Velmore Holdings Limited LUTON


Velmore Holdings started in year 1992 as Private Limited Company with registration number 02688983. The Velmore Holdings company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Luton at E-financial Management Ltd. Postal code: LU1 2SJ. Since 1995/04/07 Velmore Holdings Limited is no longer carrying the name Law 420.

The firm has 2 directors, namely Man C., Kin W.. Of them, Kin W. has been with the company the longest, being appointed on 14 March 2008 and Man C. has been with the company for the least time - from 11 September 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Velmore Holdings Limited Address / Contact

Office Address E-financial Management Ltd
Office Address2 Aw House, 6-8 Stuart Street
Town Luton
Post code LU1 2SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02688983
Date of Incorporation Wed, 19th Feb 1992
Industry Activities of head offices
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Man C.

Position: Director

Appointed: 11 September 2019

Kin W.

Position: Director

Appointed: 14 March 2008

King A.

Position: Director

Appointed: 05 August 2011

Resigned: 01 March 2019

Alistair M.

Position: Secretary

Appointed: 01 May 2009

Resigned: 30 April 2012

Yiu L.

Position: Director

Appointed: 28 July 2008

Resigned: 05 August 2011

David T.

Position: Director

Appointed: 15 July 2008

Resigned: 30 April 2009

Alistair M.

Position: Director

Appointed: 08 July 2008

Resigned: 30 April 2012

Kwan L.

Position: Director

Appointed: 14 March 2008

Resigned: 04 June 2008

Kam P.

Position: Director

Appointed: 14 March 2008

Resigned: 03 August 2010

Xiaofang Z.

Position: Director

Appointed: 14 March 2008

Resigned: 27 July 2009

David T.

Position: Secretary

Appointed: 19 February 1993

Resigned: 30 April 2009

Derek M.

Position: Director

Appointed: 19 February 1993

Resigned: 14 March 2008

Michael L.

Position: Director

Appointed: 19 February 1993

Resigned: 31 May 1994

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is Kin W. The abovementioned PSC and has 50,01-75% shares.

Kin W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Law 420 April 7, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 16th, December 2023
Free Download (8 pages)

Company search

Advertisements