Company Information for MELLOW VELOS FRANCHISING LIMITED
Hamilton Pratt Franchise House 3a Tournament Court, Tournament Fields, Warwick, WARWICKSHIRE, CV34 6LG,
|
Company Registration Number
07195731
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MELLOW VELOS FRANCHISING LIMITED | ||
Legal Registered Office | ||
Hamilton Pratt Franchise House 3a Tournament Court Tournament Fields Warwick WARWICKSHIRE CV34 6LG Other companies in CV34 | ||
Previous Names | ||
|
Company Number | 07195731 | |
---|---|---|
Company ID Number | 07195731 | |
Date formed | 2010-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-04-06 07:16:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP STEPHEN DONNISON |
||
CHRISTOPHER DEREK GILLAM |
||
JOHN HAMILTON PRATT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BARDON GROUP LIMITED | Director | 2013-01-31 | CURRENT | 1997-02-10 | Active | |
JOHN PRATT LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Active | |
EXTREME PIZZA LIMITED | Director | 2008-10-29 | CURRENT | 2008-10-29 | Dissolved 2014-03-18 |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
Current accounting period shortened from 31/03/22 TO 31/12/21 | ||
Current accounting period shortened from 31/03/22 TO 31/12/21 | ||
AA01 | Current accounting period shortened from 31/03/22 TO 31/12/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP STEPHEN DONNISON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Christopher Derek Gillam on 2019-03-25 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 20/03/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Hamilton Pratt on 2010-06-29 | |
AP01 | DIRECTOR APPOINTED PHILIP STEPHEN DONNISON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DEREK GILLAM | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/10 FROM 120 Edmund Street Birmingham B3 2ES United Kingdom | |
RES13 | Resolutions passed:<ul><li>Company business 27/08/2010</ul> | |
SH01 | 27/08/10 STATEMENT OF CAPITAL GBP 3 | |
RES15 | CHANGE OF NAME 19/03/2010 | |
CERTNM | COMPANY NAME CHANGED MELLOW VA*A*LOS FRANCHISING LIMITED CERTIFICATE ISSUED ON 29/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-04-01 | £ 3,544 |
---|
Creditors and other liabilities
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 MELLOW VELOS FRANCHISING LIMITED
Called Up Share Capital | 2012-04-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 3,304 |
Current Assets | 2012-04-01 | £ 4,135 |
Debtors | 2012-04-01 | £ 227 |
Shareholder Funds | 2012-04-01 | £ 591 |
Stocks Inventory | 2012-04-01 | £ 604 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MELLOW VELOS FRANCHISING LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |