Company NameVelcrotec Limited
DirectorDavid Steven Futerman
Company StatusActive
Company Number03834355
CategoryPrivate Limited Company
Incorporation Date1 September 1999(24 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Steven Futerman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressGround Floor Unit B Lynstock Way
Lostock
Bolton
BL6 4SG
Secretary NameBernadette Elizabeth Futerman
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Ridgeway
Finchley
London
N3 2PH
Director NameMs Bernadette Elizabeth Futerman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 September 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Unit B Lynstock Way
Lostock
Bolton
BL6 4SG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressGround Floor Unit B Lynstock Way
Lostock
Bolton
BL6 4SG
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Charlie Futerman
20.00%
Ordinary A
100 at £1David Steven Futerman
20.00%
Ordinary
100 at £1Jessica Futerman
20.00%
Ordinary A
100 at £1Mrs Bernadette Elizabeth Futerman
20.00%
Ordinary
100 at £1Stephanie Futerman
20.00%
Ordinary A

Financials

Year2014
Net Worth£13,951
Cash£11,947
Current Liabilities£2,679

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

16 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
18 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
9 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
3 September 2020Termination of appointment of Bernadette Elizabeth Futerman as a director on 9 September 2019 (1 page)
3 September 2020Termination of appointment of Bernadette Elizabeth Futerman as a secretary on 9 September 2019 (1 page)
3 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
10 September 2019Cessation of Bernadette Elizabeth Futerman as a person with significant control on 9 September 2019 (1 page)
5 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 October 2018Micro company accounts made up to 31 March 2018 (7 pages)
1 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
6 September 2017Notification of Bernadette Elizabeth Futerman as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Bernadette Elizabeth Futerman as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of David Steven Futerman as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Notification of David Steven Futerman as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of David Steven Futerman as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Bernadette Elizabeth Futerman as a person with significant control on 6 September 2017 (2 pages)
4 September 2017Withdrawal of a person with significant control statement on 4 September 2017 (2 pages)
4 September 2017Withdrawal of a person with significant control statement on 4 September 2017 (2 pages)
16 May 2017Director's details changed for David Steven Futerman on 16 May 2017 (2 pages)
16 May 2017Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Ground Floor Unit B Lynstock Way Lostock Bolton BL6 4SG on 16 May 2017 (1 page)
16 May 2017Director's details changed for David Steven Futerman on 16 May 2017 (2 pages)
16 May 2017Director's details changed for Bernadette Elizabeth Futerman on 16 May 2017 (2 pages)
16 May 2017Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Ground Floor Unit B Lynstock Way Lostock Bolton BL6 4SG on 16 May 2017 (1 page)
16 May 2017Director's details changed for Bernadette Elizabeth Futerman on 16 May 2017 (2 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
26 April 2016Appointment of Bernadette Elizabeth Futerman as a director on 6 April 2016 (2 pages)
26 April 2016Appointment of Bernadette Elizabeth Futerman as a director on 6 April 2016 (2 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Registered office address changed from Iveco House Station Road Watford WD17 1DL England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Iveco House Station Road Watford WD17 1DL England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 7 October 2015 (1 page)
7 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 500
(5 pages)
7 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 500
(5 pages)
17 September 2014Registered office address changed from Iveco House Station Road Watford WD17 1DL to Iveco House Station Road Watford WD17 1DL on 17 September 2014 (1 page)
17 September 2014Registered office address changed from Iveco House Station Road Watford WD17 1DL to Iveco House Station Road Watford WD17 1DL on 17 September 2014 (1 page)
17 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 500
(5 pages)
17 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 500
(5 pages)
17 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 500
(5 pages)
7 August 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford WD17 1DL on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford WD17 1DL on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford WD17 1DL on 7 August 2014 (1 page)
23 April 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
23 April 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 500
(5 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 500
(5 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 500
(5 pages)
3 May 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
3 May 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 April 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
3 May 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
4 March 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 500
(4 pages)
4 March 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 500
(4 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
24 February 2011Statement of company's objects (2 pages)
24 February 2011Statement of company's objects (2 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
30 April 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
7 September 2009Return made up to 01/09/09; full list of members (3 pages)
7 September 2009Return made up to 01/09/09; full list of members (3 pages)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page)
11 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
11 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
10 September 2008Return made up to 01/09/08; full list of members (3 pages)
10 September 2008Return made up to 01/09/08; full list of members (3 pages)
22 April 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
22 April 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
26 September 2007Return made up to 01/09/07; no change of members (6 pages)
26 September 2007Return made up to 01/09/07; no change of members (6 pages)
3 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
3 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
20 October 2006Return made up to 01/09/06; full list of members (6 pages)
20 October 2006Return made up to 01/09/06; full list of members (6 pages)
27 April 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
27 April 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
24 October 2005Return made up to 01/09/05; full list of members (6 pages)
24 October 2005Return made up to 01/09/05; full list of members (6 pages)
21 April 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 April 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
10 September 2004Return made up to 01/09/04; full list of members (6 pages)
10 September 2004Return made up to 01/09/04; full list of members (6 pages)
10 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
10 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
8 April 2004Accounting reference date extended from 30/09/03 to 29/03/04 (1 page)
8 April 2004Accounting reference date extended from 30/09/03 to 29/03/04 (1 page)
7 September 2003Return made up to 01/09/03; full list of members
  • 363(287) ‐ Registered office changed on 07/09/03
(6 pages)
7 September 2003Return made up to 01/09/03; full list of members
  • 363(287) ‐ Registered office changed on 07/09/03
(6 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
4 September 2002Return made up to 01/09/02; full list of members (6 pages)
4 September 2002Return made up to 01/09/02; full list of members (6 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
19 September 2001Return made up to 01/09/01; full list of members (6 pages)
19 September 2001Return made up to 01/09/01; full list of members (6 pages)
23 January 2001Full accounts made up to 30 September 2000 (7 pages)
23 January 2001Full accounts made up to 30 September 2000 (7 pages)
3 November 2000Return made up to 01/09/00; full list of members (6 pages)
3 November 2000Return made up to 01/09/00; full list of members (6 pages)
11 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 2000Nc inc already adjusted 11/01/00 (2 pages)
11 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 2000Nc inc already adjusted 11/01/00 (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999Registered office changed on 20/09/99 from: 83 leonard street london EC2A 4QS (1 page)
20 September 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999New secretary appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999Registered office changed on 20/09/99 from: 83 leonard street london EC2A 4QS (1 page)
20 September 1999New director appointed (2 pages)
1 September 1999Incorporation (16 pages)
1 September 1999Incorporation (16 pages)