Kay Street
Bury
Lancashire
BL9 6BU
Director Name | Thomas Schofield |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Radcliffe New Road Whitefield Manchester M45 7WQ |
Director Name | Mr Alan Derby |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Director Of An Employment Agen |
Country of Residence | United Kingdom |
Correspondence Address | 96 Meadowcroft Radcliffe Manchester Lancashire M26 4JQ |
Director Name | Richard Vernon Holt |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lime Avenue Whitefield Manchester M45 7FW |
Secretary Name | Mr Alan Derby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Director Of An Employment Agen |
Country of Residence | United Kingdom |
Correspondence Address | 96 Meadowcroft Radcliffe Manchester Lancashire M26 4JQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | vepltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7615100 |
Telephone region | Manchester |
Registered Address | Kay Buildings Kay Street Bury Lancashire BL9 6BU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £243,924 |
Cash | £356 |
Current Liabilities | £130,077 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
20 January 1995 | Delivered on: 2 February 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
20 January 1995 | Delivered on: 27 January 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £25,000 with interest to be held by the bank on acct/no.41382889. Outstanding |
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
21 February 2023 | Confirmation statement made on 21 December 2022 with updates (4 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
3 October 2022 | Appointment of Mr Matthew Daniel Gresty as a director on 29 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of Richard Vernon Holt as a director on 29 September 2022 (1 page) |
3 October 2022 | Termination of appointment of Alan Derby as a secretary on 29 September 2022 (1 page) |
3 October 2022 | Notification of Think Hybrid Limited as a person with significant control on 29 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of Alan Derby as a director on 29 September 2022 (1 page) |
3 October 2022 | Cessation of Alan Derby as a person with significant control on 29 September 2022 (1 page) |
21 February 2022 | Satisfaction of charge 2 in full (1 page) |
21 February 2022 | Satisfaction of charge 1 in full (1 page) |
24 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
25 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
14 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
8 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
7 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | Termination of appointment of Thomas Schofield as a director (1 page) |
1 December 2010 | Termination of appointment of Thomas Schofield as a director (1 page) |
14 January 2010 | Director's details changed for Mr Alan Derby on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Thomas Schofield on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Thomas Schofield on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Richard Vernon Holt on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Richard Vernon Holt on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Mr Alan Derby on 14 January 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 February 2009 | Return made up to 22/12/08; full list of members (5 pages) |
6 February 2009 | Return made up to 22/12/08; full list of members (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 March 2008 | Return made up to 22/12/07; no change of members (7 pages) |
5 March 2008 | Return made up to 22/12/07; no change of members (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2007 | Return made up to 22/12/06; full list of members (8 pages) |
15 January 2007 | Return made up to 22/12/06; full list of members (8 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2006 | Return made up to 22/12/05; full list of members (8 pages) |
12 January 2006 | Return made up to 22/12/05; full list of members (8 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
6 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
6 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
13 January 2003 | Return made up to 22/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 22/12/02; full list of members (8 pages) |
13 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 February 2002 | Accounts for a small company made up to 5 April 2001 (7 pages) |
7 February 2002 | Ad 01/04/01--------- £ si 3000@1 (2 pages) |
7 February 2002 | Accounts for a small company made up to 5 April 2001 (7 pages) |
7 February 2002 | Ad 01/04/01--------- £ si 3000@1 (2 pages) |
7 February 2002 | Accounts for a small company made up to 5 April 2001 (7 pages) |
28 January 2002 | Return made up to 22/12/01; full list of members
|
28 January 2002 | Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page) |
28 January 2002 | Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page) |
28 January 2002 | Return made up to 22/12/01; full list of members
|
24 January 2002 | Nc inc already adjusted 31/03/01 (1 page) |
24 January 2002 | Resolutions
|
24 January 2002 | Nc inc already adjusted 31/03/01 (1 page) |
24 January 2002 | Resolutions
|
2 January 2001 | Return made up to 22/12/00; full list of members (8 pages) |
2 January 2001 | Return made up to 22/12/00; full list of members (8 pages) |
3 November 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
3 November 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
3 November 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
28 April 2000 | Accounts for a small company made up to 5 April 1999 (8 pages) |
28 April 2000 | Accounts for a small company made up to 5 April 1999 (8 pages) |
28 April 2000 | Accounts for a small company made up to 5 April 1999 (8 pages) |
6 January 2000 | Return made up to 22/12/99; full list of members (8 pages) |
6 January 2000 | Return made up to 22/12/99; full list of members (8 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: kay buildings kay street bury lancashire BL9 6BQ (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: kay buildings kay street bury lancashire BL9 6BQ (1 page) |
25 January 1999 | Return made up to 22/12/98; no change of members
|
25 January 1999 | Return made up to 22/12/98; no change of members
|
9 September 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
9 September 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
9 September 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
19 December 1997 | Return made up to 22/12/97; full list of members (6 pages) |
19 December 1997 | Return made up to 22/12/97; full list of members (6 pages) |
3 September 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
3 September 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
3 September 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
22 January 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
22 January 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
22 January 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
19 December 1996 | Return made up to 22/12/96; no change of members (4 pages) |
19 December 1996 | Return made up to 22/12/96; no change of members (4 pages) |
11 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
10 May 1995 | Accounting reference date notified as 05/04 (1 page) |
10 May 1995 | Accounting reference date notified as 05/04 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |