Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MISTER VEE LIMITED
Company Information for

MISTER VEE LIMITED

22 HEIGHAM STREET, NORWICH, NR2 4TF,
Company Registration Number
01385170
Private Limited Company
Active

Company Overview

About Mister Vee Ltd
MISTER VEE LIMITED was founded on 1978-08-22 and has its registered office in . The organisation's status is listed as "Active". Mister Vee Limited 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
MISTER VEE LIMITED
 
Legal Registered Office
22 HEIGHAM STREET
NORWICH
NR2 4TF
Other companies in NR2
 
Previous Names
SABERS LIMITED21/01/2011
Filing Information
Company Number 01385170
Company ID Number 01385170
Date formed 1978-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 06:35:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MISTER VEE LIMITED
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.

Company Officers of MISTER VEE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ERNEST HOLDEN
Company Secretary 1991-09-27
ANTHONY ERNEST HOLDEN
Director 1991-09-27
TIMOTHY PETER HOLDEN
Director 2003-11-07
GAVIN CROFT WILCOCK
Director 2005-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CAREY
Director 1991-09-27 2006-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY ERNEST HOLDEN HOLDEN LEASING LIMITED Company Secretary 1997-01-20 CURRENT 1997-01-20 Dissolved 2016-01-19
ANTHONY ERNEST HOLDEN HOLDEN WESTERN LIMITED Company Secretary 1995-10-18 CURRENT 1995-10-18 Dissolved 2015-01-10
ANTHONY ERNEST HOLDEN HOLDEN EASTERN LIMITED Company Secretary 1994-10-06 CURRENT 1994-10-06 Active
ANTHONY ERNEST HOLDEN NELSTAR LIMITED Company Secretary 1991-11-27 CURRENT 1980-11-27 Active
ANTHONY ERNEST HOLDEN TRUCKSTYLE LIMITED Company Secretary 1991-09-27 CURRENT 1978-09-04 Dissolved 2016-01-19
ANTHONY ERNEST HOLDEN HOLDENS BODY CENTRE LIMITED Company Secretary 1991-09-27 CURRENT 1980-02-26 Dissolved 2016-01-26
ANTHONY ERNEST HOLDEN HOLDEN & HOLDEN LIMITED Company Secretary 1991-09-27 CURRENT 1978-08-23 Active
ANTHONY ERNEST HOLDEN JUST ASK LIMITED Company Secretary 1991-09-27 CURRENT 1972-11-13 Active
ANTHONY ERNEST HOLDEN RELIANCE GARAGE(NORWICH),LIMITED(THE) Company Secretary 1991-09-27 CURRENT 1931-01-30 Active
ANTHONY ERNEST HOLDEN HOLDEN LIMITED Company Secretary 1991-09-27 CURRENT 1969-02-05 Active
ANTHONY ERNEST HOLDEN HOLDEN MOTORS LIMITED Company Secretary 1991-09-27 CURRENT 1972-09-12 Active
ANTHONY ERNEST HOLDEN HOLDEN & HOLDEN PROPERTIES LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active
ANTHONY ERNEST HOLDEN HOLDEN EASTERN LIMITED Director 1994-10-06 CURRENT 1994-10-06 Active
ANTHONY ERNEST HOLDEN NELSTAR LIMITED Director 1991-11-27 CURRENT 1980-11-27 Active
ANTHONY ERNEST HOLDEN HOLDEN & HOLDEN LIMITED Director 1991-09-27 CURRENT 1978-08-23 Active
ANTHONY ERNEST HOLDEN JUST ASK LIMITED Director 1991-09-27 CURRENT 1972-11-13 Active
ANTHONY ERNEST HOLDEN RELIANCE GARAGE(NORWICH),LIMITED(THE) Director 1991-09-27 CURRENT 1931-01-30 Active
ANTHONY ERNEST HOLDEN HOLDEN LIMITED Director 1991-09-27 CURRENT 1969-02-05 Active
ANTHONY ERNEST HOLDEN HOLDEN MOTORS LIMITED Director 1991-09-27 CURRENT 1972-09-12 Active
TIMOTHY PETER HOLDEN HOLDEN & HOLDEN PROPERTIES LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active
TIMOTHY PETER HOLDEN TRUCKSTYLE LIMITED Director 2006-06-30 CURRENT 1978-09-04 Dissolved 2016-01-19
TIMOTHY PETER HOLDEN HOLDEN LEASING LIMITED Director 2006-06-30 CURRENT 1997-01-20 Dissolved 2016-01-19
TIMOTHY PETER HOLDEN HOLDENS BODY CENTRE LIMITED Director 2006-06-30 CURRENT 1980-02-26 Dissolved 2016-01-26
TIMOTHY PETER HOLDEN JUST ASK LIMITED Director 2006-06-30 CURRENT 1972-11-13 Active
TIMOTHY PETER HOLDEN HOLDEN EASTERN LIMITED Director 2003-11-07 CURRENT 1994-10-06 Active
TIMOTHY PETER HOLDEN RELIANCE GARAGE(NORWICH),LIMITED(THE) Director 2003-11-07 CURRENT 1931-01-30 Active
TIMOTHY PETER HOLDEN HOLDEN LIMITED Director 2003-11-07 CURRENT 1969-02-05 Active
TIMOTHY PETER HOLDEN HOLDEN MOTORS LIMITED Director 2003-11-07 CURRENT 1972-09-12 Active
TIMOTHY PETER HOLDEN HOLDEN & HOLDEN LIMITED Director 2003-09-01 CURRENT 1978-08-23 Active
GAVIN CROFT WILCOCK HOLDEN & HOLDEN PROPERTIES LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active
GAVIN CROFT WILCOCK DENCORA (BROWICK BUSINESS PARK) LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active
GAVIN CROFT WILCOCK TRUCKSTYLE LIMITED Director 2006-06-30 CURRENT 1978-09-04 Dissolved 2016-01-19
GAVIN CROFT WILCOCK HOLDEN LEASING LIMITED Director 2006-06-30 CURRENT 1997-01-20 Dissolved 2016-01-19
GAVIN CROFT WILCOCK HOLDENS BODY CENTRE LIMITED Director 2006-06-30 CURRENT 1980-02-26 Dissolved 2016-01-26
GAVIN CROFT WILCOCK JUST ASK LIMITED Director 2006-06-30 CURRENT 1972-11-13 Active
GAVIN CROFT WILCOCK HOLDEN WESTERN LIMITED Director 2005-12-12 CURRENT 1995-10-18 Dissolved 2015-01-10
GAVIN CROFT WILCOCK HOLDEN EASTERN LIMITED Director 2005-12-12 CURRENT 1994-10-06 Active
GAVIN CROFT WILCOCK RELIANCE GARAGE(NORWICH),LIMITED(THE) Director 2005-12-12 CURRENT 1931-01-30 Active
GAVIN CROFT WILCOCK HOLDEN LIMITED Director 2005-12-12 CURRENT 1969-02-05 Active
GAVIN CROFT WILCOCK HOLDEN MOTORS LIMITED Director 2005-12-12 CURRENT 1972-09-12 Active
GAVIN CROFT WILCOCK TOMBLAND ANTIQUES AND COLLECTABLES LIMITED Director 2005-10-25 CURRENT 2005-10-25 Dissolved 2016-07-12
