Velobrands Limited (reg no 07010314) is a private limited company started on 2009-09-05. This firm was registered at 1A Parliament Square, Parliament Street, Crediton EX17 2AW. Having undergone a change in 2014-07-17, the previous name the company utilized was Juice Lubes Limited. Velobrands Limited operates SIC: 46900 that means "non-specialised wholesale trade".

Company details

Name Velobrands Limited
Number 07010314
Date of Incorporation: 2009-09-05
End of financial year: 31 December
Address: 1a Parliament Square, Parliament Street, Crediton, EX17 2AW
SIC code: 46900 - Non-specialised wholesale trade

As for the 2 directors that can be found in this particular company, we can name: Michael S. (appointed on 06 June 2011), William M. (appointment date: 05 September 2009). The Companies House reports 4 persons of significant control, namely: Michael S. owns 1/2 or less of shares, William M. owns 1/2 or less of shares, Luke H. owns 1/2 or less of shares.

Directors

Accounts data

Date of Accounts 2012-12-31 2013-12-31 2014-12-31 2015-12-31 2016-12-31 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Current Assets - - 1,156,397 1,485,076 1,488,602 1,623,440 2,042,606 2,286,758 2,341,632 2,434,723 2,304,122
Fixed Assets - 514,409 1,109,107 1,067,807 942,779 820,045 691,151 581,216 510,961 139,047 103,259
Intangible Fixed Assets - - 1,144,279 1,023,328 - - - - - - -
Number Shares Allotted - 100 100 100 - - - - - - -
Shareholder Funds 117,616 372,997 713,729 790,337 - - - - - - -
Tangible Fixed Assets - - 27,312 44,479 - - - - - - -
Total Assets Less Current Liabilities 117,616 372,997 714,795 795,627 841,650 1,019,808 1,184,317 1,467,678 1,866,421 1,609,333 1,371,136

People with significant control

Michael S.
5 September 2016
Nature of control: 25-50% shares
William M.
6 April 2016
Nature of control: 25-50% shares
Luke H.
5 September 2016 - 10 January 2019
Nature of control: 25-50% shares
William M.
5 September 2016 - 5 September 2017
Nature of control: 25-50% shares

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, September 2023 | accounts
Free Download (10 pages)