200
Cambridge City Council 2010-11-10 GBP £560
Cambridge City Council 2010-10-25 GBP £640

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VELUX COMPANY LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VELUX COMPANY LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VELUX COMPANY LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.