GAVIN CROFT WILCOCK WRENBRIDGE (HARTS FARM) LIMITED Director 1997-06-04 CURRENT 1996-11-19 Active
GAVIN CROFT WILCOCK NELSTAR LIMITED Director 1991-11-27 CURRENT 1980-11-27 Active
GAVIN CROFT WILCOCK HOLDEN & HOLDEN LIMITED Director 1991-09-27 CURRENT 1978-08-23 Active
GAVIN CROFT WILCOCK CROFT CLASSICS LIMITED Director 1991-04-11 CURRENT 1989-04-11 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
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-10CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-18AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-06-09AP01DIRECTOR APPOINTED MR SEAN ROBERT JOHNSON
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ERNEST HOLDEN
2020-06-09TM02Termination of appointment of Anthony Ernest Holden on 2020-06-01
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-10-15PSC02Notification of Holden & Holden Limited as a person with significant control on 2016-04-06
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-04-10CH01Director's details changed for Mr Anthony Ernest Holden on 2016-08-10
2017-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 013851700008
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-22AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-23AR0130/09/14 ANNUAL RETURN FULL LIST
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-22AR0130/09/13 ANNUAL RETURN FULL LIST
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-23AR0130/09/12 ANNUAL RETURN FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-28AR0127/09/11 ANNUAL RETURN FULL LIST
2011-10-28CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY ERNEST HOLDEN on 2011-09-01
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER HOLDEN / 01/09/2011
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ERNEST HOLDEN / 01/09/2011
2011-09-26AA31/12/10 TOTAL EXEMPTION FULL
2011-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-21RES15CHANGE OF NAME 20/01/2011
2011-01-21CERTNMCOMPANY NAME CHANGED SABERS LIMITED CERTIFICATE ISSUED ON 21/01/11
2010-09-30AR0127/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ERNEST HOLDEN / 27/09/2010
2010-03-30AA31/12/09 TOTAL EXEMPTION FULL
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-26AR0127/09/09 FULL LIST
2008-10-21363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-16363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-18363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-09-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-10288bDIRECTOR RESIGNED
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-21288aNEW DIRECTOR APPOINTED
2005-10-24363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-20363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-28225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2004-01-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-24395PARTICULARS OF MORTGAGE/CHARGE
2003-11-14288aNEW DIRECTOR APPOINTED
2003-10-16363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-10-01395PARTICULARS OF MORTGAGE/CHARGE
2002-12-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-08363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-18363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2000-10-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-16363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
1999-10-04363sRETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS
1999-09-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-22395PARTICULARS OF MORTGAGE/CHARGE
1998-10-06363sRETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS
1998-09-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-07AUDAUDITOR'S RESIGNATION
1997-10-16363sRETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS
1997-09-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-10-11363sRETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS
1996-09-12AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-10-18363sRETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS
1995-10-18AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-10-14AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-11363sRETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to MISTER VEE LIMITED 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 MISTER VEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-02-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-01-19 Satisfied CAPITAL BANK PLC
DEBENTURE 2003-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-04-16 Satisfied RFS LIMITED
MORTGAGE DEBENTURE 1992-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1989-03-21 Satisfied SAAB-SCANIA FINANCE LIMITED
DEBENTURE 1982-07-29 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 MISTER VEE LIMITED

Intangible Assets
Patents
We have not found any records of MISTER VEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MISTER VEE LIMITED
Trademarks
We have not found any records of MISTER VEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MISTER VEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as MISTER VEE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MISTER VEE LIMITED 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 MISTER VEE LIMITED 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 MISTER VEE LIMITED 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.