Company NameVeloce Spares Limited
Company StatusActive
Company Number01329262
CategoryPrivate Limited Company
Incorporation Date8 September 1977(46 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameJames Peter Gould
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleQuality Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Axminster Close
Nuneaton
Warwickshire
CV11 6YP
Director NamePeter Ian Pares
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleButcher
Country of ResidenceEngland
Correspondence Address16 Vancouver Avenue
Spondon
Derby
DE21 7GB
Director NameMr Thomas Joseph Roche
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed15 March 2020(42 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressWoodydene Dingle Lane
Appleton
Warrington
WA4 3HR
Secretary NameMr William Greenwood
StatusCurrent
Appointed30 December 2021(44 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address7 Townsend Road
Harpenden
AL5 4BQ
Secretary NameMr Clive John Payne
NationalityBritish
StatusResigned
Appointed13 May 1991(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 1993)
RoleCompany Director
Correspondence Address10 Radcliffe Drive
Huncote
Leicester
Leicestershire
LE9 3BA
Secretary NameDavid Thomas Grant Wright
NationalityBritish
StatusResigned
Appointed18 April 1993(15 years, 7 months after company formation)
Appointment Duration28 years, 8 months (resigned 20 December 2021)
RolePolice Enquiry Officer
Correspondence Address4 St Michaels Close
Markfield
Leicestershire
LE67 9WR

Location

Registered AddressC/O Ita Accountants
20 Market Street
Altrincham
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

24k at £0.2Trustees Of Velocette Owners Club
99.99%
Ordinary
1 at £0.2Mr James Peter Gould
0.00%
Ordinary
1 at £0.2Mr Peter Ian Pares
0.00%
Ordinary

Financials

Year2014
Net Worth£118,604
Cash£51,620
Current Liabilities£3,095

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Filing History

12 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
11 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
17 October 2022Registered office address changed from The Old Chapel Cheney End Huncote Nr Leicester LE9 3AD to C/O Ita Accountants 20 Market Street Altrincham WA14 1PF on 17 October 2022 (1 page)
26 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
5 January 2022Appointment of Mr William Greenwood as a secretary on 30 December 2021 (2 pages)
22 December 2021Termination of appointment of David Thomas Grant Wright as a secretary on 20 December 2021 (1 page)
14 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
19 March 2020Appointment of Mr Thomas Joseph Roche as a director on 15 March 2020 (2 pages)
15 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
20 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 July 2018Director's details changed for Peter Ian Pares on 4 January 2018 (2 pages)
2 July 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
25 February 2018Micro company accounts made up to 31 December 2017 (7 pages)
7 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
14 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 6,000
(5 pages)
18 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 6,000
(5 pages)
21 February 2016Micro company accounts made up to 31 December 2015 (6 pages)
21 February 2016Micro company accounts made up to 31 December 2015 (6 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 6,000
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 6,000
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 6,000
(5 pages)
22 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 6,000
(5 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 6,000
(5 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
5 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
5 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
4 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
27 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
22 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
22 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
6 May 2010Director's details changed for Peter Ian Pares on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Peter Ian Pares on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for James Peter Gould on 30 April 2010 (2 pages)
6 May 2010Director's details changed for James Peter Gould on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
7 April 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
7 April 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
15 May 2008Return made up to 30/04/08; full list of members (4 pages)
15 May 2008Return made up to 30/04/08; full list of members (4 pages)
3 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 June 2007Return made up to 30/04/07; no change of members (7 pages)
18 June 2007Return made up to 30/04/07; no change of members (7 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
26 May 2006Return made up to 30/04/06; full list of members (7 pages)
26 May 2006Return made up to 30/04/06; full list of members (7 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 May 2005Return made up to 30/04/05; full list of members (7 pages)
11 May 2005Return made up to 30/04/05; full list of members (7 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 July 2003Return made up to 30/04/03; full list of members (7 pages)
3 July 2003Return made up to 30/04/03; full list of members (7 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
13 May 2002Return made up to 30/04/02; no change of members (7 pages)
13 May 2002Return made up to 30/04/02; no change of members (7 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
21 May 2001Return made up to 30/04/01; no change of members (6 pages)
21 May 2001Return made up to 30/04/01; no change of members (6 pages)
14 September 2000Full accounts made up to 31 December 1999 (10 pages)
14 September 2000Full accounts made up to 31 December 1999 (10 pages)
25 May 2000Return made up to 30/04/00; full list of members (6 pages)
25 May 2000Return made up to 30/04/00; full list of members (6 pages)
30 September 1999Full accounts made up to 31 December 1998 (8 pages)
30 September 1999Full accounts made up to 31 December 1998 (8 pages)
1 June 1999Return made up to 30/04/99; no change of members (4 pages)
1 June 1999Return made up to 30/04/99; no change of members (4 pages)
16 September 1998Full accounts made up to 31 December 1997 (11 pages)
16 September 1998Full accounts made up to 31 December 1997 (11 pages)
18 June 1998Return made up to 30/04/98; no change of members (4 pages)
18 June 1998Return made up to 30/04/98; no change of members (4 pages)
15 October 1997Full accounts made up to 31 December 1996 (11 pages)
15 October 1997Full accounts made up to 31 December 1996 (11 pages)
22 May 1997Return made up to 30/04/97; full list of members
  • 363(287) ‐ Registered office changed on 22/05/97
(6 pages)
22 May 1997Return made up to 30/04/97; full list of members
  • 363(287) ‐ Registered office changed on 22/05/97
(6 pages)
9 October 1996Full accounts made up to 31 December 1995 (11 pages)
9 October 1996Full accounts made up to 31 December 1995 (11 pages)
12 May 1996Return made up to 30/04/96; no change of members (4 pages)
12 May 1996Return made up to 30/04/96; no change of members (4 pages)
19 September 1995Full accounts made up to 31 December 1994 (10 pages)
19 September 1995Full accounts made up to 31 December 1994 (10 pages)
1 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 May 1995Return made up to 30/04/95; no change of members (4 pages)
8 September 1977Certificate of incorporation (1 page)
8 September 1977Incorporation (20 pages)