Veetee Rice Limited MEDWAY CITY ESTATE


Veetee Rice started in year 1986 as Private Limited Company with registration number 02009019. The Veetee Rice company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Medway City Estate at Veetee House. Postal code: ME2 4LT. Since 1995-09-04 Veetee Rice Limited is no longer carrying the name V T Agro Mills.

The company has 3 directors, namely Shubha V., Rajiv V. and Manmohan V.. Of them, Manmohan V. has been with the company the longest, being appointed on 23 August 1991 and Shubha V. has been with the company for the least time - from 5 December 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the ME2 4LT postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0212096 . It is located at Unit 21, Neptune Close, Rochester with a total of 1 cars.

Veetee Rice Limited Address / Contact

Office Address Veetee House
Office Address2 Neptune Close
Town Medway City Estate
Post code ME2 4LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02009019
Date of Incorporation Thu, 10th Apr 1986
Industry Grain milling
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Shubha V.

Position: Director

Appointed: 05 December 2019

Rajiv V.

Position: Director

Appointed: 17 April 2013

Manmohan V.

Position: Director

Appointed: 23 August 1991

Ashish S.

Position: Secretary

Appointed: 26 April 2022

Resigned: 06 July 2022

Shashi S.

Position: Director

Appointed: 12 April 2018

Resigned: 26 April 2022

Vikas M.

Position: Director

Appointed: 12 April 2018

Resigned: 05 December 2019

Isam A.

Position: Director

Appointed: 31 December 2013

Resigned: 08 October 2015

Shashi S.

Position: Secretary

Appointed: 01 June 2007

Resigned: 26 April 2022

Davinder N.

Position: Secretary

Appointed: 15 April 2005

Resigned: 01 June 2007

Ashish S.

Position: Secretary

Appointed: 08 August 2003

Resigned: 15 April 2005

Michael M.

Position: Director

Appointed: 01 October 1998

Resigned: 15 November 1999

Krishan A.

Position: Secretary

Appointed: 14 May 1997

Resigned: 08 August 2003

Essam A.

Position: Director

Appointed: 15 March 1996

Resigned: 08 October 2015

Talikulam M.

Position: Director

Appointed: 05 May 1993

Resigned: 15 March 1996

Dinesh P.

Position: Secretary

Appointed: 23 April 1993

Resigned: 31 March 1997

Dharamvir M.

Position: Secretary

Appointed: 23 August 1991

Resigned: 23 April 1993

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Manmohan V. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Veetee Investments Corporation that entered Nassau, Bahamas as the official address. This PSC has a legal form of "a company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Manmohan V.

Notified on 6 April 2016
Nature of control: significiant influence or control

Veetee Investments Corporation

Ocean Centre Montagu Foreshore, East Bay Street, Nassau, New Providence, PO Box SS19084, Bahamas

Legal authority International Business Companies Act 1989
Legal form Company
Country registered Bahamas
Place registered Bahamas
Registration number 14377b
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

V T Agro Mills September 4, 1995

Transport Operator Data

Unit 21
Address Neptune Close , Medway City Estate
City Rochester
Post code ME2 4LT
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 5th, October 2023
Free Download (51 pages)

Company search

Advertisements